UKBizDB.co.uk

HEATHSIDE HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Heathside House Management Limited. The company was founded 40 years ago and was given the registration number 01803722. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHSIDE HOUSE MANAGEMENT LIMITED
Company Number:01803722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Walerand Road, Lewisham, London, SE13 7PQ

Director07 December 2000Active
14 Conesford Drive, Norwich, NR1 2BB

Director29 January 1992Active
85, Walerand Road, London, England, SE13 7PQ

Director03 September 1997Active
69 Walerand Road, London, SE13 7PQ

Director15 January 2001Active
18 Warren Park, Warlingham, CR6 9LD

Director09 June 2000Active
45 Walerand Road, London, SE13 7PQ

Director14 June 1999Active
63 Walerand Road, London, SE13 7PQ

Director18 March 1998Active
67 Walerand Road, London, SE13 7PQ

Director30 October 1998Active
61 Walerand Road, London, SE13 7PQ

Director-Active
81 Walerand Road, London, SE13 7PQ

Director-Active
95, Heathside House, Walerand Road, London, United Kingdom, SE13 7PQ

Director20 April 2011Active
Flat 5/2 19 Granville Park, London, SE13 7DY

Director30 October 1998Active
37 Walerand Road, Lewisham, London, SE13 7PQ

Director02 July 2001Active
9 Hillview Road, Orpington, BR6 0SE

Director21 January 2003Active
97 Walerand Road, London, SE13 7PQ

Director27 July 1995Active
73 Heathside House, Walerand Road Lewisham, London, SE13 9PE

Secretary-Active
63 Walerand Road, London, SE13 7PQ

Secretary16 January 2002Active
39 Walerand Road, London, SE13 7PQ

Secretary07 March 1997Active
45 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Secretary27 June 1994Active
39 Walerand Road, Lewisham, London, SE13 7PQ

Secretary16 May 1992Active
Queensway House, 10 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary19 October 2012Active
71 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
55 Walerand Road, London, SE13 7PQ

Director05 October 2002Active
77 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
85 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
65 Heath Side House, Walerand Road, Lewisham, SE13 7PQ

Director01 October 1997Active
73 Heathside House, Walerand Road Lewisham, London, SE13 9PE

Director-Active
95 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
99 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
57 Walerand Road, London, SE13 7PQ

Director-Active
53 Heathside House Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
33 Orchard Close, Alresford, SO24 9PY

Director25 April 2000Active
41 Walerand Road, London, SE13 7PQ

Director22 May 2000Active
2 The Drive, Callis Court Road, Broadstairs, CT10 3AN

Director25 March 1998Active
93 Walerand Road, London, SE13 7PQ

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Address

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

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

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

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.