UKBizDB.co.uk

12 HEATHFIELD ROAD TENANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Heathfield Road, Flat 1, London, W3 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Heathfield Road, Flat 1, London, England, W3 8EL

Secretary08 December 2013Active
Flat 2, 12 Heathfield Road, London, W3 8EL

Director14 June 2000Active
12, Heathfield Road, Flat 1, London, United Kingdom, W3 8EL

Director09 August 2013Active
12, Heathfield Road, Flat 1, London, England, W3 8EL

Director16 November 2009Active
12, Heathfield Road, Flat 1, London, W3 8EL

Director09 August 2013Active
Flat 2, 12 Heathfield Road, London, W3 8EL

Secretary01 August 2004Active
59 Chatsworth Gardens, Acton, London, W3 9LP

Secretary14 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 June 2000Active
Flat 1 12 Heathfield Road, London, W3 8EL

Director16 February 2007Active
Flat 2, 12 Heathfield Road, London, W3 8EL

Director14 June 2000Active
Flat 3, 12 Heathfield Road, London, W3 8EL

Director28 July 2000Active
59 Chatsworth Gardens, Acton, London, W3 9LP

Director14 June 2000Active
Flat 1 12 Heathfield Road, London, W3 8EL

Director16 February 2007Active
Flat 2, 12 Heathfield Road, London, W3 8EL

Director16 November 2009Active
59 Chatsworth Gardens, Acton, London, W3 9LP

Director14 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-25Accounts

Accounts with accounts type dormant.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Accounts

Accounts with accounts type dormant.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Accounts

Accounts with accounts type dormant.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type dormant.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.