HEATHSIDE HOUSE MANAGEMENT LIMITED

HEATHSIDE HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEATHSIDE HOUSE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01803722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HEATHSIDE HOUSE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2022

    What is the status of the latest confirmation statement for HEATHSIDE HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2023

    What are the latest filings for HEATHSIDE HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Firstport Secretarial Limited as a secretary on Sep 30, 2023

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2022

    2 pagesAA

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2021

    2 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2020

    2 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2019

    2 pagesAA

    Confirmation statement made on May 13, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    2 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2018 with updates

    6 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on May 31, 2018

    2 pagesPSC09

    Director's details changed for Hugh Vincent Joseph Benson on May 11, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Sep 29, 2017

    2 pagesAA

    Termination of appointment of Gary Noakes as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Elizabeth Flint as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Lara Margaret Susan Howard as a director on Aug 30, 2017

    1 pagesTM01

    Confirmation statement made on May 16, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2016

    2 pagesAA

    Who are the officers of HEATHSIDE HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Brenda Rose
    49 Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    49 Walerand Road
    Lewisham
    SE13 7PQ London
    EnglandIrish74307980001
    BEALE, Catherine
    14 Conesford Drive
    NR1 2BB Norwich
    Norfolk
    Director
    14 Conesford Drive
    NR1 2BB Norwich
    Norfolk
    United KingdomBritish33992700003
    BENSON, Hugh Vincent Joseph
    Walerand Road
    SE13 7PQ London
    85
    England
    Director
    Walerand Road
    SE13 7PQ London
    85
    England
    United KingdomBritish57067870004
    COCKAYNE, Andrew
    69 Walerand Road
    SE13 7PQ London
    Director
    69 Walerand Road
    SE13 7PQ London
    United KingdomBritish74926210002
    CUNNIFFE, Noel David Bernard
    18 Warren Park
    CR6 9LD Warlingham
    Surrey
    Director
    18 Warren Park
    CR6 9LD Warlingham
    Surrey
    United KingdomBritish71683260001
    DOUGLAS, Rosemary Edith
    45 Walerand Road
    SE13 7PQ London
    Director
    45 Walerand Road
    SE13 7PQ London
    United KingdomBritish65165010002
    HODGES, Richard Kimberley
    63 Walerand Road
    SE13 7PQ London
    Director
    63 Walerand Road
    SE13 7PQ London
    United KingdomBritish58820690001
    MARCHANT, John Robert
    67 Walerand Road
    SE13 7PQ London
    Director
    67 Walerand Road
    SE13 7PQ London
    United KingdomBritish63248470003
    MCDONNELL, Clive Kenneth
    61 Walerand Road
    SE13 7PQ London
    Director
    61 Walerand Road
    SE13 7PQ London
    United KingdomBritish58750440001
    MCINTYRE, Jean
    81 Walerand Road
    SE13 7PQ London
    Director
    81 Walerand Road
    SE13 7PQ London
    United KingdomBritish24883510002
    MOK, Marina Yk
    Heathside House
    Walerand Road
    SE13 7PQ London
    95
    United Kingdom
    Director
    Heathside House
    Walerand Road
    SE13 7PQ London
    95
    United Kingdom
    United KingdomBritish159556970001
    NAKATA, Shuko
    Flat 5/2 19 Granville Park
    SE13 7DY London
    Director
    Flat 5/2 19 Granville Park
    SE13 7DY London
    United KingdomJapanese62523830001
    RAVEENDRAN, Kandiah, Dr
    37 Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    37 Walerand Road
    Lewisham
    SE13 7PQ London
    United KingdomMalaysian78237340001
    SCARLETT, John
    9 Hillview Road
    BR6 0SE Orpington
    Kent
    Director
    9 Hillview Road
    BR6 0SE Orpington
    Kent
    United KingdomBritish88196040001
    YOUNG, Michael Leonard
    97 Walerand Road
    SE13 7PQ London
    Director
    97 Walerand Road
    SE13 7PQ London
    EnglandBritish45175510002
    BODDY, Helen Jane
    73 Heathside House
    Walerand Road Lewisham
    SE13 9PE London
    Secretary
    73 Heathside House
    Walerand Road Lewisham
    SE13 9PE London
    British50032430001
    HODGES, Richard Kimberley
    63 Walerand Road
    SE13 7PQ London
    Secretary
    63 Walerand Road
    SE13 7PQ London
    British58820690001
    MAYFIELD, Alan John
    39 Walerand Road
    SE13 7PQ London
    Secretary
    39 Walerand Road
    SE13 7PQ London
    British56970690002
    OLMIT, Jacqueline Denise
    45 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Secretary
    45 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883340001
    PIHAMA, Miranda
    39 Walerand Road
    Lewisham
    SE13 7PQ London
    Secretary
    39 Walerand Road
    Lewisham
    SE13 7PQ London
    British28305490001
    FIRSTPORT SECRETARIAL LIMITED
    10 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    10 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    ANTCLIFFE, Fiona Ann
    71 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    71 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883470001
    BATES, Christina
    55 Walerand Road
    SE13 7PQ London
    Director
    55 Walerand Road
    SE13 7PQ London
    United KingdomBritish86680830001
    BECKLES, Yolande Lavinda
    77 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    77 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British56629390001
    BENADY, Sarah Lydia
    85 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    85 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883530001
    BENNETT, Paul Phillip
    65 Heath Side House
    Walerand Road
    SE13 7PQ Lewisham
    London
    Director
    65 Heath Side House
    Walerand Road
    SE13 7PQ Lewisham
    London
    British57524430001
    BODDY, Helen Jane
    73 Heathside House
    Walerand Road Lewisham
    SE13 9PE London
    Director
    73 Heathside House
    Walerand Road Lewisham
    SE13 9PE London
    British50032430001
    BUCKLE, Donald Alan
    95 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    95 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883570001
    CAMPBELL, David Ronald
    99 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    99 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883590001
    CHAN, Henry Shui Ying
    57 Walerand Road
    SE13 7PQ London
    Director
    57 Walerand Road
    SE13 7PQ London
    United KingdomBritish24883400002
    CHAPMAN, Vanessa Jane
    53 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    Director
    53 Heathside House Walerand Road
    Lewisham
    SE13 7PQ London
    British24883380001
    CURTIS, Greg
    33 Orchard Close
    SO24 9PY Alresford
    Hampshire
    Director
    33 Orchard Close
    SO24 9PY Alresford
    Hampshire
    British79059100001
    DANDO, Nicole, Dr
    41 Walerand Road
    SE13 7PQ London
    Director
    41 Walerand Road
    SE13 7PQ London
    British71134350001
    DENING, Jeremy Stuart
    2 The Drive
    Callis Court Road
    CT10 3AN Broadstairs
    Kent
    Director
    2 The Drive
    Callis Court Road
    CT10 3AN Broadstairs
    Kent
    EnglandEnglish95696380001
    DOBNER, Sheila Frances
    93 Walerand Road
    SE13 7PQ London
    Director
    93 Walerand Road
    SE13 7PQ London
    United KingdomBritish24883560002

    What are the latest statements on persons with significant control for HEATHSIDE HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2018The 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, 2017May 16, 2018The 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