UKBizDB.co.uk

HEATHCROFT PROPERTIES LIMITED

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

This company is commonly known as Heathcroft Properties Limited. The company was founded 30 years ago and was given the registration number 02967419. The firm's registered office is in MARLOW. You can find them at The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATHCROFT PROPERTIES LIMITED
Company Number:02967419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, Bucks, United Kingdom, SL7 2FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Boiler House, Brewery Courtyard, Draymans Lane, Marlow, United Kingdom, SL7 2FF

Director09 December 2015Active
The Old Boiler House, Brewery Courtyard, Draymans Lane, Marlow, United Kingdom, SL7 2FF

Director22 July 2022Active
The Old Boiler House, Brewery Courtyard, Draymans Lane, Marlow, United Kingdom, SL7 2FF

Director23 April 2010Active
Fourth Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LT

Nominee Secretary13 September 1994Active
The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, SL7 2FF

Secretary01 January 2004Active
22 Fir Grove, New Malden, KT3 6RH

Secretary15 November 1994Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 June 2001Active
Rose Barn Elms Lane, West Wittering, Chichester, PO20 8LW

Director15 November 1994Active
The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, SL7 2FF

Director18 November 2004Active
The Old Boiler House, Brewery Courtyard, Draymans Lane, Marlow, United Kingdom, SL7 2FF

Director01 December 1998Active
High Croft, Whydown, Bexhill-On-Sea, TN39 4RB

Director01 July 1995Active
21 Cambridge Road, Twickenham, TW1 2HN

Director11 April 2000Active
91 Bedford Gardens, London, W8 7EQ

Director13 September 1994Active
131 Chalklands, Bourne End, SL8 5TL

Director19 June 1995Active
Flat D, 22 North Side, Wandsworth Common, London, SW18 2SL

Director17 December 2015Active
The Old Boiler House, Brewery Courtyard, Draymans Lane, Marlow, United Kingdom, SL7 2FF

Director23 April 2010Active
Broxham House, Four Elms, Edenbridge, TN8 6LU

Director01 February 1998Active
1 The Crescent, Hartford, CW8 1QS

Director09 July 2007Active
Little Shaws, Shaw Valley Road Martlesham, Woodbridge, IP12 4SH

Director13 September 1994Active

People with Significant Control

Monmax Holdings Limited
Notified on:22 July 2022
Status:Active
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heathcroft Property Investments Limited
Notified on:12 August 2016
Status:Active
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Accrue Heathcroft Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29 Curzon Street, London, United Kingdom, W1J 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.