Company NameHeaton Property Limited
DirectorDamiano Fernando Rea
Company StatusActive
Company Number06820693
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Damiano Fernando Rea
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address206 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Secretary NameMr Damiano Fernando Rea
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Director NameMrs Ksenia Ivantcheva Rea
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBulgarian
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP

Contact

Websitewww.heatonproperty.co.uk
Email address[email protected]
Telephone0191 2400665
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address204a Heaton Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Damiano Fernando Rea
80.00%
Ordinary
2 at £1Ksenia Ivantcheva Rea
20.00%
Ordinary

Financials

Year2014
Net Worth£15,728
Cash£7,764
Current Liabilities£59,212

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 February 2023Notification of Ksenia Rea as a person with significant control on 14 February 2023 (2 pages)
19 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 August 2022Cessation of Ksenia Ivantcheva Rea as a person with significant control on 1 August 2022 (1 page)
12 August 2022Termination of appointment of Ksenia Ivantcheva Rea as a director on 1 August 2022 (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 December 2021Registration of charge 068206930001, created on 17 December 2021 (41 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
5 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 10
(3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Notification of Ksenia Rea as a person with significant control on 1 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(6 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(6 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Amended accounts made up to 31 March 2011 (8 pages)
27 March 2012Amended accounts made up to 31 March 2011 (8 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Registered office address changed from 2 Meldon Terrace Heaton Newcastle upon Tyne NE6 5XP on 21 March 2011 (1 page)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from 2 Meldon Terrace Heaton Newcastle upon Tyne NE6 5XP on 21 March 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 November 2010Current accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
5 November 2010Current accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
1 April 2010Director's details changed for Mr Damiano Fernando Rea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Damiano Fernando Rea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Damiano Fernando Rea on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Ksenia Ivantcheva Rea on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Ksenia Ivantcheva Rea on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Ksenia Ivantcheva Rea on 1 April 2010 (2 pages)
16 February 2009Incorporation (14 pages)
16 February 2009Incorporation (14 pages)