Background WavePink WaveYellow Wave

JOSEPH HEAP PROPERTY LIMITED (04926417)

JOSEPH HEAP PROPERTY LIMITED (04926417) is an active UK company. incorporated on 8 October 2003. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOSEPH HEAP PROPERTY LIMITED has been registered for 22 years. Current directors include CALLEJAS, Antonio Hernandez, LOPEZ RELIMPIO, Rafael Angel.

Company Number
04926417
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALLEJAS, Antonio Hernandez, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH HEAP PROPERTY LIMITED

JOSEPH HEAP PROPERTY LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOSEPH HEAP PROPERTY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04926417

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 8 October 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 8 October 2003To: 18 June 2015
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 22
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CALLEJAS, Antonio Hernandez

Active
Plaza De Cuba 9 8a, SevilleFOREIGN
Born July 1955
Director
Appointed 08 Oct 2003

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 17 Dec 2003

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Secretary
Appointed 08 Oct 2003
Resigned 30 Jun 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2025

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 30 Jun 2004
Resigned 30 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 08 Oct 2003

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Born December 1966
Director
Appointed 08 Oct 2003
Resigned 30 Jun 2004

CATTANEO, Peter John

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born June 1949
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2025

HOLBEN, Robert Leslie

Resigned
2nd Floor, North Block, OrpingtonBR6 0JA
Born March 1946
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
17 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
31 August 2006
AUDAUD
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
11 December 2004
287Change of Registered Office
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation