This company is commonly known as 12 Heathfield Road Tenants Limited. The company was founded 23 years ago and was given the registration number 04014342. The firm's registered office is in LONDON. You can find them at 12 Heathfield Road, Flat 1, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 12 HEATHFIELD ROAD TENANTS LIMITED |
---|---|---|
Company Number | : | 04014342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Heathfield Road, Flat 1, London, W3 8EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Heathfield Road, Flat 1, London, England, W3 8EL | Secretary | 08 December 2013 | Active |
Flat 2, 12 Heathfield Road, London, W3 8EL | Director | 14 June 2000 | Active |
12, Heathfield Road, Flat 1, London, United Kingdom, W3 8EL | Director | 09 August 2013 | Active |
12, Heathfield Road, Flat 1, London, England, W3 8EL | Director | 16 November 2009 | Active |
12, Heathfield Road, Flat 1, London, W3 8EL | Director | 09 August 2013 | Active |
Flat 2, 12 Heathfield Road, London, W3 8EL | Secretary | 01 August 2004 | Active |
59 Chatsworth Gardens, Acton, London, W3 9LP | Secretary | 14 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 June 2000 | Active |
Flat 1 12 Heathfield Road, London, W3 8EL | Director | 16 February 2007 | Active |
Flat 2, 12 Heathfield Road, London, W3 8EL | Director | 14 June 2000 | Active |
Flat 3, 12 Heathfield Road, London, W3 8EL | Director | 28 July 2000 | Active |
59 Chatsworth Gardens, Acton, London, W3 9LP | Director | 14 June 2000 | Active |
Flat 1 12 Heathfield Road, London, W3 8EL | Director | 16 February 2007 | Active |
Flat 2, 12 Heathfield Road, London, W3 8EL | Director | 16 November 2009 | Active |
59 Chatsworth Gardens, Acton, London, W3 9LP | Director | 14 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 June 2000 | Active |
Mr Gregory Edward Kennaugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | English |
Address | : | 12, Heathfield Road, London, W3 8EL |
Nature of control | : |
|
Mrs Catherine Jamie Mcbride Kennaugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Address | : | 12, Heathfield Road, London, W3 8EL |
Nature of control | : |
|
Mr Stefan Anton Tarlowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 12, Heathfield Road, London, W3 8EL |
Nature of control | : |
|
Mrs Agnes Cecilia Habas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | 12, Heathfield Road, London, W3 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.