UKBizDB.co.uk

HEATH COURT (CARSHALTON) LIMITED

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

This company is commonly known as Heath Court (carshalton) Limited. The company was founded 38 years ago and was given the registration number 01950685. The firm's registered office is in CARSHALTON. You can find them at Flat 4, Heathcourt, 135-139 Wrythe Lane, Carshalton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEATH COURT (CARSHALTON) LIMITED
Company Number:01950685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 4, Heathcourt, 135-139 Wrythe Lane, Carshalton, England, SM5 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Stroud Road, London, England, SE25 5DR

Director05 September 2013Active
21 Green Hill, Sutton, SM1 3LF

Secretary11 May 2001Active
21, Greenhill Sutton Surrey, Greenhill, Sutton, England, SM1 3LF

Secretary24 August 2008Active
3 Heath Court, 135 Wrythe Lane, Carshalton, SM5 2RX

Secretary24 January 2000Active
1 Little Parrock Cottages, Shepherds Hill, Colemans Hatch, Hartfield, TN7 4HP

Secretary-Active
8 Tower Court, Moat Road, East Grinstead, RH19 3NL

Secretary08 September 1997Active
3 Heath Court, 135 Wrythe Lane, Carshalton, SM5 2RX

Secretary09 May 2005Active
7 Heathcourt, Carshalton, SM5 2RX

Director08 September 1997Active
7 Heath Court, Carshalton, SM5 2RX

Director-Active
Flat 8 Heathcourt, 135-139 Wrythe Lane, Carshalton, SM5 2RX

Director-Active
21, Stroud Road, London, England, SE25 5DR

Director01 December 2013Active
21 Green Hill, Sutton, SM1 3LF

Director11 May 2001Active
21, Greenhill Sutton Surrey, Greenhill, Sutton, England, SM1 3LF

Director24 August 2008Active
5 Heath Court, Carshalton, SM5 2RX

Director-Active
8 Tower Court, Moat Road, East Grinstead, RH19 3NL

Director08 September 1997Active
3 Heath Court, 135 Wrythe Lane, Carshalton, SM5 2RX

Director09 May 2005Active

People with Significant Control

Mr David John Doyle
Notified on:17 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:21, Stroud Road, London, England, SE25 5DR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Address

Change registered office address company with date old address new address.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Address

Change registered office address company with date old address new address.

Download
2018-03-31Officers

Termination director company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.