Background WavePink WaveYellow Wave

HEYLANDS LIMITED (11830385)

HEYLANDS LIMITED (11830385) is an active UK company. incorporated on 15 February 2019. with registered office in Writtle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HEYLANDS LIMITED has been registered for 7 years. Current directors include GAETE, Andrew Claudio, KALEY, Andrea Suzanne, SHAW, Nigel.

Company Number
11830385
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
The Old Grange Warren Estate, Writtle, CM1 3WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, KALEY, Andrea Suzanne, SHAW, Nigel
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYLANDS LIMITED

HEYLANDS LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Writtle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HEYLANDS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11830385

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Old Grange Warren Estate Lordship Road Writtle, CM1 3WT,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GAETE, Andrew Claudio

Active
Warren Estate, WrittleCM1 3WT
Born June 1982
Director
Appointed 06 Jan 2025

KALEY, Andrea Suzanne

Active
Warren Estate, WrittleCM1 3WT
Born October 1968
Director
Appointed 15 Feb 2019

SHAW, Nigel

Active
Warren Estate, WrittleCM1 3WT
Born December 1949
Director
Appointed 15 Feb 2019

FFRENCH, Alexander Ewart Hay

Resigned
Warren Estate, WrittleCM1 3WT
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Xeinadin Uk Professional Services Limited

Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mrs Andrea Suzanne Kaley

Ceased
Warren Estate, WrittleCM1 3WT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 01 Jun 2019

Mr Nigel Shaw

Ceased
Warren Estate, WrittleCM1 3WT
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2019
NEWINCIncorporation