Heathshott Property Management Limited SUNBURY-ON-THAMES


Heathshott Property Management started in year 1991 as Private Limited Company with registration number 02634970. The Heathshott Property Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Sunbury-on-thames at 61 Manor Lane. Postal code: TW16 5EB.

The company has 4 directors, namely James G., Ann O. and Alan C. and others. Of them, Lawrence G. has been with the company the longest, being appointed on 5 April 1995 and James G. has been with the company for the least time - from 18 May 2022. 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.

Heathshott Property Management Limited Address / Contact

Office Address 61 Manor Lane
Town Sunbury-on-thames
Post code TW16 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634970
Date of Incorporation Mon, 5th Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

James G.

Position: Director

Appointed: 18 May 2022

Ann O.

Position: Director

Appointed: 07 July 2021

Alan C.

Position: Director

Appointed: 26 October 2011

Lawrence G.

Position: Director

Appointed: 05 April 1995

Mark M.

Position: Director

Appointed: 05 December 2018

Resigned: 07 July 2021

Philippa C.

Position: Director

Appointed: 26 October 2011

Resigned: 07 July 2021

Antonia S.

Position: Director

Appointed: 22 April 2009

Resigned: 26 October 2011

Roughan S.

Position: Director

Appointed: 22 April 2009

Resigned: 26 October 2011

Sean F.

Position: Secretary

Appointed: 01 May 2006

Resigned: 18 May 2022

Sandra S.

Position: Director

Appointed: 10 March 2006

Resigned: 22 April 2009

Terence H.

Position: Director

Appointed: 10 March 2006

Resigned: 22 April 2009

Sean F.

Position: Director

Appointed: 12 February 2003

Resigned: 18 May 2022

Tamar B.

Position: Director

Appointed: 01 June 2002

Resigned: 08 February 2003

James L.

Position: Director

Appointed: 13 October 1997

Resigned: 05 December 2018

Michael F.

Position: Director

Appointed: 20 January 1997

Resigned: 08 February 2003

Lawrence G.

Position: Secretary

Appointed: 22 February 1996

Resigned: 01 May 2006

Anne R.

Position: Director

Appointed: 25 May 1994

Resigned: 31 May 2002

Brett A.

Position: Director

Appointed: 17 March 1993

Resigned: 30 April 1997

Michael F.

Position: Director

Appointed: 09 December 1992

Resigned: 26 January 1995

John S.

Position: Director

Appointed: 09 December 1992

Resigned: 23 March 1994

Mohan B.

Position: Director

Appointed: 31 October 1991

Resigned: 03 June 1993

John O.

Position: Director

Appointed: 31 October 1991

Resigned: 23 March 1994

Anthony R.

Position: Director

Appointed: 08 September 1991

Resigned: 22 February 1996

Michael S.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 2006

Anthony R.

Position: Secretary

Appointed: 06 September 1991

Resigned: 22 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1991

Resigned: 06 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1991

Resigned: 06 September 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Lawrence G. This PSC has significiant influence or control over the company,.

Lawrence G.

Notified on 30 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets    2424242424242424
Net Assets Liabilities    2424242424242424
Cash Bank In Hand2424242424       
Net Assets Liabilities Including Pension Asset Liability2424242424       
Reserves/Capital
Called Up Share Capital2424242424       
Other
Net Current Assets Liabilities242424242424242424242424
Total Assets Less Current Liabilities    2424242424242424
Capital Employed2424242424       
Number Shares Allotted 24242424       
Par Value Share 1111       
Share Capital Allotted Called Up Paid2424242424       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 3rd, July 2023
Free Download (2 pages)

Company search

Advertisements