UKBizDB.co.uk

HEATHERWOOD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Heatherwood Management Company Limited. The company was founded 39 years ago and was given the registration number 01909458. The firm's registered office is in LONDON. You can find them at 97 Chamberlayne Road, Kensal Rise, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHERWOOD MANAGEMENT COMPANY LIMITED
Company Number:01909458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:97 Chamberlayne Road, Kensal Rise, London, NW10 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

Secretary28 October 2008Active
97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

Director01 September 2015Active
97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

Director25 February 2021Active
97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

Director21 January 2019Active
97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

Director20 January 2022Active
79 Queens Park Close, Mablethorpe, LN12 2XA

Secretary16 March 1998Active
Glebe Croft, Fingest, Henley On Thames, RG9 6QF

Secretary18 June 2000Active
21 Heatherwood Drive, Hayes, UB4 8TN

Secretary22 August 2007Active
22 Heatherwood Drive, Hayes, UB4 8TN

Secretary18 November 1998Active
22 Heatherwood Drive, Hayes, UB4 8TN

Secretary18 November 1998Active
33 Tudor Road, Hayes, UB3 2QB

Secretary-Active
8 Heatherwood Drive, Hayes, UB4 8TN

Secretary01 October 1994Active
31 Heatherwood Drive, Hayes, UB4 8TN

Director-Active
15 Heatherwood Drive, Charville Lane, Hayes, UB4 8TN

Director01 October 1994Active
6 Tanglewood Close, Hillingdon, UB10 0DT

Director07 November 2000Active
63 Osterley Views, West Park Road, Norwood Green, UB2 4AF

Director12 June 2001Active
21 Heatherwood Drive, Hayes, UB4 8TN

Director03 November 1999Active
15 Acacvia Avenue, Eastcote, HA4 8RQ

Director05 December 2001Active
79 Queens Park Close, Mablethorpe, LN12 2XA

Director21 September 1997Active
2 St Peters Way, Harlington, Hayes, UB3 5AB

Director03 November 1999Active
30 Oxford Place, 7 Oxford Road, Manchester, M1 6EY

Director16 June 1997Active
21 Heatherwood Drive, Hayes, UB4 8TN

Director22 August 2007Active
39 Seward Road, Hanwell, London, W7 2JS

Director03 November 1999Active
33 Costons Avenue, Greenford, UB6 8RJ

Director12 June 2002Active
18 Heatherwood Drive, Hayes, UB4 8TN

Director12 June 2002Active
22 Heatherwood Drive, Hayes, UB4 8TN

Director18 June 1999Active
18 Heatherwood Drive, Hayes, UB4 8TN

Director-Active
8 Heatherwood Drive, Hayes, UB4 8TN

Director01 October 1994Active

People with Significant Control

Mr Timothy Michael Taylor
Notified on:21 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:97 Chamberlayne Road, London, NW10 3NN
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 (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
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-09-29Annual return

Annual return company with made up date no member list.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.