This company is commonly known as Heathfield House Freehold Company Limited. The company was founded 25 years ago and was given the registration number 03590488. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED |
---|---|---|
Company Number | : | 03590488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 20 January 2021 | Active |
4 Heathfield House, Eliot Place, London, SE3 0QW | Director | 01 August 1999 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 August 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 19 August 2022 | Active |
2 Heathfield House, Eliot Place, Blackheath, United Kingdom, SE3 0QW | Director | 16 June 2015 | Active |
6 Heathfield House, Eliot Place, London, SE3 0QW | Secretary | 30 June 1998 | Active |
4 Heathfield House, Ellot Place Blackheath, London, SE3 0QW | Secretary | 02 March 1999 | Active |
49-50 Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 23 June 2001 | Active |
5 The Waterside, River Road, Littlehampton, BN17 5TA | Director | 05 March 1999 | Active |
Flat 6 Heathfield House, Eliot Place, Blackheath, London, United Kingdom, EC4N 1SP | Director | 09 January 2017 | Active |
1 Heathfield House, Eliot Place, Blackheath, SE3 0QW | Director | 30 June 1998 | Active |
1 Heathfield House Eliot Place, Blackheath, SE3 0QU | Director | 30 June 1998 | Active |
13, Heathfield House, Eliot Place, London, SE3 0QW | Director | 29 May 2008 | Active |
4 Heathfield House, Eliot Place Blackheath, London, SE3 0QW | Director | 30 June 1998 | Active |
6 Heathfield House, Eliot Place, London, SE3 0QW | Director | 05 March 1999 | Active |
13 Heathfield House, Eliot Place Blackheath, London, SE3 0QW | Director | 30 June 1998 | Active |
11 Heathfield House, Eliot Place, London, SE3 0QW | Director | 05 March 1999 | Active |
3 Heathfield House, Eliot Place, London, SE3 0QW | Director | 24 January 2006 | Active |
12 Heathfield House, Eliot Place, London, SE3 0QW | Director | 04 September 2008 | Active |
Caxtons, James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 01 August 2013 | Active |
17, Heathfield House, Eliot Place, London, United Kingdom, SE3 0QW | Director | 06 August 2013 | Active |
2, Heathfield House, Eliot Place, Blackheath, United Kingdom, SE3 0QW | Director | 20 February 2012 | Active |
8 Bradbourne Heights, Marsh Lane Mill Hill, London, NW7 4NU | Director | 26 March 2001 | Active |
12 Heathfield House, Eliot Place, Blackheath, SE3 0QW | Director | 30 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Capital | Capital allotment shares. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.