Background WavePink WaveYellow Wave

HEATHROW DUKES GREEN REAL ESTATE LIMITED (11433885)

HEATHROW DUKES GREEN REAL ESTATE LIMITED (11433885) is an active UK company. incorporated on 26 June 2018. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEATHROW DUKES GREEN REAL ESTATE LIMITED has been registered for 7 years.

Company Number
11433885
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW DUKES GREEN REAL ESTATE LIMITED

HEATHROW DUKES GREEN REAL ESTATE LIMITED is an active company incorporated on 26 June 2018 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEATHROW DUKES GREEN REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11433885

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PERMITTED DEVELOPMENTS INVESTMENTS NO 9 LTD
From: 26 June 2018To: 18 January 2022
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom
From: 26 June 2018To: 13 August 2019
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Owner Exit
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 January 2022
NM06NM06
Change Of Name Notice
18 January 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Incorporation Company
26 June 2018
NEWINCIncorporation