UKBizDB.co.uk

HEALTHFORD LIMITED

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

This company is commonly known as Healthford Limited. The company was founded 33 years ago and was given the registration number 02559997. The firm's registered office is in . You can find them at 48 Lisburne Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEALTHFORD LIMITED
Company Number:02559997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Lisburne Road, London, NW3 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, High View Road, London, England, E18 2HJ

Director01 January 2015Active
48 Lisburne Road, London, NW3 2NR

Director28 February 2013Active
48 Lisburne Road, London, NW3 2NR

Secretary-Active
22 Emmanuelle Avenue, Acton, W3 4JJ

Director13 June 2000Active
Flat 3 48 Lisburne Road, London, NW3 2NR

Director09 October 1998Active
48 Lisburne Road, London, NW3 2NR

Director-Active
48 Lisburne Road, London, NW3 2NR

Director-Active
48 Lisburne Road, London, NW3 2NR

Director-Active
36, Chalsey Road, Brockley, London, England, SE4 1YW

Director09 January 2010Active
Flat 1, 48 Lisburne Road, London, NW3 2NR

Director17 October 2002Active

People with Significant Control

Mr Nihal Asoka Pilimatalawa
Notified on:19 November 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:48 Lisburne Road, NW3 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Pauline Angela Rawnsley
Notified on:19 November 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:48 Lisburne Road, NW3 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamid Haghighat
Notified on:19 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:48 Lisburne Road, NW3 2NR
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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type micro entity.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type micro entity.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type micro entity.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.