Heathdyne Properties Limited HORSHAM


Heathdyne Properties started in year 1995 as Private Limited Company with registration number 03116660. The Heathdyne Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Horsham at First Floor Ridgeland House. Postal code: RH12 1DY.

At the moment there are 4 directors in the the firm, namely Cheryl M., Robert M. and Laurence M. and others. In addition one secretary - Cheryl M. - is with the company. As of 6 May 2024, there was 1 ex secretary - Betty M.. There were no ex directors.

Heathdyne Properties Limited Address / Contact

Office Address First Floor Ridgeland House
Office Address2 15 Carfax
Town Horsham
Post code RH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116660
Date of Incorporation Fri, 20th Oct 1995
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Cheryl M.

Position: Director

Appointed: 17 February 2016

Robert M.

Position: Director

Appointed: 17 February 2016

Laurence M.

Position: Director

Appointed: 17 February 2016

Cheryl M.

Position: Secretary

Appointed: 18 February 2015

Laurence M.

Position: Director

Appointed: 10 November 1995

Betty M.

Position: Secretary

Appointed: 10 November 1995

Resigned: 18 February 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1995

Resigned: 10 November 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1995

Resigned: 10 November 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Laurence M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laurence M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Laurence M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Laurence M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 05629 639
Current Assets51 21749 690
Debtors19 16120 051
Net Assets Liabilities910 375916 093
Other Debtors5 4846 436
Other
Accrued Liabilities Deferred Income15 67914 442
Accumulated Depreciation Impairment Property Plant Equipment9 27211 387
Average Number Employees During Period22
Corporation Tax Payable10 6349 855
Creditors46 25739 705
Fixed Assets1 106 9131 107 837
Increase From Depreciation Charge For Year Property Plant Equipment 2 115
Investment Property1 100 0001 100 000
Investment Property Fair Value Model1 100 000 
Net Current Assets Liabilities4 9609 985
Other Creditors10 3418 361
Prepayments Accrued Income3404 376
Property Plant Equipment Gross Cost16 18519 224
Provisions For Liabilities Balance Sheet Subtotal201 498201 729
Total Additions Including From Business Combinations Property Plant Equipment 3 039
Total Assets Less Current Liabilities1 111 8731 117 822
Trade Creditors Trade Payables1 118459
Trade Debtors Trade Receivables13 3379 239

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search