Background WavePink WaveYellow Wave

HERLEVA MAINTENANCE (SOUTH) LIMITED (13600182)

HERLEVA MAINTENANCE (SOUTH) LIMITED (13600182) is an active UK company. incorporated on 2 September 2021. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HERLEVA MAINTENANCE (SOUTH) LIMITED has been registered for 4 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
13600182
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERLEVA MAINTENANCE (SOUTH) LIMITED

HERLEVA MAINTENANCE (SOUTH) LIMITED is an active company incorporated on 2 September 2021 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HERLEVA MAINTENANCE (SOUTH) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13600182

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 26 April 2022To: 19 June 2023
37 Station Road Chesterfield Derbyshire S41 7BF United Kingdom
From: 2 September 2021To: 26 April 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 02 Sept 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

DAWKINS, Tracy Pamela

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 02 Sept 2021
Resigned 27 May 2022

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Incorporation Company
2 September 2021
NEWINCIncorporation