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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Secretary | 26 August 2021 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Director | 15 October 2002 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Director | 05 October 2021 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Secretary | 01 June 2019 | Active |
Flat D,, 19 East Heath Road, Hampstead, London, United Kingdom, NW3 1AJ | Secretary | 25 April 2017 | Active |
19d East Heath Road, Hampstead, NW3 1AJ | Secretary | 22 March 2005 | Active |
19 East Heath Road, London, NW3 1AJ | Secretary | 20 October 1995 | Active |
26, Flat 1, College Crescent, London, NW3 5LH | Secretary | 01 January 2010 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 October 1995 | Active |
34 The Pryors, East Heath Road, London, NW3 1BP | Secretary | 15 October 2002 | Active |
Flat 1, 17a Great Ormond Street, London, WC1N 3RA | Secretary | 13 March 2007 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Director | 10 November 2017 | Active |
19 East Heath Road, London, NW3 1AJ | Director | 22 March 2005 | Active |
19 East Heath Road, London, NW3 1AJ | Director | 20 October 1995 | Active |
32 Queen Anne Street, London, W1 | Director | 14 June 1997 | Active |
5 Pond Street, London, NW3 2PN | Director | 20 October 1995 | Active |
26, Flat1, College Crescent, London, NW3 5LH | Director | 08 June 1998 | Active |
Thirsk Cottage, Stanhope Road, London, England, N6 5DE | Director | 10 November 2017 | Active |
Flat E, 19 East Heath Road, London, England, NW3 1AJ | Director | 20 April 2017 | Active |
Number 1, Regis Road, Kentish Town, London, NW5 3EW | Director | 24 November 2010 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Director | 10 December 2020 | Active |
19c East Heath Road, London, NW3 1AJ | Director | 01 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Appoint person secretary company with name date. | Download |
2021-08-30 | Officers | Termination secretary company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Capital | Capital allotment shares. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.