UKBizDB.co.uk

NUMBER 6 HEATH DRIVE LIMITED

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

This company is commonly known as Number 6 Heath Drive Limited. The company was founded 63 years ago and was given the registration number 00675821. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NUMBER 6 HEATH DRIVE LIMITED
Company Number:00675821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164a, Kenton Road, Harrow, England, HA3 8BL

Director17 March 2017Active
Flat 2, 6 Heath Drive, London, England, NW3 7SY

Director04 March 2018Active
6, Heath Drive, London, England, NW3 7SY

Director04 March 2018Active
Flat 1, 6 Heath Drive, Hampstead, NW3 7SY

Secretary-Active
Flat 2 6 Heath Drive, London, NW3 7SY

Director-Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director13 May 2015Active
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director13 May 2015Active
Flat 1, 6 Heath Drive, Hampstead, NW3 7SY

Director-Active
Flat 3, 6 Heath Drive, Hampstead, NW3 7SY

Director-Active
Flat 3 6 Heath Drive, Hampstead, London, NW3 7SY

Director20 January 1995Active

People with Significant Control

Mr Sebastian Finburgh
Notified on:14 May 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:164a, Kenton Road, Harrow, England, HA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Honourable Amanda Pitt
Notified on:10 April 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:164a, Kenton Road, Harrow, England, HA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Viviana Antinolfi
Notified on:10 April 2019
Status:Active
Date of birth:December 1970
Nationality:Italian
Country of residence:England
Address:164a, Kenton Road, Harrow, England, HA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Katherine Langer
Notified on:08 August 2016
Status:Active
Date of birth:June 1922
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Address

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

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.