Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHSIDE DEVELOPMENTS LIMITED
Company Information for

HEATHSIDE DEVELOPMENTS LIMITED

Carnanton Carnanton, Camden Park, Tunbridge Wells, KENT, TN2 5AE,
Company Registration Number
05071002
Private Limited Company
Active

Company Overview

About Heathside Developments Ltd
HEATHSIDE DEVELOPMENTS LIMITED was founded on 2004-03-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Heathside Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHSIDE DEVELOPMENTS LIMITED
 
Legal Registered Office
Carnanton Carnanton
Camden Park
Tunbridge Wells
KENT
TN2 5AE
Other companies in TN2
 
Filing Information
Company Number 05071002
Company ID Number 05071002
Date formed 2004-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-11
Return next due 2024-03-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-08 02:35:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATHSIDE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DIXON
Company Secretary 2004-03-12
DANIEL DIXON
Director 2004-03-12
ALEX HALIL
Director 2004-03-12
SONIA HALIL
Director 2017-03-31
TAMMY SULLIVAN
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DON STEIN
Director 2004-03-12 2007-05-13
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-11 2004-03-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-11 2004-03-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-02CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Wellesley House Duke of Wellington Avenue London SE18 6SS England
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX HALIL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020011
2017-06-22AP01DIRECTOR APPOINTED SONIA HALIL
2017-06-22AP01DIRECTOR APPOINTED TAMMY SULLIVAN
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020010
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-26SH0131/05/16 STATEMENT OF CAPITAL GBP 150
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 75
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020009
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Wellelesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Carnanton Camden Park Tunbridge Wells Kent TN2 5AE
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 75
2015-05-04AR0111/03/15 ANNUAL RETURN FULL LIST
2015-05-04CH01Director's details changed for Alex Halil on 2015-05-02
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020007
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020008
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020006
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020005
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050710020004
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-14AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Alex Halil on 2014-02-24
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0111/03/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AR0111/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0111/03/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DIXON / 01/01/2011
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL DIXON / 01/01/2011
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM CARNANTON CAMDEN PARK TUNBRIDGE WELLS KENT TN2 5AE
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM FRATTON CAMDEN PARK TUNBRIDGE WELLS KENT TN2 5AA UNITED KINGDOM
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14AR0111/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HALIL / 11/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DIXON / 11/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-05-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL DIXON / 09/02/2009
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 31 EGERTON DRIVE GREENWICH LONDON SE10 8JR
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL DIXON / 01/01/2007
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 2 FARMDALE ROAD GREENWICH LONDON SE10 0LS
2006-04-21363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-0888(2)RAD 30/03/04--------- £ SI 75@1=75 £ IC 1/76
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HEATHSIDE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHSIDE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 408,183
Creditors Due After One Year 2012-03-31 £ 388,196
Creditors Due Within One Year 2013-03-31 £ 84,139
Creditors Due Within One Year 2012-03-31 £ 56,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATHSIDE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,754
Cash Bank In Hand 2012-03-31 £ 6,102
Current Assets 2013-03-31 £ 9,754
Current Assets 2012-03-31 £ 7,102
Debtors 2013-03-31 £ 1,000
Debtors 2012-03-31 £ 1,000
Fixed Assets 2013-03-31 £ 547,812
Fixed Assets 2012-03-31 £ 534,407
Shareholder Funds 2013-03-31 £ 65,244
Shareholder Funds 2012-03-31 £ 96,416
Tangible Fixed Assets 2013-03-31 £ 547,369
Tangible Fixed Assets 2012-03-31 £ 1,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHSIDE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHSIDE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HEATHSIDE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHSIDE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HEATHSIDE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HEATHSIDE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHSIDE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHSIDE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3