Background WavePink WaveYellow Wave

HEDDON MANAGEMENT LIMITED (03225146)

HEDDON MANAGEMENT LIMITED (03225146) is an active UK company. incorporated on 16 July 1996. with registered office in Devon. The company operates in the Construction sector, engaged in development of building projects. HEDDON MANAGEMENT LIMITED has been registered for 29 years. Current directors include DE FALBE, Juliet Alice, DE FALBE, William Frederick.

Company Number
03225146
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
26-28 Southernhay East, Devon, EX1 1NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE FALBE, Juliet Alice, DE FALBE, William Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDDON MANAGEMENT LIMITED

HEDDON MANAGEMENT LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Devon. The company operates in the Construction sector, specifically engaged in development of building projects. HEDDON MANAGEMENT LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03225146

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

26-28 Southernhay East Exeter Devon, EX1 1NS,

Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Aug 11
Loan Secured
Mar 14
Loan Secured
May 17
Director Left
Sept 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Cleared
Sept 19
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Feb 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DE FALBE, Juliet Alice

Active
Southernhay East, ExeterEX1 1NS
Secretary
Appointed 11 Jun 2007

DE FALBE, Juliet Alice

Active
Southernhay East, ExeterEX1 1NS
Born July 1967
Director
Appointed 05 Jan 2003

DE FALBE, William Frederick

Active
Southernhay East, ExeterEX1 1NS
Born August 1966
Director
Appointed 06 Jan 2003

KEATLEY, Elizabeth Jane

Resigned
The Summerhouse, ParracombeEX31 4QJ
Secretary
Appointed 16 Jul 1996
Resigned 11 Jun 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Jul 1996
Resigned 16 Jul 1996

CORFIELD, Nicholas Epps

Resigned
Union Road, CambridgeCB2 1HE
Born November 1950
Director
Appointed 05 Aug 2011
Resigned 29 Aug 2017

KEATLEY, Elizabeth Jane

Resigned
The Summerhouse, ParracombeEX31 4QJ
Born October 1939
Director
Appointed 11 Jun 2007
Resigned 17 Aug 2007

KEATLEY, Elizabeth Jane

Resigned
ExeterEX1 1NS
Born October 1939
Director
Appointed 01 Oct 1996
Resigned 21 Oct 2025

KEATLEY, Elizabeth Jane

Resigned
The Summerhouse, ParracombeEX31 4QJ
Born October 1939
Director
Appointed 01 Oct 1996
Resigned 11 Jun 2007

KEATLEY, William Halliday

Resigned
Heddon Hall, BarnstapleEX31 4QL
Born September 1935
Director
Appointed 16 Jul 1996
Resigned 23 Apr 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Jul 1996
Resigned 16 Jul 1996

Persons with significant control

3

2 Active
1 Ceased

W H Keatley Discretionary Settlement Trust

Ceased
Exeter

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Juliet Alice De Falbe

Active
Southernhay East, ExeterEX1 1NS
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

William Frederick De Falbe

Active
Southernhay East, ExeterEX1 1NS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
21 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Legacy
10 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
12 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
288cChange of Particulars
Legacy
3 August 2005
288cChange of Particulars
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Miscellaneous
11 February 2004
MISCMISC
Legacy
29 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1998
363aAnnual Return
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
88(2)R88(2)R
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
363aAnnual Return
Legacy
25 July 1997
88(2)Return of Allotment of Shares
Legacy
16 June 1997
88(2)R88(2)R
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
88(2)R88(2)R
Legacy
4 October 1996
88(2)R88(2)R
Legacy
10 September 1996
88(2)R88(2)R
Legacy
30 July 1996
287Change of Registered Office
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation