Background WavePink WaveYellow Wave

PARK CAFE HEAVITREE LIMITED (13279479)

PARK CAFE HEAVITREE LIMITED (13279479) is an active UK company. incorporated on 19 March 2021. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. PARK CAFE HEAVITREE LIMITED has been registered for 5 years. Current directors include BODDY, Christopher, BROMLEY, Penny, HUNT, Ben and 1 others.

Company Number
13279479
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
Pkf Francis Clark, Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BODDY, Christopher, BROMLEY, Penny, HUNT, Ben, WILLIAMS, Peter Hugh Vaughan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CAFE HEAVITREE LIMITED

PARK CAFE HEAVITREE LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. PARK CAFE HEAVITREE LIMITED was registered 5 years ago.(SIC: 56290)

Status

active

Active since 5 years ago

Company No

13279479

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Pkf Francis Clark, Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Left
May 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BODDY, Christopher

Active
Peninsula Park, ExeterEX2 7XE
Born July 1989
Director
Appointed 08 Oct 2024

BROMLEY, Penny

Active
Peninsula Park, ExeterEX2 7XE
Born September 1980
Director
Appointed 29 Feb 2024

HUNT, Ben

Active
Peninsula Park, ExeterEX2 7XE
Born April 1977
Director
Appointed 19 Mar 2021

WILLIAMS, Peter Hugh Vaughan

Active
Peninsula Park, ExeterEX2 7XE
Born January 1954
Director
Appointed 19 Mar 2021

BANKS, Paul David Joseph

Resigned
Peninsula Park, ExeterEX2 7XE
Born January 1969
Director
Appointed 19 Mar 2021
Resigned 26 Nov 2021

CLARKE, Kirsten

Resigned
Peninsula Park, ExeterEX2 7XE
Born April 1979
Director
Appointed 19 Mar 2021
Resigned 25 Jul 2022

LEEDHAM, Derek Charles

Resigned
Peninsula Park, ExeterEX2 7XE
Born January 1944
Director
Appointed 19 Mar 2021
Resigned 31 Dec 2022

MARSDEN, Hannah

Resigned
Peninsula Park, ExeterEX2 7XE
Born November 1983
Director
Appointed 19 Mar 2021
Resigned 13 Apr 2022

Persons with significant control

1

Peninsula Park, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Resolution
18 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Memorandum Articles
16 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
19 March 2021
NEWINCIncorporation