Heatherley Road Management Company Limited CROYDON


Heatherley Road Management Company started in year 1993 as Private Limited Company with registration number 02883642. The Heatherley Road Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Philip P., Rachel G. and Arthur S.. Of them, Arthur S. has been with the company the longest, being appointed on 5 December 2001 and Philip P. has been with the company for the least time - from 4 September 2017. At the moment 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.

Heatherley Road Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883642
Date of Incorporation Thu, 23rd Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Philip P.

Position: Director

Appointed: 04 September 2017

Rachel G.

Position: Director

Appointed: 28 February 2011

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Arthur S.

Position: Director

Appointed: 05 December 2001

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 October 2009

John H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 July 2007

Peter M.

Position: Director

Appointed: 05 December 2001

Resigned: 25 April 2007

Michael L.

Position: Director

Appointed: 07 September 2000

Resigned: 15 September 2006

Patricia E.

Position: Secretary

Appointed: 07 September 2000

Resigned: 16 December 2004

Mark W.

Position: Director

Appointed: 17 November 1994

Resigned: 15 March 1998

Michael L.

Position: Secretary

Appointed: 17 November 1994

Resigned: 07 September 2000

Mark H.

Position: Director

Appointed: 17 November 1994

Resigned: 25 December 2001

Seymour Macintyre Limited

Position: Secretary

Appointed: 23 December 1993

Resigned: 23 December 1993

Charles P.

Position: Director

Appointed: 23 December 1993

Resigned: 17 November 1994

Peter S.

Position: Secretary

Appointed: 23 December 1993

Resigned: 17 November 1994

Bryan D.

Position: Director

Appointed: 23 December 1993

Resigned: 17 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6060       
Balance Sheet
Debtors606060606060606060
Other Debtors    6060606060
Reserves/Capital
Called Up Share Capital6060       
Shareholder Funds6060       
Other
Number Shares Allotted 12       
Par Value Share 5       
Share Capital Allotted Called Up Paid6060       
Total Assets Less Current Liabilities606060606060606060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements