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.
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 | : |
|
Registered Address | : | Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR | Director | 22 May 2020 | Active |
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR | Director | 28 March 2019 | Active |
10 Heathfield, Reigate Heath, Reigate, RH2 8QR | Secretary | 20 October 2005 | Active |
7 Heathfield, Reigate, RH2 8QR | Secretary | - | Active |
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB | Secretary | 01 August 2015 | Active |
2 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 31 January 2001 | Active |
4 Heathfield, Reigate, RH2 8QR | Director | - | Active |
10 Heathfield, Reigate Heath, Reigate, England, RH2 8QR | Director | 07 June 2019 | Active |
10 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 17 December 2007 | Active |
Flat 5 Heathfield, Flanchford Road, Reigate, RH2 8QR | Director | 14 January 2000 | Active |
54, Orchard Close, Fetcham, Leatherhead, KT22 9JB | Director | 16 March 2018 | Active |
54, Orchard Close, Fetcham, Leatherhead, KT22 9JB | Director | 20 November 2017 | Active |
7 Heathfield, Reigate, RH2 8QR | Director | - | Active |
10 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 03 December 1992 | Active |
3 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 30 January 2002 | Active |
4 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 23 March 1994 | Active |
8 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 01 July 1996 | Active |
Flat 8 Heathfield, Reigate Heath, Reigate, England, RH2 8QR | Director | 21 December 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-28 | Officers | Change person director company with change date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.