Heathbank Management Company Limited LONDON


Founded in 1984, Heathbank Management Company, classified under reg no. 01819590 is an active company. Currently registered at Heathbank SE13 7PW, London the company has been in the business for fourty years. Its financial year was closed on Saturday 25th May and its latest financial statement was filed on 25th May 2022.

At the moment there are 5 directors in the the firm, namely Peter H., John E. and Jonathan L. and others. In addition one secretary - John E. - 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.

Heathbank Management Company Limited Address / Contact

Office Address Heathbank
Office Address2 7 Princes Rise
Town London
Post code SE13 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819590
Date of Incorporation Fri, 25th May 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 25th May
Company age 40 years old
Account next due date Sun, 25th Feb 2024 (60 days after)
Account last made up date Wed, 25th May 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Peter H.

Position: Director

Appointed: 20 January 2022

John E.

Position: Secretary

Appointed: 08 March 2018

John E.

Position: Director

Appointed: 02 May 2016

Jonathan L.

Position: Director

Appointed: 07 July 1997

Patricia D.

Position: Director

Appointed: 15 May 1996

Steven N.

Position: Director

Appointed: 25 May 1995

Diane H.

Position: Director

Resigned: 20 January 2022

Joanna H.

Position: Director

Appointed: 02 May 2016

Resigned: 18 January 2022

Mark W.

Position: Director

Appointed: 08 October 2001

Resigned: 01 April 2016

Patricia D.

Position: Secretary

Appointed: 18 October 1995

Resigned: 08 March 2018

Steven N.

Position: Secretary

Appointed: 25 May 1995

Resigned: 18 October 1995

Karen B.

Position: Secretary

Appointed: 25 May 1994

Resigned: 25 May 1995

John S.

Position: Director

Appointed: 25 May 1991

Resigned: 25 May 1994

Steven B.

Position: Director

Appointed: 25 May 1991

Resigned: 02 June 1992

Nigel M.

Position: Director

Appointed: 25 May 1991

Resigned: 11 June 2001

Karen B.

Position: Director

Appointed: 25 May 1991

Resigned: 25 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-252018-05-252019-05-252020-05-252021-05-252022-05-252023-05-25
Balance Sheet
Current Assets1 4701 7931 0661 747   
Net Assets Liabilities1 4751 7981 0711 7524 3571 280476
Other
Average Number Employees During Period  1 0711 752   
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Net Current Assets Liabilities1 4701 7931 0661 7478111 275471
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 7474 3521 275471
Total Assets Less Current Liabilities1 4751 7981 0711 7528161 280476

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 25th May 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements