Background WavePink WaveYellow Wave

HEATHWEST DEVELOPMENTS LTD (06303278)

HEATHWEST DEVELOPMENTS LTD (06303278) is an active UK company. incorporated on 5 July 2007. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HEATHWEST DEVELOPMENTS LTD has been registered for 18 years. Current directors include BROOKS, Peter John, TARALA, Alexander Mark.

Company Number
06303278
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
Heath Lodge Colchester Main Road, Colchester, CO7 8DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKS, Peter John, TARALA, Alexander Mark
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWEST DEVELOPMENTS LTD

HEATHWEST DEVELOPMENTS LTD is an active company incorporated on 5 July 2007 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HEATHWEST DEVELOPMENTS LTD was registered 18 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 18 years ago

Company No

06303278

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

STARBURST PROPERTY LIMITED
From: 5 July 2007To: 22 July 2025
Contact
Address

Heath Lodge Colchester Main Road Alresford Colchester, CO7 8DB,

Previous Addresses

16 Wentworth Road Aldeburgh Suffolk IP15 5BB
From: 5 July 2007To: 27 August 2016
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Director Joined
Jul 17
Loan Secured
Sept 17
Loan Cleared
Jan 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TARALA, Alexander Mark

Active
Colchester Main Road, ColchesterCO7 8DB
Secretary
Appointed 03 Mar 2016

BROOKS, Peter John

Active
Westerfield Road, IpswichIP4 2UT
Born November 1948
Director
Appointed 05 Jul 2007

TARALA, Alexander Mark

Active
Colchester Main Road, ColchesterCO7 8DB
Born May 1952
Director
Appointed 26 Jul 2024

GRAHAM ENOCK, Anthony Guy

Resigned
Wyndham House, AldeburghIP15 5BB
Secretary
Appointed 05 Jul 2007
Resigned 03 Mar 2016

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 05 Jul 2007
Resigned 05 Jul 2007

TOWNSHEND, Digby Roy

Resigned
Nayland, ColchesterCO6 4NF
Born October 1947
Director
Appointed 17 Jul 2017
Resigned 06 Aug 2021

UNWIN, Stephen Edward

Resigned
Topcroft House, ColchesterCO6 4RR
Born September 1956
Director
Appointed 10 Apr 2008
Resigned 06 Aug 2021

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 05 Jul 2007
Resigned 05 Jul 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander Mark Tarala

Active
Colchester Main Road, ColchesterCO7 8DB
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2024

Mr Peter John Brooks

Active
Colchester Main Road, ColchesterCO7 8DB
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2024

2013 Ltd

Ceased
Master Lord Industrial Estate, LeistonIP16 4JD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mr Mark Percy Fairweather

Ceased
Colchester Main Road, ColchesterCO7 8DB
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation