Company NameHeatherstone Consultants Limited
DirectorsHeather Peters and Robert Howard
Company StatusActive
Company Number05520769
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameHeatherstone Homes Limited

Business Activity

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

Directors

Director NameHeather Peters
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Director NameRobert Howard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Secretary NameRobert Howard
NationalityBritish
StatusCurrent
Appointed20 November 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Director NameMr Anthony Frearson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleConsultant
Correspondence Address12 Elmtree Lane
Leavenheath
Colchester
Essex
CO6 4UL
Secretary NameMr Anthony Frearson
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleBanker
Correspondence Address12 Elmtree Lane
Leavenheath
Colchester
Essex
CO6 4UL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01245 380588
Telephone regionChelmsford

Location

Registered AddressPeverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather Peters
50.00%
Ordinary
1 at £1Robert Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£100,870
Cash£149,422
Current Liabilities£49,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Director's details changed for Heather Peters on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Heather Peters on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Heather Peters on 1 July 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 September 2010Registered office address changed from 2Nd Floor 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 2Nd Floor 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Robert Howard on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Heather Peters on 28 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Heather Peters on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Howard on 28 July 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2007Return made up to 28/07/07; change of members (7 pages)
2 October 2007Return made up to 28/07/07; change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 1 hawthorn road hatfield peverel essex CM3 2SE (1 page)
22 December 2006Registered office changed on 22/12/06 from: 1 hawthorn road hatfield peverel essex CM3 2SE (1 page)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Company name changed heatherstone homes LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed heatherstone homes LIMITED\certificate issued on 14/12/06 (2 pages)
10 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
28 July 2005Incorporation (17 pages)
28 July 2005Incorporation (17 pages)