THE HEIGHTS FREEHOLD LIMITED

THE HEIGHTS FREEHOLD LIMITED

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

    Company NameTHE HEIGHTS FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05378615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE HEIGHTS FREEHOLD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE HEIGHTS FREEHOLD LIMITED located?

    Registered Office Address
    Brook House
    62 Crown Street
    CM14 4BJ Brentwood
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE HEIGHTS FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE HEIGHTS FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for THE HEIGHTS FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Registered office address changed from 164 Cranbrook Road Ilford IG1 4NR United Kingdom to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on Jul 03, 2024

    1 pagesAD01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Russell as a director on Apr 21, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Appointment of Ms Gill Irvine as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Mr Kenneth Russell as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Roy Newland as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Ms Linda Cohen as a secretary on Dec 11, 2020

    2 pagesAP03

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ England to 164 Cranbrook Road Ilford IG1 4NR on Apr 06, 2018

    1 pagesAD01

    Termination of appointment of Maurice Lake and Co Limited as a secretary on Apr 06, 2018

    1 pagesTM02

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of THE HEIGHTS FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Linda
    62 Crown Street
    CM14 4BJ Brentwood
    Brook House
    Essex
    England
    Secretary
    62 Crown Street
    CM14 4BJ Brentwood
    Brook House
    Essex
    England
    277543190001
    DENNEY, Beryl Mary
    62 Crown Street
    CM14 4BJ Brentwood
    Brook House
    Essex
    England
    Director
    62 Crown Street
    CM14 4BJ Brentwood
    Brook House
    Essex
    England
    EnglandBritishRetired202886890001
    IRVINE, Gill
    Forest Drive
    Theydon Bois
    CM16 7EF Epping
    5
    England
    Director
    Forest Drive
    Theydon Bois
    CM16 7EF Epping
    5
    England
    EnglandEnglishDirector277543970001
    COHEN, Linda Sandra
    30 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    Secretary
    30 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    British115726720003
    FORSTER, Roger Clive Errington
    11 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    Secretary
    11 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    BritishDirector80410110001
    MAURICE LAKE AND CO LIMITED
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    Secretary
    The Centre, High Street
    CO9 2AJ Halstead
    Maulak Chambers
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number04471959
    220657870001
    REDDINGS COMPANY SECRETARY LIMITED
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    Secretary
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    56868420002
    FORSTER, Roger Clive Errington
    11 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    Director
    11 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    BritishDirector80410110001
    HAMILTON, Jason Paul
    2 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    Director
    2 The Heights
    Forest Drive
    CM16 7EF Theydon Bois
    Essex
    BritishDirector80570930001
    KLEIN, Michael Frank
    30 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    Director
    30 Theydon Park Road
    Theydon Bois
    CM16 7LP Epping
    Essex
    United KingdomBritishDirector27674680001
    NEWLAND, Roy
    11 The Heights
    Theydon Bois
    CM16 7EF Epping
    Essex
    Director
    11 The Heights
    Theydon Bois
    CM16 7EF Epping
    Essex
    EnglandBritishDeveloper21958590002
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    RUSSELL, Kenneth
    Forest Drive
    Theydon Bois
    CM16 7EF Epping
    3
    England
    Director
    Forest Drive
    Theydon Bois
    CM16 7EF Epping
    3
    England
    EnglandEnglishRetired277543450001
    REDDINGS COMPANY SECRETARY LIMITED
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    Director
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    56868420002

    What are the latest statements on persons with significant control for THE HEIGHTS FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The 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