Background WavePink WaveYellow Wave

HEATON PROPERTY RENTAL LTD (10492537)

HEATON PROPERTY RENTAL LTD (10492537) is an active UK company. incorporated on 23 November 2016. with registered office in Leigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HEATON PROPERTY RENTAL LTD has been registered for 9 years. Current directors include HEATON, Jonathan Mark, HEATON, Sarah Elizabeth.

Company Number
10492537
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Cavan House, Leigh, WN7 4LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEATON, Jonathan Mark, HEATON, Sarah Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATON PROPERTY RENTAL LTD

HEATON PROPERTY RENTAL LTD is an active company incorporated on 23 November 2016 with the registered office located in Leigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HEATON PROPERTY RENTAL LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10492537

LTD Company

Age

9 Years

Incorporated 23 November 2016

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 19 February 2026 (2 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Cavan House Ellesmere Street Leigh, WN7 4LQ,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Sept 18
Loan Secured
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEATON, Jonathan Mark

Active
Ellesmere Street, LeighWN7 4LQ
Born June 1969
Director
Appointed 23 Nov 2016

HEATON, Sarah Elizabeth

Active
Ellesmere Street, LeighWN7 4LQ
Born December 1971
Director
Appointed 23 Nov 2016

Persons with significant control

2

Mr Jonathan Mark Heaton

Active
Ellesmere Street, LeighWN7 4LQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016

Mrs Sarah Elizabeth Heaton

Active
Ellesmere Street, LeighWN7 4LQ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 May 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Incorporation Company
23 November 2016
NEWINCIncorporation