Heath Lodge (parliament Hill) Limited HACKNEY


Founded in 1999, Heath Lodge (parliament Hill), classified under reg no. 03878025 is an active company. Currently registered at Haus Block Management, 266 Kingsland Road, E8 4DG, Hackney the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Alice T., Hélène B. and Thomas A. and others. Of them, Alexander M. has been with the company the longest, being appointed on 9 April 2011 and Alice T. has been with the company for the least time - from 4 April 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heath Lodge (parliament Hill) Limited Address / Contact

Office Address Haus Block Management, 266 Kingsland Road,
Office Address2 London
Town Hackney
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878025
Date of Incorporation Tue, 16th Nov 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Alice T.

Position: Director

Appointed: 04 April 2017

Hélène B.

Position: Director

Appointed: 07 April 2016

Managed Exit Limited

Position: Corporate Secretary

Appointed: 01 March 2016

Thomas A.

Position: Director

Appointed: 30 March 2015

Michael H.

Position: Director

Appointed: 01 October 2014

Alexander M.

Position: Director

Appointed: 09 April 2011

Caren M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 20 May 2016

Genevieve M.

Position: Director

Appointed: 10 December 2012

Resigned: 13 October 2016

Joanna R.

Position: Director

Appointed: 09 April 2011

Resigned: 30 March 2014

Mark G.

Position: Director

Appointed: 08 September 2008

Resigned: 12 November 2010

Catherine G.

Position: Secretary

Appointed: 15 February 2007

Resigned: 22 July 2013

Catherine G.

Position: Director

Appointed: 15 February 2007

Resigned: 30 April 2014

Genevieve M.

Position: Director

Appointed: 09 June 2003

Resigned: 12 November 2012

Marion M.

Position: Director

Appointed: 09 June 2003

Resigned: 09 April 2011

Justin S.

Position: Secretary

Appointed: 09 June 2003

Resigned: 15 February 2007

Genevieve M.

Position: Secretary

Appointed: 01 August 2001

Resigned: 09 June 2003

Justin S.

Position: Director

Appointed: 01 November 2000

Resigned: 15 February 2007

Anglo-Czechoslovak Ventures Ltd

Position: Director

Appointed: 18 July 2000

Resigned: 12 January 2004

Marion M.

Position: Secretary

Appointed: 16 November 1999

Resigned: 31 July 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 16 November 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 16 November 1999

John L.

Position: Director

Appointed: 16 November 1999

Resigned: 30 June 2000

Sidney S.

Position: Director

Appointed: 16 November 1999

Resigned: 01 September 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Thomas A. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Michael H. This PSC has significiant influence or control over the company,. Then there is Alexander M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas A.

Notified on 16 November 2016
Nature of control: significiant influence or control

Michael H.

Notified on 16 November 2016
Nature of control: significiant influence or control

Alexander M.

Notified on 16 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 3606 36071 47871 074     
Balance Sheet
Current Assets 4 97065 53665 32765 28365 34565 36465 26065 188
Net Assets Liabilities   71 07470 78070 59270 36170 00769 685
Net Assets Liabilities Including Pension Asset Liability6 36011 32571 47871 074     
Reserves/Capital
Called Up Share Capital150150150150     
Profit Loss Account Reserve 4 9655 6185 214     
Shareholder Funds6 3606 36071 47871 074     
Other
Version Production Software      2 0222 0222 022
Accrued Liabilities Not Expressed Within Creditors Subtotal   6138631 1131 3631 6131 863
Fixed Assets6 3606 3606 3606 3606 3606 3606 3606 3606 360
Net Current Assets Liabilities 4 96565 36865 32765 28365 34565 36465 26065 188
Total Assets Less Current Liabilities6 3606 36071 72871 68771 64371 70571 72471 62071 548
Accruals Deferred Income  250613     
Creditors Due Within One Year 5168      
Other Aggregate Reserves139139139      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  389      
Revaluation Reserve  139139     
Share Premium Account6 0716 07165 57165 571     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, February 2023
Free Download (5 pages)

Company search

Advertisements