Background WavePink WaveYellow Wave

HEYVILLE PROPERTIES LIMITED (03112763)

HEYVILLE PROPERTIES LIMITED (03112763) is an active UK company. incorporated on 12 October 1995. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEYVILLE PROPERTIES LIMITED has been registered for 30 years. Current directors include HIGGITT, Jonathan Mark.

Company Number
03112763
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
15 Heyville Croft, Kenilworth, CV8 2SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIGGITT, Jonathan Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYVILLE PROPERTIES LIMITED

HEYVILLE PROPERTIES LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEYVILLE PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03112763

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

15 Heyville Croft Kenilworth, CV8 2SR,

Previous Addresses

Abbey House 7 Manor Road Coventry West Midlands CV1 2FW
From: 12 October 1995To: 1 August 2017
Timeline

2 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEWITT, Alison

Active
Heyville Croft, KenilworthCV8 2SR
Secretary
Appointed 30 Jun 2008

HIGGITT, Jonathan Mark

Active
15 Heyville Croft, KenilworthCV8 2SR
Born January 1957
Director
Appointed 12 Oct 1995

GREEN, Yvonne Elizabeth

Resigned
32 Bonneville Close, CoventryCV5 9QH
Secretary
Appointed 30 Jun 2002
Resigned 30 Oct 2003

KING, Penelope Ann

Resigned
48 Holbein Close, BedworthCV12 8TA
Secretary
Appointed 01 Jun 2004
Resigned 30 Jun 2008

MCHUGH, Siobhan

Resigned
4 Ethelfield Road, CoventryCV2 4BW
Secretary
Appointed 01 Nov 2003
Resigned 31 May 2004

SARGENT, Helen Marie

Resigned
15 Heyville Croft, KenilworthCV8 2SR
Secretary
Appointed 24 Mar 1998
Resigned 31 Jul 2000

STEELE, Linda Jane

Resigned
45 Postbridge Road, CoventryCV3 5AG
Secretary
Appointed 31 Jul 2000
Resigned 30 Jun 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 12 Oct 1995

TAYLOR WEST & CO LTD

Resigned
Abbey House, CoventryCV3 6QR
Corporate secretary
Appointed 12 Oct 1995
Resigned 25 Mar 1998

SARGENT, Helen Marie

Resigned
15 Heyville Croft, KenilworthCV8 2SR
Born December 1964
Director
Appointed 24 Mar 1998
Resigned 31 Jul 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Oct 1995
Resigned 12 Oct 1995

Persons with significant control

1

Mr Jonathan Mark Higgitt

Active
Heyville Croft, KenilworthCV8 2SR
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
88(2)R88(2)R
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
224224
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
287Change of Registered Office
Incorporation Company
12 October 1995
NEWINCIncorporation