UKBizDB.co.uk

HEATH MANAGEMENT LIMITED

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

This company is commonly known as Heath Management Limited. The company was founded 40 years ago and was given the registration number 01796147. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Flat 15 Fairmile Court, Fairmile, Henley-on-thames, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATH MANAGEMENT LIMITED
Company Number:01796147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 15 Fairmile Court, Fairmile, Henley-on-thames, Oxfordshire, RG9 2JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 15, Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Secretary17 May 2010Active
Flat 6 10 Elm Park Gardens, London, SW1O 9NY

Director20 January 2005Active
15 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Director12 September 2002Active
6, Duncombe Road, Godalming, England, GU7 1SF

Director24 December 2016Active
15, Sussex Square, Hyde Park, London, W2 2SL

Secretary16 August 1999Active
15 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Secretary-Active
Flat 13 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Director10 May 1994Active
Flat 14, Fairmile Court, Fairmile, Henley-On-Thames, RG9 2JP

Director13 April 1993Active
37 Hart Street, Henley On Thames, RG9 2AR

Director12 September 2000Active
Flat 13 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Director01 May 1998Active
15 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Director16 August 1999Active
Flat 15, Fairmile Court, Henley On Thames, RG9 2JP

Director-Active
The Wardens Lodge, St Patricks Hall Northcourt Avenue, Reading, RG2 7HB

Director-Active
Wanebridge House, Malt Hill Lane, Warfield, RG12 6BL

Director-Active
Rua Euricho Melo 2593 Fairmile Court, Rio De Janeiro, Brazil, CEP 22793-235

Director12 September 2000Active
Flat 13 Fairmile Court, Fairmile, Henley On Thames, RG9 2JP

Director20 December 1996Active

People with Significant Control

Mr Peter Frank Debrou
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Flat 15 Fairmile Court, Fairmile, Henley-On-Thames, RG9 2JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-24Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.