UKBizDB.co.uk

HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Heathfield Gardens (phase 7) Management Company Limited. The company was founded 6 years ago and was given the registration number 11298123. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED
Company Number:11298123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director06 April 2020Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director06 April 2020Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 April 2018Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director09 May 2019Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director07 April 2018Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director07 April 2018Active

People with Significant Control

Mr Daniel Mark Heathcote
Notified on:06 April 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Chilcott
Notified on:06 April 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Leslie Hart
Notified on:09 May 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Westlecot Road, Swindon, United Kingdom, SN1 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Millington Perks
Notified on:07 April 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Taylor
Notified on:07 April 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint corporate secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-21Officers

Change corporate secretary company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.