HEATHSIDE HOUSE MANAGEMENT LIMITED
Overview
| Company Name | HEATHSIDE HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01803722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEATHSIDE HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HEATHSIDE HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | Sopers House Sopers Road Cuffley EN6 4RY Potters Bar England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHSIDE HOUSE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2022 |
What is the status of the latest confirmation statement for HEATHSIDE HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 13, 2023 |
What are the latest filings for HEATHSIDE HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from , Firstport Secretarial Limited, Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Oct 04, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 29, 2022 | 2 pages | AA | ||
Confirmation statement made on May 13, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from , C/O Firstport Property Services Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Jun 15, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 29, 2021 | 2 pages | AA | ||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2020 | 2 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2019 | 2 pages | AA | ||
Confirmation statement made on May 13, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2018 | 2 pages | AA | ||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 16, 2018 with updates | 6 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on May 31, 2018 | 2 pages | PSC09 | ||
Director's details changed for Hugh Vincent Joseph Benson on May 11, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 29, 2017 | 2 pages | AA | ||
Termination of appointment of Gary Noakes as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Flint as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Lara Margaret Susan Howard as a director on Aug 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2017 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2016 | 2 pages | AA | ||
Who are the officers of HEATHSIDE HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATES, Brenda Rose | Director | 49 Walerand Road Lewisham SE13 7PQ London | England | Irish | 74307980001 | |||||||||
| BEALE, Catherine | Director | 14 Conesford Drive NR1 2BB Norwich Norfolk | United Kingdom | British | 33992700003 | |||||||||
| BENSON, Hugh Vincent Joseph | Director | Walerand Road SE13 7PQ London 85 England | United Kingdom | British | 57067870004 | |||||||||
| COCKAYNE, Andrew | Director | 69 Walerand Road SE13 7PQ London | United Kingdom | British | 74926210002 | |||||||||
| CUNNIFFE, Noel David Bernard | Director | 18 Warren Park CR6 9LD Warlingham Surrey | United Kingdom | British | 71683260001 | |||||||||
| DOUGLAS, Rosemary Edith | Director | 45 Walerand Road SE13 7PQ London | United Kingdom | British | 65165010002 | |||||||||
| HODGES, Richard Kimberley | Director | 63 Walerand Road SE13 7PQ London | United Kingdom | British | 58820690001 | |||||||||
| MARCHANT, John Robert | Director | 67 Walerand Road SE13 7PQ London | United Kingdom | British | 63248470003 | |||||||||
| MCDONNELL, Clive Kenneth | Director | 61 Walerand Road SE13 7PQ London | United Kingdom | British | 58750440001 | |||||||||
| MCINTYRE, Jean | Director | 81 Walerand Road SE13 7PQ London | United Kingdom | British | 24883510002 | |||||||||
| MOK, Marina Yk | Director | Heathside House Walerand Road SE13 7PQ London 95 United Kingdom | United Kingdom | British | 159556970001 | |||||||||
| NAKATA, Shuko | Director | Flat 5/2 19 Granville Park SE13 7DY London | United Kingdom | Japanese | 62523830001 | |||||||||
| RAVEENDRAN, Kandiah, Dr | Director | 37 Walerand Road Lewisham SE13 7PQ London | United Kingdom | Malaysian | 78237340001 | |||||||||
| SCARLETT, John | Director | 9 Hillview Road BR6 0SE Orpington Kent | United Kingdom | British | 88196040001 | |||||||||
| YOUNG, Michael Leonard | Director | 97 Walerand Road SE13 7PQ London | England | British | 45175510002 | |||||||||
| BODDY, Helen Jane | Secretary | 73 Heathside House Walerand Road Lewisham SE13 9PE London | British | 50032430001 | ||||||||||
| HODGES, Richard Kimberley | Secretary | 63 Walerand Road SE13 7PQ London | British | 58820690001 | ||||||||||
| MAYFIELD, Alan John | Secretary | 39 Walerand Road SE13 7PQ London | British | 56970690002 | ||||||||||
| OLMIT, Jacqueline Denise | Secretary | 45 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883340001 | ||||||||||
| PIHAMA, Miranda | Secretary | 39 Walerand Road Lewisham SE13 7PQ London | British | 28305490001 | ||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 10 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| ANTCLIFFE, Fiona Ann | Director | 71 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883470001 | ||||||||||
| BATES, Christina | Director | 55 Walerand Road SE13 7PQ London | United Kingdom | British | 86680830001 | |||||||||
| BECKLES, Yolande Lavinda | Director | 77 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 56629390001 | ||||||||||
| BENADY, Sarah Lydia | Director | 85 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883530001 | ||||||||||
| BENNETT, Paul Phillip | Director | 65 Heath Side House Walerand Road SE13 7PQ Lewisham London | British | 57524430001 | ||||||||||
| BODDY, Helen Jane | Director | 73 Heathside House Walerand Road Lewisham SE13 9PE London | British | 50032430001 | ||||||||||
| BUCKLE, Donald Alan | Director | 95 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883570001 | ||||||||||
| CAMPBELL, David Ronald | Director | 99 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883590001 | ||||||||||
| CHAN, Henry Shui Ying | Director | 57 Walerand Road SE13 7PQ London | United Kingdom | British | 24883400002 | |||||||||
| CHAPMAN, Vanessa Jane | Director | 53 Heathside House Walerand Road Lewisham SE13 7PQ London | British | 24883380001 | ||||||||||
| CURTIS, Greg | Director | 33 Orchard Close SO24 9PY Alresford Hampshire | British | 79059100001 | ||||||||||
| DANDO, Nicole, Dr | Director | 41 Walerand Road SE13 7PQ London | British | 71134350001 | ||||||||||
| DENING, Jeremy Stuart | Director | 2 The Drive Callis Court Road CT10 3AN Broadstairs Kent | England | English | 95696380001 | |||||||||
| DOBNER, Sheila Frances | Director | 93 Walerand Road SE13 7PQ London | United Kingdom | British | 24883560002 |
What are the latest statements on persons with significant control for HEATHSIDE HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| May 16, 2017 | May 16, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0