Company NameHeaton Developments Limited
DirectorDilaver Valli
Company StatusActive
Company Number05764174
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Unity House Fletcher Street
Bolton
BL3 6NE
Secretary NameMrs Parveen Valli
StatusCurrent
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor, Unity House Fletcher Street
Bolton
BL3 6NE
Director NameMr Risvan Mohmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address10 Sandridge Avenue
Chorley
Lancashire
PR7 2PZ
Secretary NameDr Sumayya Valli
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleDoctor
Correspondence Address3 Greenway
Horwich
Bolton
Lancashire
BL6 6RP
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor, Unity House
Fletcher Street
Bolton
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Dilaver Valli
50.00%
Ordinary
50 at £1Mr Perveen Dilaver Valli
50.00%
Ordinary

Financials

Year2014
Net Worth-£257,215
Cash£375
Current Liabilities£952,048

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

12 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 2006Delivered on: 30 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 albert road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 September 2023Current accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 April 2019Cessation of Parveen Valli as a person with significant control on 1 October 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
30 September 2015Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Ground Floor, Unity House Fletcher Street Bolton BL3 6NE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Ground Floor, Unity House Fletcher Street Bolton BL3 6NE on 30 September 2015 (1 page)
1 July 2015Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Director's change of particulars / risvan mohmed / 30/04/2008 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Appointment terminated director dilaver valli (1 page)
2 April 2009Secretary's change of particulars / sumayya valli / 30/05/2008 (2 pages)
2 April 2009Appointment terminated director dilaver valli (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Director's change of particulars / risvan mohmed / 30/04/2008 (1 page)
2 April 2009Secretary's change of particulars / sumayya valli / 30/05/2008 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
22 September 2008Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 May 2008Return made up to 31/03/08; full list of members (4 pages)
9 May 2008Return made up to 31/03/08; full list of members (4 pages)
9 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
9 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
6 July 2007Ad 31/03/06--------- £ si 99@1 (2 pages)
6 July 2007Ad 31/03/06--------- £ si 99@1 (2 pages)
19 June 2007Return made up to 31/03/07; full list of members (2 pages)
19 June 2007Return made up to 31/03/07; full list of members (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
31 March 2006Incorporation (19 pages)
31 March 2006Incorporation (19 pages)