42 Heath Terrace Management Limited LEAMINGTON SPA


Founded in 2000, 42 Heath Terrace Management, classified under reg no. 04036758 is an active company. Currently registered at 42 Heath Terrace CV32 5NA, Leamington Spa the company has been in the business for twenty five years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 4 directors in the the firm, namely Benedict R., Boglarka K. and Hugh B. and others. In addition one secretary - Hugh B. - 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.

42 Heath Terrace Management Limited Address / Contact

Office Address 42 Heath Terrace
Town Leamington Spa
Post code CV32 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036758
Date of Incorporation Wed, 19th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (441 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Benedict R.

Position: Director

Appointed: 09 June 2023

Boglarka K.

Position: Director

Appointed: 01 November 2021

Hugh B.

Position: Secretary

Appointed: 17 August 2021

Hugh B.

Position: Director

Appointed: 01 July 2019

John P.

Position: Director

Appointed: 23 June 2017

Natalie W.

Position: Secretary

Appointed: 01 July 2019

Resigned: 17 August 2021

Natalie W.

Position: Director

Appointed: 01 January 2018

Resigned: 01 November 2021

Emma W.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 July 2019

Mark D.

Position: Director

Appointed: 23 June 2017

Resigned: 01 January 2018

Emma W.

Position: Director

Appointed: 23 June 2017

Resigned: 01 July 2019

Matthew S.

Position: Director

Appointed: 23 June 2017

Resigned: 01 May 2023

David T.

Position: Director

Appointed: 24 May 2017

Resigned: 01 July 2019

David T.

Position: Director

Appointed: 20 May 2017

Resigned: 20 May 2017

Colette D.

Position: Director

Appointed: 20 May 2017

Resigned: 01 January 2018

James S.

Position: Secretary

Appointed: 04 August 2010

Resigned: 01 September 2017

Alexander Z.

Position: Director

Appointed: 04 August 2010

Resigned: 30 September 2014

Jonathan F.

Position: Director

Appointed: 10 February 2007

Resigned: 30 June 2015

Stephen W.

Position: Director

Appointed: 01 June 2006

Resigned: 30 April 2014

Joanne K.

Position: Director

Appointed: 31 March 2006

Resigned: 01 September 2017

Rachel M.

Position: Director

Appointed: 10 September 2004

Resigned: 10 February 2007

Stephen M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 04 June 2010

Stephen M.

Position: Director

Appointed: 26 September 2003

Resigned: 04 June 2010

Grahame K.

Position: Director

Appointed: 08 October 2002

Resigned: 10 September 2004

Kate A.

Position: Director

Appointed: 16 August 2001

Resigned: 08 October 2002

Mark R.

Position: Director

Appointed: 16 August 2001

Resigned: 26 September 2003

Alison H.

Position: Director

Appointed: 16 August 2001

Resigned: 31 March 2006

Angela S.

Position: Director

Appointed: 16 August 2001

Resigned: 01 June 2006

Angela S.

Position: Secretary

Appointed: 16 August 2001

Resigned: 11 August 2004

Ian B.

Position: Director

Appointed: 14 August 2000

Resigned: 19 March 2001

Anne D.

Position: Secretary

Appointed: 14 August 2000

Resigned: 19 March 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 July 2000

Resigned: 14 August 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2000

Resigned: 14 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Current Assets3 7424 0046 2879 17811 62511 6256 9357 436
Net Assets Liabilities3 7424 0046 2879 17811 6253 6856 9357 436
Other
Fixed Assets  6 2879 17811 6253 685  
Net Current Assets Liabilities3 7424 0046 2879 17811 62511 6256 9357 436
Total Assets Less Current Liabilities3 7424 0046 2879 17811 6253 6856 9357 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 1st, July 2024
Free Download (3 pages)

Company search