HEYDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

09/03/239 March 2023 Change of details for Mr Martin Bernhard Jensen as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to The Office Church Farm Guestwick Dereham Norfolk NR20 5QE on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Martin Bernhard Jensen on 2023-03-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM CHURCH FARM OLD SCHOOL ROAD GUESTWICK DEREHAM NR20 5QE ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/02/1912 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN JENSEN / 28/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN BERNHARD JENSEN / 28/11/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANN JENSEN

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNHARD JENSEN / 28/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM THE MILL HOUSE WORTHING EAST DEREHAM NORFOLK NR20 5HP

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/02/169 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/01/1512 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/01/1415 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: DEPDEN LODGE LATTENBURY HILL GODMANCHESTER HUNTINGDON. CAMBS. PE18 9PA

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/04/991 April 1999 EXEMPTION FROM APPOINTING AUDITORS 10/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/11/96

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 WD 29/03/88 PD 14/03/88--------- £ SI 2@1

View Document

09/05/889 May 1988 WD 29/03/88 AD 14/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 ALTER MEM AND ARTS 090288

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

12/04/8812 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/886 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED SUDBERN LIMITED CERTIFICATE ISSUED ON 26/02/88

View Document

10/12/8710 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company