Background WavePink WaveYellow Wave

HEALTHY PROPERTY GROUP LIMITED (08256205)

HEALTHY PROPERTY GROUP LIMITED (08256205) is an active UK company. incorporated on 17 October 2012. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of domestic buildings. HEALTHY PROPERTY GROUP LIMITED has been registered for 13 years. Current directors include WARD, Jamie Gary.

Company Number
08256205
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
7 Oakridge Office Park Southampton Road, Salisbury, SP5 3HT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WARD, Jamie Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY PROPERTY GROUP LIMITED

HEALTHY PROPERTY GROUP LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HEALTHY PROPERTY GROUP LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08256205

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

VIVICI HOMES LIMITED
From: 7 March 2018To: 29 November 2018
HEALTHY PROPERTY DEVELOPMENTS LIMITED
From: 7 March 2018To: 7 March 2018
VIVICI HOMES LIMITED
From: 17 October 2012To: 7 March 2018
Contact
Address

7 Oakridge Office Park Southampton Road Whaddon Salisbury, SP5 3HT,

Previous Addresses

Sandle Lodge Sandleheath Fordingbridge SP6 1PF England
From: 25 March 2019To: 9 February 2022
Amblemead Broomhill Wimborne BH21 7AR England
From: 30 July 2018To: 25 March 2019
Flat 5 New Road West Parley Ferndown BH22 8EB England
From: 8 September 2017To: 30 July 2018
Flat F 165-167 New Road West Parley Ferndown BH22 8EB England
From: 11 April 2017To: 8 September 2017
Amblemead Broomhill Wimborne Dorset BH21 7AR
From: 17 October 2012To: 11 April 2017
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Sept 15
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARD, Jamie Gary

Active
Southampton Road, SalisburySP5 3HT
Born April 1989
Director
Appointed 17 Oct 2012

MANSTON, David

Resigned
Southampton Road, SalisburySP5 3HT
Born October 1959
Director
Appointed 15 Mar 2020
Resigned 20 Oct 2025

WARD, Katharine Diana

Resigned
Sandleheath, FordingbridgeSP6 1PF
Born February 1987
Director
Appointed 14 Mar 2019
Resigned 01 Dec 2025

Persons with significant control

2

Mrs Katharine Ward

Active
Southampton Road, SalisburySP5 3HT
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Feb 2020

Mr Jamie Gary Ward

Active
Southampton Road, SalisburySP5 3HT
Born April 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
7 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Resolution
22 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Incorporation Company
17 October 2012
NEWINCIncorporation