Background WavePink WaveYellow Wave

HEATHCO COUNTRY HOMES LIMITED (09612185)

HEATHCO COUNTRY HOMES LIMITED (09612185) is an active UK company. incorporated on 28 May 2015. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. HEATHCO COUNTRY HOMES LIMITED has been registered for 10 years. Current directors include GREEN, Stephen Miles Churchill, HEATH, Paul Frederic.

Company Number
09612185
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Stephen Miles Churchill, HEATH, Paul Frederic
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCO COUNTRY HOMES LIMITED

HEATHCO COUNTRY HOMES LIMITED is an active company incorporated on 28 May 2015 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. HEATHCO COUNTRY HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09612185

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Third Floor, 95 The Promenade Cheltenham, GL50 1HH,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PROMENADE SECRETARIES LIMITED

Active
CheltenhamGL50 1HH
Corporate secretary
Appointed 28 May 2015

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 13 Oct 2015

HEATH, Paul Frederic

Active
Creffield Road, LondonW5 3HP
Born February 1947
Director
Appointed 28 May 2015

Persons with significant control

1

Mr Paul Frederic Heath

Active
Creffield Road, LondonW5 3HP
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Incorporation Company
28 May 2015
NEWINCIncorporation