Heathfield Down Management Company Limited IVYBRIDGE


Heathfield Down Management Company started in year 2004 as Private Limited Company with registration number 05092702. The Heathfield Down Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Ivybridge at Kingsway 10 The Priory. Postal code: PL21 0TL. Since Friday 14th January 2005 Heathfield Down Management Company Limited is no longer carrying the name Michco 412.

Currently there are 2 directors in the the company, namely Robert S. and Emma D.. In addition one secretary - Martin R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth D. who worked with the the company until 13 July 2005.

Heathfield Down Management Company Limited Address / Contact

Office Address Kingsway 10 The Priory
Office Address2 Modbury
Town Ivybridge
Post code PL21 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092702
Date of Incorporation Fri, 2nd Apr 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Robert S.

Position: Director

Appointed: 21 October 2022

Emma D.

Position: Director

Appointed: 21 October 2022

Martin R.

Position: Secretary

Appointed: 13 July 2005

Christopher Y.

Position: Director

Appointed: 26 April 2018

Resigned: 04 January 2021

Nicola S.

Position: Director

Appointed: 24 April 2018

Resigned: 20 October 2022

Willem V.

Position: Director

Appointed: 01 October 2007

Resigned: 18 September 2017

Martin R.

Position: Director

Appointed: 13 July 2005

Resigned: 01 October 2007

Peter D.

Position: Director

Appointed: 14 January 2005

Resigned: 24 April 2018

Elizabeth D.

Position: Secretary

Appointed: 14 January 2005

Resigned: 13 July 2005

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2004

Resigned: 14 January 2005

Michelmores Secretaries Limited

Position: Corporate Director

Appointed: 02 April 2004

Resigned: 14 January 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Emma D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,. The third one is Nicola S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Emma D.

Notified on 21 October 2022
Nature of control: significiant influence or control

Robert S.

Notified on 21 October 2022
Nature of control: significiant influence or control

Nicola S.

Notified on 2 June 2021
Ceased on 20 October 2022
Nature of control: significiant influence or control

Peter D.

Notified on 1 May 2016
Ceased on 28 February 2021
Nature of control: significiant influence or control

Company previous names

Michco 412 January 14, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, July 2023
Free Download (8 pages)

Company search

Advertisements