Dr A Heath Developments Limited LONDON


Dr A Heath Developments started in year 2004 as Private Limited Company with registration number 05191941. The Dr A Heath Developments company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 2005-06-03 Dr A Heath Developments Limited is no longer carrying the name C M Leigh Commercial Developments.

The company has one director. Stephen D., appointed on 20 November 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dr A Heath Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191941
Date of Incorporation Wed, 28th Jul 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Robert R.

Position: Director

Appointed: 25 November 2011

Resigned: 22 October 2020

David F.

Position: Director

Appointed: 12 September 2011

Resigned: 24 November 2011

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

Mark C.

Position: Director

Appointed: 03 April 2007

Resigned: 09 July 2008

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

Jonathan G.

Position: Secretary

Appointed: 03 June 2005

Resigned: 21 February 2006

Mark C.

Position: Director

Appointed: 03 June 2005

Resigned: 03 June 2005

John D.

Position: Director

Appointed: 03 June 2005

Resigned: 24 November 2011

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 03 June 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 July 2004

Resigned: 28 July 2004

Stephen M.

Position: Director

Appointed: 28 July 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 28 July 2004

Resigned: 26 April 2005

Christopher B.

Position: Director

Appointed: 28 July 2004

Resigned: 03 April 2007

Edward P.

Position: Director

Appointed: 28 July 2004

Resigned: 03 June 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Anne H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne H.

Notified on 28 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C M Leigh Commercial Developments June 3, 2005
C M Leish Commercial Developments November 10, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements