This company is commonly known as The Heights Management Company Limited. The company was founded 32 years ago and was given the registration number 02683022. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02683022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 05 May 2020 | Active |
50, Grosvenor Hill, London, United Kingdom, W1K 3QT | Director | 09 December 2019 | Active |
Sony Europe Bv, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XW | Director | 19 October 2018 | Active |
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN | Secretary | 27 April 1998 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Secretary | 22 July 1994 | Active |
26 Church Drive, Harrow, HA2 7NW | Secretary | 18 December 2000 | Active |
19 Levendale Road, London, SE23 2TP | Secretary | 30 April 2004 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 30 September 2002 | Active |
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND | Secretary | 26 March 1993 | Active |
50, Grosvenor Hill, London, United Kingdom, W1K 3QT | Secretary | 09 December 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 01 February 2006 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | - | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 05 February 2007 | Active |
30 Amberley Road, Buckhurst Hill, IG9 5QW | Director | 03 September 2004 | Active |
16 St Michaels Avenue, Fairlands, Guildford, GU3 3LY | Director | 22 May 1998 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 01 February 2006 | Active |
7 Poplar Gardens, New Malden, KT3 3DW | Director | 26 March 1993 | Active |
109 Clapham Common Northside, London, SW4 9SH | Director | 27 April 2005 | Active |
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH | Director | 16 September 1996 | Active |
148 Rochester Drive, Bexley, DA5 1QG | Director | 21 June 2000 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Director | 10 February 1997 | Active |
3 Beechcroft Avenue, Kenley, CR8 5JZ | Director | 22 July 1994 | Active |
Stonecroft 22 Summer Gardens, Camberley, GU15 1ED | Director | 26 March 1993 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 21 October 2014 | Active |
19 Newark Road, Windlesham, GU20 6NE | Director | 27 April 1998 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 28 February 2013 | Active |
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ | Director | 09 February 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | - | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | - | Active |
Kwf Heights Limited | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Grosvenor Hill, London, United Kingdom, W1K 3QT |
Nature of control | : |
|
Sony Corporation | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-7-1, Konan Minato-Ku, Tokyo, Japan, |
Nature of control | : |
|
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Laurence Pountney Hill, London, EC4R 0HH |
Nature of control | : |
|
Sony Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Heights, Brooklands, Weybridge, England, KT13 0XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Auditors | Auditors resignation company. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person secretary company with name date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.