Company NameHeatherlea Lodge Freehold Limited
DirectorsMark John Caudle and George Ingram
Company StatusActive
Company Number10729462
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark John Caudle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(same day as company formation)
RoleChiropractor/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 White House Cottage Kingston
Ringwood
Hampshire
BH24 3BQ
Director NameMr George Ingram
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Heatherlea Lodge Bickerley Road
Ringwood
Hampshire
BH24 1DF
Director NameMr Peter Arthur Hugh Farrington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheerwater 33 Avon Castle Drive
Avon Castle
Ringwood
BH24 2BB

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

4 December 2020Amended total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
24 April 2018Notification of Mark John Caudle as a person with significant control on 14 June 2017 (2 pages)
24 April 2018Change of details for Mr Peter Arthur Hugh Farrington as a person with significant control on 14 June 2017 (2 pages)
24 April 2018Notification of George Ingram as a person with significant control on 14 June 2017 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 14 June 2017
  • GBP 3
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 14 June 2017
  • GBP 3
(3 pages)
24 October 2017Registered office address changed from Sheerwater 33 Avon Castle Drive Avon Castle Ringwood BH24 2BB United Kingdom to 2nd Floor, North Point Faverdale North Darlington Co Durham DL3 0PH on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from Sheerwater 33 Avon Castle Drive Avon Castle Ringwood BH24 2BB United Kingdom to 2nd Floor, North Point Faverdale North Darlington Co Durham DL3 0PH on 24 October 2017 (2 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(25 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(25 pages)