Heverfield Court (management) Company Limited KINGSTON UPON THAMES


Founded in 1986, Heverfield Court (management) Company, classified under reg no. 02085765 is an active company. Currently registered at 15 Penrhyn Road KT1 2BZ, Kingston Upon Thames the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Teresa L., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 19 October 2011 and Teresa L. has been with the company for the least time - from 20 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul W. who worked with the the company until 31 May 2009.

Heverfield Court (management) Company Limited Address / Contact

Office Address 15 Penrhyn Road
Town Kingston Upon Thames
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085765
Date of Incorporation Mon, 22nd Dec 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Teresa L.

Position: Director

Appointed: 20 June 2022

Andrew F.

Position: Director

Appointed: 19 October 2011

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 31 May 2009

George V.

Position: Director

Appointed: 11 December 2002

Resigned: 10 August 2005

Paul W.

Position: Secretary

Appointed: 29 March 2000

Resigned: 31 May 2009

Philipa K.

Position: Director

Appointed: 27 July 1999

Resigned: 21 November 2011

Anthony J.

Position: Director

Appointed: 21 July 1999

Resigned: 10 October 2006

George V.

Position: Director

Appointed: 24 January 1993

Resigned: 01 May 1997

Julian P.

Position: Director

Appointed: 26 February 1992

Resigned: 21 October 2004

Paul B.

Position: Director

Appointed: 26 February 1992

Resigned: 31 July 2003

George W.

Position: Director

Appointed: 26 February 1992

Resigned: 05 August 1996

Frank N.

Position: Director

Appointed: 31 July 1991

Resigned: 29 January 1993

Mary S.

Position: Director

Appointed: 31 July 1991

Resigned: 29 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets121212
Net Assets Liabilities4 4474 4474 447
Other
Fixed Assets4 4354 4354 435
Net Current Assets Liabilities121212
Total Assets Less Current Liabilities4 4474 4474 447

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements