Heathcroft Properties Limited MARLOW


Founded in 1994, Heathcroft Properties, classified under reg no. 02967419 is an active company. Currently registered at The Old Boiler House Brewery Courtyard SL7 2FF, Marlow the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Guy P., Giles P. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 23 April 2010 and Guy P. has been with the company for the least time - from 22 July 2022. 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.

Heathcroft Properties Limited Address / Contact

Office Address The Old Boiler House Brewery Courtyard
Office Address2 Draymans Lane
Town Marlow
Post code SL7 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967419
Date of Incorporation Tue, 13th Sep 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Guy P.

Position: Director

Appointed: 22 July 2022

Giles P.

Position: Director

Appointed: 09 December 2015

Stephen W.

Position: Director

Appointed: 23 April 2010

Giles P.

Position: Director

Appointed: 17 December 2015

Resigned: 17 December 2015

Brian Q.

Position: Director

Appointed: 23 April 2010

Resigned: 05 September 2018

Bruce U.

Position: Director

Appointed: 09 July 2007

Resigned: 26 April 2010

Ingrid B.

Position: Director

Appointed: 18 November 2004

Resigned: 10 April 2013

Ingrid B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 10 April 2013

Carolyn G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 December 2003

Ilin C.

Position: Director

Appointed: 11 April 2000

Resigned: 31 January 2001

Ian B.

Position: Director

Appointed: 01 December 1998

Resigned: 16 November 2018

Laurence R.

Position: Director

Appointed: 01 February 1998

Resigned: 27 June 2008

Harold B.

Position: Director

Appointed: 01 July 1995

Resigned: 02 January 1997

Stephen F.

Position: Director

Appointed: 19 June 1995

Resigned: 30 September 2003

Ingrid B.

Position: Secretary

Appointed: 15 November 1994

Resigned: 01 June 2001

Roger B.

Position: Director

Appointed: 15 November 1994

Resigned: 31 March 1999

B S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1994

Resigned: 15 November 1994

John W.

Position: Director

Appointed: 13 September 1994

Resigned: 26 April 2010

Martin C.

Position: Director

Appointed: 13 September 1994

Resigned: 30 April 2004

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Monmax Holdings Limited from Maidenhead, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Heathcroft Property Investments Limited that put Maidenhead, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Accrue Heathcroft Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Monmax Holdings Limited

18a/20 King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14056622
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heathcroft Property Investments Limited

18a/20 King Street, Maidenhead, SL6 1EF, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09790330
Notified on 12 August 2016
Ceased on 22 July 2022
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Accrue Heathcroft Ltd

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07155410
Notified on 6 April 2016
Ceased on 12 August 2016
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
Free Download (16 pages)

Company search

Advertisements