The Heights Freehold Limited ILFORD


The Heights Freehold started in year 2005 as Private Limited Company with registration number 05378615. The The Heights Freehold company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ilford at 164 Cranbrook Road. Postal code: IG1 4NR.

At the moment there are 2 directors in the the firm, namely Gill I. and Beryl D.. In addition one secretary - Linda C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Heights Freehold Limited Address / Contact

Office Address 164 Cranbrook Road
Town Ilford
Post code IG1 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378615
Date of Incorporation Tue, 1st Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Linda C.

Position: Secretary

Appointed: 11 December 2020

Gill I.

Position: Director

Appointed: 11 December 2020

Beryl D.

Position: Director

Appointed: 18 November 2014

Kenneth R.

Position: Director

Appointed: 11 December 2020

Resigned: 21 April 2021

Maurice Lake And Co Limited

Position: Corporate Secretary

Appointed: 19 November 2015

Resigned: 06 April 2018

Roy N.

Position: Director

Appointed: 15 November 2006

Resigned: 11 December 2020

Linda C.

Position: Secretary

Appointed: 20 August 2006

Resigned: 19 November 2015

Jason H.

Position: Director

Appointed: 01 March 2005

Resigned: 10 October 2005

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 01 March 2005

Resigned: 28 February 2006

Diana R.

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Roger F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 23 August 2006

Roger F.

Position: Director

Appointed: 01 March 2005

Resigned: 23 August 2006

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Michael K.

Position: Director

Appointed: 01 March 2005

Resigned: 19 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth9 9009 9009 900
Balance Sheet
Tangible Fixed Assets9 9009 9009 900
Reserves/Capital
Called Up Share Capital181818
Shareholder Funds9 9009 9009 900
Other
Fixed Assets  9 900
Number Shares Allotted 1818
Par Value Share 11
Share Capital Allotted Called Up Paid181818
Share Premium Account9 8829 8829 882
Tangible Fixed Assets Cost Or Valuation9 9009 900 
Total Assets Less Current Liabilities9 9009 9009 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements