UKBizDB.co.uk

HEATHFIELD HOUSE LIMITED

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

This company is commonly known as Heathfield House Limited. The company was founded 29 years ago and was given the registration number 03011928. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD HOUSE LIMITED
Company Number:03011928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield House, Rushcroft Road, London, England, SW2 1LE

Secretary01 September 2023Active
Flat 1, Heathfield House, Rushcroft Road, Brixton, United Kingdom, SW2 1LE

Director13 April 2011Active
40 Boundary Street, Paddington, Nsw 2021, Australia,

Director08 March 2023Active
6 Heathfield House, Rushcroft Road, London, SW2 1LE

Director08 March 2000Active
51, Leyborne Park, Richmond, England, TW9 3HB

Director08 March 2023Active
Calle Maudes, 24, 4a, Madrid, Spain, 28003

Director08 March 2023Active
4 Heathfield House, Rushcroft Road, London, England, SW2 1LE

Director08 March 2023Active
4 Heathfield House, Rushcroft Road, London, England, SW2 1LE

Director08 March 2023Active
153, -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director29 November 2012Active
Flat 1 Heathfield House, Rushcroft Road, London, SW2 1LE

Secretary01 June 1997Active
6 Heathfield House, Rushcroft Road, London, SW2 1LE

Secretary16 March 2001Active
1 Heathfield House, Rushcroft Road, Brixton, London, SW2 1LE

Secretary01 June 2010Active
Flat 4, Heathfield House, Rushcroft Road, Brixton, England, SW2 1LE

Secretary02 February 2011Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Secretary08 November 2016Active
17 Faunce Street, London, SE17 3TR

Secretary19 January 1995Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary19 January 1995Active
Devonshire House 29-31 Elmfield Road, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary13 February 2020Active
Flat 1 Heathfield House, Rushcroft Road, London, SW2 1LE

Director25 February 1997Active
6 Heathfield House, Rushcroft Road, Brixton, London, SW2 1LE

Director01 June 2010Active
2 Bridge Cottages, Powerstock, Bridport, DT6 3TA

Director19 January 1995Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director19 January 1995Active
Flat 4 Heathfield House, Rushcroft Road Brixton, London, SW2 1LE

Director19 January 1995Active
17 Faunce Street, London, SE17 3TR

Director19 January 1995Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Director03 February 2020Active

People with Significant Control

Mr Robert John Tyrrell
Notified on:01 June 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Flat 4 Heathfield House, Rushcroft Road, Brixton, England, SW2 1LE
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 (8 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Officers

Appoint person secretary company with name date.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.