UKBizDB.co.uk

HEATH HOUSE OWNERS LIMITED

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

This company is commonly known as Heath House Owners Limited. The company was founded 18 years ago and was given the registration number 05699529. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATH HOUSE OWNERS LIMITED
Company Number:05699529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary16 May 2014Active
C/O 14 Almswood Road, Aldermaston, Tadley, United Kingdom, RG26 4QG

Director18 June 2007Active
Flat 2 Heath House, Heath End Road, Baughurst, RG26 5GX

Director18 June 2007Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director07 June 2018Active
22 Clonmel Road, London, SW6 5BJ

Secretary01 February 2007Active
3 Elm Tree Drive, Burbage, LE10 2TX

Secretary18 June 2007Active
35 Ballards Lane, London, N3 1XW

Corporate Secretary06 February 2006Active
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH

Director06 February 2006Active
14 Almswood Road, Tadley, RG26 4QG

Director18 June 2007Active
Flat 3 Heath House, Heath End Road, Baughurst, RG26 5GX

Director07 November 2007Active
Flat 9, Heath House, Tadley, RG26 5GX

Director18 June 2007Active
Flat 7 Heath House, Heath End Road, Baughurst, RG26 5GX

Director18 June 2007Active
Flat 5 Heath House, Heath End Road, Baughurst, RG26 5GX

Director18 June 2007Active
6 Hill Gardens, Streatley, Reading, RG8 9QF

Director06 February 2006Active
Flat 8 Heath House, Heath End Road, Baughurst, RG26 5GX

Director18 June 2007Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director20 April 2018Active
4, 84 Landsdowne Road, Hove, BN3 1FH

Director22 June 2007Active
Flat 4, 84 Landsdowne Road, Hove, BN3 1FH

Director02 October 2008Active
Flat 4 Heath House, Heath End Road, Baughurst, RG26 5GX

Director18 June 2007Active
3 Elm Tree Drive, Burbage, LE10 2TX

Director22 June 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Officers

Change corporate secretary company with change date.

Download
2019-10-03Address

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

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.