Background WavePink WaveYellow Wave

HEALEY INVESTMENTS LIMITED (09913546)

HEALEY INVESTMENTS LIMITED (09913546) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEALEY INVESTMENTS LIMITED has been registered for 10 years. Current directors include BARD, Sarah, KRANTZ, Martyn.

Company Number
09913546
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
The Roma Building, London, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Sarah, KRANTZ, Martyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALEY INVESTMENTS LIMITED

HEALEY INVESTMENTS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEALEY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09913546

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Roma Building 32/38 Scrutton Street London, EC2A 4RQ,

Timeline

7 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARD, Sarah

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born April 1982
Director
Appointed 11 Dec 2015

KRANTZ, Martyn

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born January 1959
Director
Appointed 04 May 2016

Persons with significant control

2

Miss Rebecca Bard

Active
BishopsgateEC2A 4RQ
Born March 1985

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Sarah Bard

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2015
NEWINCIncorporation