HEATHFIELD COURT MANAGEMENT COMPANY LIMITED

16 Gorselands Close, West Byfleet, KT14 6PU, Surrey
StatusACTIVE
Company No.01051475
Category
Incorporated25 Apr 1972
Age52 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HEATHFIELD COURT MANAGEMENT COMPANY LIMITED is an active with number 01051475. It was incorporated 52 years, 1 month, 20 days ago, on 25 April 1972. The company address is 16 Gorselands Close, West Byfleet, KT14 6PU, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-26

Officer name: Sandra Osbourn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-26

Officer name: James Haggarty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Skelhorn

Termination date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Nov 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Susan Poole

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Medlycott

Termination date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Haggarty

Change date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Marie O'sullivan

Appointment date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: 16 Gorselands Close West Byfleet Surrey KT14 6PU

Old address: 36 Broomfield Crescent Broomfield Crescent Leeds LS6 3DD

Change date: 2015-02-13

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Dr Berenice Mann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Skelhorn

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2013

Action Date: 27 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-28

New date: 2012-12-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Poole

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Haggarty

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Old address: Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX

Change date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2012

Action Date: 28 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-29

New date: 2011-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2011

Action Date: 29 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-29

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Medlycott

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Robinson

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2010

Action Date: 04 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/08

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 9 heathfield court stanwell road ashford middlesex TW15 3EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/06

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: 12 heathfield court stanwell road ashford middlesex TW15 3EX

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/04/03

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/00

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: 10 heathfield court stanwell road ashford middlesex TW15 3EX

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/99

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/98

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/97

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

D SLOWE PLUMBING & HEATING LTD

32A EAST STREET, ST IVES,CAMBS,PE27 5PD

Number:05457677
Status:ACTIVE
Category:Private Limited Company

EAST 4 WEST LIMITED

1 LAMB BARN COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HS

Number:04249637
Status:ACTIVE
Category:Private Limited Company

JB TOWER CRANES LTD

10 TURBINE ROAD,COLCHESTER,CO4 5ZW

Number:10347262
Status:ACTIVE
Category:Private Limited Company

JW EDUCATION AND SUPPORT LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:09723172
Status:ACTIVE
Category:Private Limited Company

KK GROUP LIMITED

THE PENNY HILL CENTRE 27 CHURCH STREET,LEEDS,LS10 2AP

Number:09924209
Status:ACTIVE
Category:Private Limited Company

SPRINT VALLEY LIMITED

43 KINNERSLEY ROAD,ALCESTER,B49 6FJ

Number:10655097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source