Background WavePink WaveYellow Wave

HEATHFORD LIMITED (05302447)

HEATHFORD LIMITED (05302447) is an active UK company. incorporated on 2 December 2004. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEATHFORD LIMITED has been registered for 21 years. Current directors include SINGH, Rupinder, SOOD, Rajesh Kumar.

Company Number
05302447
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Rupinder, SOOD, Rajesh Kumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFORD LIMITED

HEATHFORD LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEATHFORD LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05302447

LTD Company

Age

21 Years

Incorporated 2 December 2004

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 12 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
From: 6 July 2023To: 5 January 2026
2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England
From: 17 November 2016To: 6 July 2023
13 st. Thomas Street London SE1 9RY
From: 3 December 2013To: 17 November 2016
7 Devoil Close Guildford Surrey GU4 7FG
From: 9 September 2010To: 3 December 2013
516 Great West Road Hounslow Middlesex TW5 0TQ
From: 3 June 2010To: 9 September 2010
Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
From: 2 December 2004To: 3 June 2010
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 18
Director Left
May 18
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAYWARD, Adrian

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Secretary
Appointed 31 Aug 2010

SINGH, Rupinder

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born February 1971
Director
Appointed 14 May 2018

SOOD, Rajesh Kumar

Active
19 New Farm Avenue, BromleyBR2 0TX
Born June 1971
Director
Appointed 07 Jan 2005

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 31 Aug 2010

KAUR, Daya

Resigned
Great West Road, HounslowTW5 0TQ
Born October 1941
Director
Appointed 01 Sept 2011
Resigned 14 May 2018

SIDHU, Rupinder Singh

Resigned
516 Great West Road, OsterleyTW5 0TQ
Born February 1971
Director
Appointed 07 Jan 2005
Resigned 01 Sept 2011

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 02 Dec 2004
Resigned 07 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarita Sood

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mr Rajesh Kumar Sood

Ceased
Rockingham Drive, Milton KeynesMK14 6LY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Administrative Restoration Company
9 July 2024
RT01RT01
Gazette Dissolved Compulsory
14 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
88(2)R88(2)R
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation