Company NameHeaven Properties Limited
DirectorThomas William Cleverley
Company StatusActive
Company Number09164839
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Thomas William Cleverley
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

16 February 2022Delivered on: 21 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The borrower charges by way of legal mortgage, fixed charge and equitable mortgage all estates or interests in any property now owed by it or in the future. Schedule 1 refers to real property at apartments 1, 7, 103, 107, 108, 112, 113, 120, 121, 122, 209, 210, 218, 222, 305, craven house, churchill way, macclesfield, SK11 6AY, leasehold, title absolute. A charge of any property includes all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title given or entered by any predecessor in title of the borrower. The borrower charges by way of a first fixed charge: its interests in all investments, all plant and machinery owned by the borrower and its interest in such, all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf, all of its intellectual property rights its goodwill, the benefit of any authorisation held in connects with its use of security asset, the right to recover and receive compensation, its uncalled capital. The borrower charges by way of a first floating charge all of its assets not otherwise effectively mortgaged, charged or assigned under a legal charge or by way of fixed mortgage, charge or assignment. The lender may by notice to the borrower convert the floating charge into a fixed charge if: an event of default is continuing, the lender considers those assets to be in danger of being seized or sold under any form of distress, attachment, execution or other legal process or to be otherwise in jeopardy. The floating charge may not be converted into a fixed charge by sole reason of obtaining of a moratorium or anything done with a view of obtaining a moratorium . the floating charge may automatically convert into a fixed charge if an administrator is appointed.
Outstanding
16 February 2022Delivered on: 21 February 2022
Persons entitled: Luxury Old World Investment Limited

Classification: A registered charge
Particulars: Apartments 1, 7, 103, 107, 108, 112, 113, 120, 121, 122, 209, 210, 218, 222, 305, craven house, churchill way, macclesfield, SK11 6AY.
Outstanding
16 February 2022Delivered on: 21 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartments 1, 7, 103, 107, 108, 112, 113, 120, 121, 122, 209, 210, 218, 222, 305, craven house, churchill way, macclesfield, SK11 6AY.
Outstanding
16 January 2015Delivered on: 20 January 2015
Persons entitled: Grand Harbour Trustees Limited

Classification: A registered charge
Particulars: 80 stonemere drive eadcliffe manchester.
Outstanding
3 November 2014Delivered on: 7 November 2014
Persons entitled: Grand Harbour Trustees Limited

Classification: A registered charge
Particulars: 62 stonemere drive radcliffe manchester.
Outstanding
20 October 2014Delivered on: 24 October 2014
Persons entitled: Grand Harbour Trustees Limited

Classification: A registered charge
Particulars: 11 prospect place bury.
Outstanding

Filing History

16 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 February 2022Registration of charge 091648390006, created on 16 February 2022 (13 pages)
21 February 2022Registration of charge 091648390005, created on 16 February 2022 (38 pages)
21 February 2022Registration of charge 091648390004, created on 16 February 2022 (12 pages)
8 February 2022Satisfaction of charge 091648390001 in full (1 page)
8 February 2022Satisfaction of charge 091648390002 in full (1 page)
8 February 2022Satisfaction of charge 091648390003 in full (1 page)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 June 2019Amended micro company accounts made up to 31 August 2018 (5 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 10th Floor, the Pinnacle 73 -79 King Street Manchester M2 4NG United Kingdom to 20 Market Street Altrincham Cheshire WA14 1PF on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 10th Floor, the Pinnacle 73 -79 King Street Manchester M2 4NG United Kingdom to 20 Market Street Altrincham Cheshire WA14 1PF on 26 April 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2015Registration of charge 091648390003, created on 16 January 2015 (16 pages)
20 January 2015Registration of charge 091648390003, created on 16 January 2015 (16 pages)
7 November 2014Registration of charge 091648390002, created on 3 November 2014 (17 pages)
7 November 2014Registration of charge 091648390002, created on 3 November 2014 (17 pages)
7 November 2014Registration of charge 091648390002, created on 3 November 2014 (17 pages)
24 October 2014Registration of charge 091648390001, created on 20 October 2014 (18 pages)
24 October 2014Registration of charge 091648390001, created on 20 October 2014 (18 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)