Company NameHeaton Park Lodge Developments Ltd
DirectorsGeorge Andrew Robinson and G & C Investments Ltd
Company StatusActive
Company Number04133156
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Previous NameRegalwell Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameColette Robinson
NationalityBritish
StatusCurrent
Appointed14 March 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address17 Kenilworth Road
Sale
Cheshire
M33 5DU
Director NameMr George Andrew Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenilworth Road
Sale
Cheshire
M33 5DU
Director NameG & C Investments Ltd (Corporation)
StatusCurrent
Appointed14 March 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSpring Court
Spring Road, Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1G & C Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,277
Cash£19,713
Current Liabilities£40,231

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 July 2011Appointment of Mr George Andrew Robinson as a director (2 pages)
20 July 2011Appointment of Mr George Andrew Robinson as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Director's details changed for G & C Investments Ltd on 1 December 2009 (2 pages)
22 December 2009Director's details changed for G & C Investments Ltd on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for G & C Investments Ltd on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
7 February 2006Return made up to 12/12/05; full list of members (6 pages)
7 February 2006Return made up to 12/12/05; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 December 2004Return made up to 12/12/04; full list of members (6 pages)
24 December 2004Return made up to 12/12/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 April 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
6 April 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
22 December 2003Return made up to 12/12/03; full list of members (6 pages)
22 December 2003Return made up to 12/12/03; full list of members (6 pages)
22 December 2003Return made up to 29/12/02; full list of members (6 pages)
22 December 2003Return made up to 29/12/02; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2001Company name changed regalwell LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed regalwell LIMITED\certificate issued on 14/06/01 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)