Heathwood Court Management Company Limited CARDIFF


Founded in 2004, Heathwood Court Management Company, classified under reg no. 05281603 is an active company. Currently registered at 9 Heathwood Court CF14 4BT, Cardiff the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Robert J., Damian G. and Nicholas R. and others. In addition one secretary - Antonio C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Emma T. who worked with the the company until 9 January 2006.

Heathwood Court Management Company Limited Address / Contact

Office Address 9 Heathwood Court
Office Address2 Heathwood Rd
Town Cardiff
Post code CF14 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05281603
Date of Incorporation Tue, 9th Nov 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Robert J.

Position: Director

Appointed: 29 March 2017

Damian G.

Position: Director

Appointed: 21 February 2017

Nicholas R.

Position: Director

Appointed: 15 February 2017

Shakilah M.

Position: Director

Appointed: 05 August 2015

Anthony J.

Position: Director

Appointed: 01 March 2008

David M.

Position: Director

Appointed: 07 August 2006

Gareth L.

Position: Director

Appointed: 20 February 2006

Antonio C.

Position: Secretary

Appointed: 07 January 2006

Maria S.

Position: Director

Appointed: 09 November 2004

Antonino C.

Position: Director

Appointed: 09 November 2004

Wisam A.

Position: Director

Appointed: 09 November 2004

Karen D.

Position: Director

Appointed: 02 November 2013

Resigned: 21 February 2017

Craig P.

Position: Director

Appointed: 27 January 2011

Resigned: 21 September 2012

Duncan B.

Position: Director

Appointed: 07 January 2006

Resigned: 01 March 2008

Robert J.

Position: Director

Appointed: 09 November 2004

Resigned: 21 February 2017

Emma T.

Position: Director

Appointed: 09 November 2004

Resigned: 09 January 2006

Emma T.

Position: Secretary

Appointed: 09 November 2004

Resigned: 09 January 2006

Michael C.

Position: Director

Appointed: 09 November 2004

Resigned: 07 August 2006

Kenneth N.

Position: Director

Appointed: 09 November 2004

Resigned: 27 January 2011

Kenneth P.

Position: Director

Appointed: 09 November 2004

Resigned: 20 October 2010

Edward M.

Position: Director

Appointed: 09 November 2004

Resigned: 05 August 2015

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 09 November 2004

Resigned: 09 November 2004

Irene H.

Position: Nominee Secretary

Appointed: 09 November 2004

Resigned: 09 November 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is David M. This PSC.

David M.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 0001 000
Net Assets Liabilities14 10014 100
Other
Average Number Employees During Period11
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Fixed Assets13 00013 000
Net Current Assets Liabilities1 0001 000
Total Assets Less Current Liabilities14 10014 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements