Background WavePink WaveYellow Wave

HEATON DEVELOPMENTS LIMITED (05764174)

HEATON DEVELOPMENTS LIMITED (05764174) is an active UK company. incorporated on 31 March 2006. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HEATON DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include VALLI, Dilaver.

Company Number
05764174
Status
active
Type
ltd
Incorporated
31 March 2006
Age
19 years
Address
Ground Floor, Unity House, Bolton, BL3 6NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VALLI, Dilaver
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATON DEVELOPMENTS LIMITED

HEATON DEVELOPMENTS LIMITED is an active company incorporated on 31 March 2006 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HEATON DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

05764174

LTD Company

Age

19 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Ground Floor, Unity House Fletcher Street Bolton, BL3 6NE,

Previous Addresses

1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
From: 31 March 2006To: 30 September 2015
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 15
Director Left
Jun 15
Owner Exit
Apr 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VALLI, Parveen

Active
Fletcher Street, BoltonBL3 6NE
Secretary
Appointed 01 Jul 2015

VALLI, Dilaver

Active
Fletcher Street, BoltonBL3 6NE
Born June 1951
Director
Appointed 01 Jul 2015

VALLI, Sumayya, Dr

Resigned
Greenway, BoltonBL6 6RP
Secretary
Appointed 31 Mar 2006
Resigned 01 Jul 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2006

MOHMED, Risvan

Resigned
10 Sandridge Avenue, ChorleyPR7 2PZ
Born April 1976
Director
Appointed 31 Mar 2006
Resigned 01 Jul 2015

VALLI, Dilaver

Resigned
7 Albert Road, BoltonBL1 5HE
Born June 1951
Director
Appointed 15 Jun 2006
Resigned 01 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Perveen Dilaver Valli

Ceased
Fletcher Street, BoltonBL3 6NE
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Oct 2018

Mr Dilaver Valli

Active
Fletcher Street, BoltonBL3 6NE
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
88(2)R88(2)R
Legacy
19 June 2007
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation