HEATHFIELD COURT (LONDON SW18) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02635760 |
Category | Private Limited Company |
Incorporated | 07 Aug 1991 |
Age | 32 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HEATHFIELD COURT (LONDON SW18) MANAGEMENT LIMITED is an active private limited company with number 02635760. It was incorporated 32 years, 9 months, 20 days ago, on 07 August 1991. The company address is 8 The Pavilion Business Centre 8 The Pavilion Business Centre, Enfield, EN3 7FJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
Old address: 12 Blacks Road London W6 9EU
Change date: 2022-08-26
New address: 8 the Pavilion Business Centre 6 Kinetic Crescent, Innova Park Enfield EN3 7FJ
Documents
Appoint person secretary company with name date
Date: 26 Aug 2022
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Messrs Hallmark Property Management Limited
Appointment date: 2021-10-15
Documents
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-15
Officer name: Willmott Property Services Ltd
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-21
Officer name: Dr Carolyn Jane Bayer
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr Derek Moran
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-29
Officer name: Miss Philippa Jalland
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yinfan Zhang
Termination date: 2019-11-25
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Cremin-Williams
Appointment date: 2019-09-16
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-16
Officer name: Mark Hindle
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-04
Officer name: Lisa Ann Casino
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-19
Officer name: Brian William Cahill
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yinfan Zhang
Appointment date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-13
Officer name: Benjamin Lheureux
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hindle
Change date: 2015-09-24
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Willian Cahill
Change date: 2015-09-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Mcmahon
Termination date: 2015-09-04
Documents
Appoint corporate secretary company with name date
Date: 28 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-06-02
Officer name: Willmott Property Services Ltd
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Elizabeth Wennell
Documents
Termination secretary company with name termination date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Chitty
Termination date: 2015-06-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
New address: 12 Blacks Road London W6 9EU
Change date: 2015-06-02
Old address: Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Colin Ward
Termination date: 2013-10-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Casino
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Ann Casino
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hindle
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Lheureux
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Chadwick
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Ann Casino
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-07
Officer name: Brian Willian Cahill
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Joseph Chadwick
Change date: 2010-08-07
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Colin Ward
Change date: 2010-08-07
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Mcmahon
Change date: 2010-08-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Wennell
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Colin Ward
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Mcmahon
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Peter Joseph Chadwick
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Brian Willian Cahill
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed peter joseph chadwick
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed richard colin ward
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jayanthi perera
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paula brown
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cecilia brown
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; no change of members
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
134 STATION ROAD,ILKESTON,DE7 6FB
Number: | 11597721 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTIRELY NEW DEVELOPMENT LIMITED
MNC2696 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 09072883 |
Status: | ACTIVE |
Category: | Private Limited Company |
82B ST MARY'S STREET,ELY,CB7 4HH
Number: | OC394128 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 7 DEVONSHIRE MEADOWS BROADLEY PARK ROAD,PLYMOUTH,PL6 7EZ
Number: | 05640687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE S8, OAKLANDS BUSINESS CENTRE HOOTON ROAD,CHESHIRE,CH66 7NZ
Number: | 10679036 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-89 HIGH STREET,STOURBRIDGE,DY8 5SB
Number: | 08963539 |
Status: | ACTIVE |
Category: | Private Limited Company |