UKBizDB.co.uk

HEYFORD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Heyford Management Company Limited. The company was founded 43 years ago and was given the registration number 01515970. The firm's registered office is in . You can find them at 81 Heyford Avenue, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEYFORD MANAGEMENT COMPANY LIMITED
Company Number:01515970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:81 Heyford Avenue, London, SW8 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Bonnington Square, London, England, SW8 1TF

Secretary01 June 2011Active
23, Bonnington Square, London, England, SW8 1TF

Director28 November 2010Active
81b, Heyford Avenue, London, England, SW8 1EB

Director03 December 2017Active
81 Heyford Avenue, London, SW8 1EB

Director22 November 2022Active
81 Heyford Avenue, London, SW8 1EB

Director22 November 2022Active
81c Heyford Avenue, London, SW8 1EB

Secretary11 October 2000Active
81 Heyford Avenue, London, SW8 1EB

Secretary22 July 1994Active
81c Heyford Avenue, London, SW8 1EB

Secretary01 September 2003Active
81 Heyford Avenue, London, SW8 1EB

Secretary-Active
81 Heyford Avenue, Vauxhall, London, SW8 1EB

Director30 June 1994Active
81a, Heyford Avenue, Vauxhall, London, United Kingdom, SW8 1EB

Director01 January 1998Active
81 Heyford Avenue, London, SW8 1EB

Director-Active
The Coach House, Ferry Lane, Cookham, Maidenhead, SL6 9XH

Director-Active

People with Significant Control

Ms Phoebe Hermon
Notified on:22 November 2022
Status:Active
Date of birth:February 1993
Nationality:British
Address:81 Heyford Avenue, SW8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jacqueline Bond
Notified on:22 November 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:81b, 81b, Vauxhall, England, SW8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:81 Heyford Avenue, SW8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Barram
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:81 Heyford Avenue, SW8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2017-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-03Accounts

Accounts with accounts type dormant.

Download
2017-12-03Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.