Heathmoor Limited WORTHING


Founded in 1985, Heathmoor, classified under reg no. 01934491 is an active company. Currently registered at Flat 1 BN11 3NR, Worthing the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Martin P., Norma W.. Of them, Norma W. has been with the company the longest, being appointed on 3 April 2015 and Martin P. has been with the company for the least time - from 12 September 2020. 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.

Heathmoor Limited Address / Contact

Office Address Flat 1
Office Address2 15 Heene Terrace
Town Worthing
Post code BN11 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934491
Date of Incorporation Tue, 30th Jul 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Martin P.

Position: Director

Appointed: 12 September 2020

Norma W.

Position: Director

Appointed: 03 April 2015

Darryl V.

Position: Director

Appointed: 21 March 2018

Resigned: 03 September 2020

Norma W.

Position: Secretary

Appointed: 02 December 2014

Resigned: 03 April 2015

Barbara W.

Position: Director

Appointed: 20 November 2005

Resigned: 04 May 2007

Janet W.

Position: Director

Appointed: 12 November 2005

Resigned: 25 May 2010

Hugh R.

Position: Director

Appointed: 12 November 2005

Resigned: 03 April 2015

Stephen M.

Position: Director

Appointed: 12 November 2005

Resigned: 04 May 2007

John S.

Position: Director

Appointed: 12 November 2005

Resigned: 20 September 2006

Derek R.

Position: Director

Appointed: 20 November 2004

Resigned: 12 November 2005

Barbara R.

Position: Secretary

Appointed: 20 November 2004

Resigned: 31 December 2005

Barbara R.

Position: Director

Appointed: 29 November 2002

Resigned: 31 December 2005

Hugh R.

Position: Director

Appointed: 03 August 2001

Resigned: 07 July 2004

Allen B.

Position: Secretary

Appointed: 03 August 2001

Resigned: 20 November 2004

Allen B.

Position: Director

Appointed: 16 February 1999

Resigned: 20 March 2018

Margaret W.

Position: Director

Appointed: 07 October 1993

Resigned: 16 February 1999

Charles M.

Position: Director

Appointed: 14 March 1992

Resigned: 04 October 1993

Kathleen M.

Position: Director

Appointed: 14 March 1992

Resigned: 03 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 4673 7673 7678 603
Net Assets Liabilities2 0565 56712 40310 656
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 8001 8001 8001 800
Creditors21 23012 92020 73411 827
Fixed Assets1 7001 7002 0002 000
Net Current Assets Liabilities5 5562 0678 6036 856
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 20711 22025 57010 080
Total Assets Less Current Liabilities2 0565 56712 40310 656

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements