UKBizDB.co.uk

HEATHFIELD LESSEES LIMITED

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

This company is commonly known as Heathfield Lessees Limited. The company was founded 61 years ago and was given the registration number 00758629. The firm's registered office is in REIGATE. You can find them at Flat 8 Heathfield, Reigate Heath, Reigate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD LESSEES LIMITED
Company Number:00758629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1963
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR

Director22 May 2020Active
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR

Director28 March 2019Active
10 Heathfield, Reigate Heath, Reigate, RH2 8QR

Secretary20 October 2005Active
7 Heathfield, Reigate, RH2 8QR

Secretary-Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Secretary01 August 2015Active
2 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director31 January 2001Active
4 Heathfield, Reigate, RH2 8QR

Director-Active
10 Heathfield, Reigate Heath, Reigate, England, RH2 8QR

Director07 June 2019Active
10 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director17 December 2007Active
Flat 5 Heathfield, Flanchford Road, Reigate, RH2 8QR

Director14 January 2000Active
54, Orchard Close, Fetcham, Leatherhead, KT22 9JB

Director16 March 2018Active
54, Orchard Close, Fetcham, Leatherhead, KT22 9JB

Director20 November 2017Active
7 Heathfield, Reigate, RH2 8QR

Director-Active
10 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director03 December 1992Active
3 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director30 January 2002Active
4 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director23 March 1994Active
8 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director01 July 1996Active
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR

Director21 December 2014Active

People with Significant Control

Mr Peter Nicholas Middleton Turnbull
Notified on:28 March 2019
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR
Nature of control:
  • Significant influence or control
Mrs Sarah Jayne Robertson
Notified on:07 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:54, Orchard Close, Leatherhead, KT22 9JB
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 (7 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
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-06-11Address

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

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.