UKBizDB.co.uk

19 EAST HEATH MANAGEMENT CO. LIMITED

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

This company is commonly known as 19 East Heath Management Co. Limited. The company was founded 28 years ago and was given the registration number 03116046. The firm's registered office is in NORTHWOOD. You can find them at Hartfield Place, 40-44 High Street, Northwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 EAST HEATH MANAGEMENT CO. LIMITED
Company Number:03116046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Secretary26 August 2021Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Director15 October 2002Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Director05 October 2021Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Secretary01 June 2019Active
Flat D,, 19 East Heath Road, Hampstead, London, United Kingdom, NW3 1AJ

Secretary25 April 2017Active
19d East Heath Road, Hampstead, NW3 1AJ

Secretary22 March 2005Active
19 East Heath Road, London, NW3 1AJ

Secretary20 October 1995Active
26, Flat 1, College Crescent, London, NW3 5LH

Secretary01 January 2010Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 October 1995Active
34 The Pryors, East Heath Road, London, NW3 1BP

Secretary15 October 2002Active
Flat 1, 17a Great Ormond Street, London, WC1N 3RA

Secretary13 March 2007Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Director10 November 2017Active
19 East Heath Road, London, NW3 1AJ

Director22 March 2005Active
19 East Heath Road, London, NW3 1AJ

Director20 October 1995Active
32 Queen Anne Street, London, W1

Director14 June 1997Active
5 Pond Street, London, NW3 2PN

Director20 October 1995Active
26, Flat1, College Crescent, London, NW3 5LH

Director08 June 1998Active
Thirsk Cottage, Stanhope Road, London, England, N6 5DE

Director10 November 2017Active
Flat E, 19 East Heath Road, London, England, NW3 1AJ

Director20 April 2017Active
Number 1, Regis Road, Kentish Town, London, NW5 3EW

Director24 November 2010Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Director10 December 2020Active
19c East Heath Road, London, NW3 1AJ

Director01 February 2000Active

People with Significant Control

Ms Dominique Mary Cussen
Notified on:26 July 2022
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN
Nature of control:
  • Significant influence or control
Mr Javier Miguel Lovaco Hernandez
Notified on:26 July 2022
Status:Active
Date of birth:May 1986
Nationality:Spanish
Country of residence:United Kingdom
Address:Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN
Nature of control:
  • Significant influence or control
Mr Paul Webster
Notified on:01 September 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:19 C, East Heath Road, London, England, NW3 1AJ
Nature of control:
  • Significant influence or control
Mr Peter John Regis
Notified on:01 September 2016
Status:Active
Date of birth:September 1948
Nationality:Uk
Country of residence:England
Address:No 1, Regis Road, London, England, NW5 3EW
Nature of control:
  • Significant influence or control
Ms Dominique Mary Cussen
Notified on:01 September 2016
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:England
Address:19 D, East Heath Road, London, England, NW3 1AJ
Nature of control:
  • Significant influence or control
Mrs Leonor Dorote Ester Lewin De Troni
Notified on:01 September 2016
Status:Active
Date of birth:September 1950
Nationality:United Kingdom
Country of residence:England
Address:26 Flat1, College Crescent, London, England, NW3 5LH
Nature of control:
  • Significant influence or control

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
2024-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Appoint person secretary company with name date.

Download
2021-08-30Officers

Termination secretary company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Capital

Capital allotment shares.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.