Heatherwood Management Company Limited LONDON


Heatherwood Management Company started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01909458. The Heatherwood Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 97 Chamberlayne Road. Postal code: NW10 3NN.

At present there are 4 directors in the the firm, namely Mohit G., Siew C. and Karen E. and others. In addition one secretary - Timothy T. - is with the company. At present 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.

Heatherwood Management Company Limited Address / Contact

Office Address 97 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01909458
Date of Incorporation Mon, 29th Apr 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Mohit G.

Position: Director

Appointed: 20 January 2022

Siew C.

Position: Director

Appointed: 25 February 2021

Karen E.

Position: Director

Appointed: 21 January 2019

Susan B.

Position: Director

Appointed: 01 September 2015

Timothy T.

Position: Secretary

Appointed: 28 October 2008

Simon G.

Position: Director

Appointed: 22 August 2007

Resigned: 16 March 2018

Simon G.

Position: Secretary

Appointed: 22 August 2007

Resigned: 28 October 2008

Peter S.

Position: Director

Appointed: 12 June 2002

Resigned: 25 July 2003

Malcom M.

Position: Director

Appointed: 12 June 2002

Resigned: 15 July 2005

Malcolm D.

Position: Director

Appointed: 05 December 2001

Resigned: 21 November 2023

Anthony C.

Position: Director

Appointed: 12 June 2001

Resigned: 03 September 2014

John C.

Position: Director

Appointed: 07 November 2000

Resigned: 13 December 2001

Paul G.

Position: Secretary

Appointed: 18 June 2000

Resigned: 20 August 2007

Margaret D.

Position: Director

Appointed: 03 November 1999

Resigned: 14 June 2002

Paul G.

Position: Director

Appointed: 03 November 1999

Resigned: 31 December 2003

David H.

Position: Director

Appointed: 03 November 1999

Resigned: 16 March 2018

Helan S.

Position: Director

Appointed: 18 June 1999

Resigned: 18 June 1999

Helan S.

Position: Secretary

Appointed: 18 November 1998

Resigned: 18 June 1999

Christopher S.

Position: Secretary

Appointed: 18 November 1998

Resigned: 18 June 1999

Valerie F.

Position: Secretary

Appointed: 16 March 1998

Resigned: 18 June 1999

Valerie F.

Position: Director

Appointed: 21 September 1997

Resigned: 30 September 1998

John G.

Position: Director

Appointed: 16 June 1997

Resigned: 18 June 1999

Philip W.

Position: Director

Appointed: 01 October 1994

Resigned: 26 July 1997

Philip W.

Position: Secretary

Appointed: 01 October 1994

Resigned: 26 July 1997

Jennifer C.

Position: Director

Appointed: 01 October 1994

Resigned: 26 July 1997

Paul C.

Position: Director

Appointed: 10 October 1991

Resigned: 01 October 1994

Nigel T.

Position: Director

Appointed: 10 October 1991

Resigned: 01 October 1994

Anthony S.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 October 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Timothy T. This PSC has significiant influence or control over the company,.

Timothy T.

Notified on 21 September 2016
Nature of control: significiant influence or control

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 Worth4 6054 605       
Balance Sheet
Property Plant Equipment 4 6054 6054 6054 6054 6054 6054 6054 605
Tangible Fixed Assets4 6054 605       
Reserves/Capital
Profit Loss Account Reserve4 6054 605       
Shareholder Funds4 6054 605       
Other
Property Plant Equipment Gross Cost 4 6054 6054 6054 6054 6054 6054 605 
Tangible Fixed Assets Cost Or Valuation 4 605       
Total Assets Less Current Liabilities4 6054 605       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements