Heath Roads Limited BRIGHTON


Founded in 2006, Heath Roads, classified under reg no. 05707120 is an active company. Currently registered at C/o Dean Wilson Llp Ridgeland House BN3 1TL, Brighton the company has been in the business for eighteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 3 directors in the the firm, namely Simon P., Andrew M. and Brian B.. In addition one secretary - Andrew M. - is with the company. As of 26 April 2024, there were 5 ex directors - Cherry S., Garry B. and others listed below. There were no ex secretaries.

Heath Roads Limited Address / Contact

Office Address C/o Dean Wilson Llp Ridgeland House
Office Address2 165 Dyke Road
Town Brighton
Post code BN3 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05707120
Date of Incorporation Mon, 13th Feb 2006
Industry Combined facilities support activities
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Simon P.

Position: Director

Appointed: 22 May 2013

Andrew M.

Position: Director

Appointed: 19 October 2006

Brian B.

Position: Director

Appointed: 13 February 2006

Andrew M.

Position: Secretary

Appointed: 13 February 2006

Cherry S.

Position: Director

Appointed: 10 October 2009

Resigned: 20 April 2011

Garry B.

Position: Director

Appointed: 10 October 2009

Resigned: 31 December 2011

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 13 February 2006

Jack G.

Position: Director

Appointed: 13 February 2006

Resigned: 10 October 2009

Lisa H.

Position: Director

Appointed: 13 February 2006

Resigned: 30 July 2007

Peter H.

Position: Director

Appointed: 13 February 2006

Resigned: 24 October 2006

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 13 February 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,.

Andrew M.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 4th, April 2023
Free Download (7 pages)

Company search

Advertisements