Background WavePink WaveYellow Wave

HEATHERBROOK SERVICES LIMITED (10478949)

HEATHERBROOK SERVICES LIMITED (10478949) is an active UK company. incorporated on 15 November 2016. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HEATHERBROOK SERVICES LIMITED has been registered for 9 years. Current directors include KAPASI, Tariq Shaukat, Dr, RIZVI, Fahad Aziz, Professor.

Company Number
10478949
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
242 Astill Lodge Road, Leicester, LE4 1EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAPASI, Tariq Shaukat, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERBROOK SERVICES LIMITED

HEATHERBROOK SERVICES LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HEATHERBROOK SERVICES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10478949

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

242 Astill Lodge Road Leicester, LE4 1EF,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Oct 17
Loan Secured
Jan 18
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAPASI, Tariq Shaukat, Dr

Active
LeicesterLE4 6PB
Born October 1985
Director
Appointed 15 Nov 2016

RIZVI, Fahad Aziz, Professor

Active
Astill Lodge Road, LeicesterLE4 1EF
Born December 1975
Director
Appointed 28 Jan 2026

RIZVI, Fahad Aziz, Dr

Resigned
LeicesterLE1 7GD
Born December 1975
Director
Appointed 15 Nov 2016
Resigned 26 Jan 2026

Persons with significant control

1

Dr Tariq Shaukat Kapasi

Active
LeicesterLE4 6PB
Born October 1985

Nature of Control

Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Incorporation Company
15 November 2016
NEWINCIncorporation