UKBizDB.co.uk

THE HEIGHTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary05 May 2020Active
50, Grosvenor Hill, London, United Kingdom, W1K 3QT

Director09 December 2019Active
Sony Europe Bv, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XW

Director19 October 2018Active
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN

Secretary27 April 1998Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Secretary22 July 1994Active
26 Church Drive, Harrow, HA2 7NW

Secretary18 December 2000Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
64 Old Fold View, Barnet, EN5 4EB

Secretary30 September 2002Active
The Orchard 382 Upper Shoreham Road, Shoreham By Sea, BN43 5ND

Secretary26 March 1993Active
50, Grosvenor Hill, London, United Kingdom, W1K 3QT

Secretary09 December 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary01 February 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director05 February 2007Active
30 Amberley Road, Buckhurst Hill, IG9 5QW

Director03 September 2004Active
16 St Michaels Avenue, Fairlands, Guildford, GU3 3LY

Director22 May 1998Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director01 February 2006Active
7 Poplar Gardens, New Malden, KT3 3DW

Director26 March 1993Active
109 Clapham Common Northside, London, SW4 9SH

Director27 April 2005Active
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director16 September 1996Active
148 Rochester Drive, Bexley, DA5 1QG

Director21 June 2000Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Director10 February 1997Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Director22 July 1994Active
Stonecroft 22 Summer Gardens, Camberley, GU15 1ED

Director26 March 1993Active
10, Fenchurch Avenue, London, EC3M 5AG

Director21 October 2014Active
19 Newark Road, Windlesham, GU20 6NE

Director27 April 1998Active
Laurence Pountney Hill, London, EC4R 0HH

Director28 February 2013Active
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ

Director09 February 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director-Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Address:Laurence Pountney Hill, London, EC4R 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-28Auditors

Auditors resignation company.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint corporate secretary company with name date.

Download
2020-05-26Address

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

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Address

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

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-05-13Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.