Background WavePink WaveYellow Wave

HEAP LAND PARTNERSHIP LLP (OC314908)

HEAP LAND PARTNERSHIP LLP (OC314908) is an active UK company. incorporated on 30 August 2005. with registered office in Newcastle Upon Tyne. HEAP LAND PARTNERSHIP LLP has been registered for 20 years.

Company Number
OC314908
Status
active
Type
llp
Incorporated
30 August 2005
Age
20 years
Address
161 Benton Park Road, Newcastle Upon Tyne, NE7 7NB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAP LAND PARTNERSHIP LLP

HEAP LAND PARTNERSHIP LLP is an active company incorporated on 30 August 2005 with the registered office located in Newcastle Upon Tyne. HEAP LAND PARTNERSHIP LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC314908

LLP Company

Age

20 Years

Incorporated 30 August 2005

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 25 June 2025 (9 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 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

161 Benton Park Road Newcastle Upon Tyne, NE7 7NB,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEAP, Craig David

Active
Benton Park Road, Newcastle Upon TyneNE7 7NB
Born July 1973
Llp designated member
Appointed 30 Aug 2005

HEAP, Emma

Active
Benton Park Road, Newcastle Upon TyneNE7 7NB
Born February 1986
Llp designated member
Appointed 06 Apr 2013

BOWLER, Paul

Resigned
Re-Mac Central, Las Vegas Nv89117
Born October 1967
Llp designated member
Appointed 06 Jan 2006
Resigned 28 Apr 2023

JOHNSTON, Robert Paul

Resigned
6 James Croft Drive, FalkirkFK1 5UB
Born November 1970
Llp designated member
Appointed 22 May 2007
Resigned 11 Dec 2014

WALTON, Andrew Geoffrey, Professor

Resigned
12 Northumberland Avenue, Newcastle Upon TyneNE12 9NR
Born October 1962
Llp designated member
Appointed 30 Aug 2005
Resigned 21 Nov 2006

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 30 Aug 2005
Resigned 30 Aug 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 30 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

1

Mr Craig David Heap

Active
Benton Park Road, Newcastle Upon TyneNE7 7NB
Born July 1973

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
4 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
1 October 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
25 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 June 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
29 June 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 September 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 September 2017
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 September 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
29 September 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
4 November 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 November 2014
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 August 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
25 September 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
25 September 2008
LLP363LLP363
Legacy
9 July 2008
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Legacy
18 August 2007
287Change of Registered Office
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Incorporation Company
30 August 2005
NEWINCIncorporation