HEATHFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mr Benedict Andrew Slater as a director on 2025-05-21

View Document

07/05/257 May 2025 Appointment of Mr Dean Edwin Tyce as a director on 2025-04-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Phoebe Elizabeth Gardner as a director on 2024-09-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/09/2130 September 2021 Secretary's details changed for Gh Property Management Services Limited on 2020-12-14

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM C/O GH PROPERTY MANAGEMENT SERVICES LTD THE OLD BARN,VICARAGE FARM BUSINESS PARK WINCHESTER ROAD, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD ENGLAND

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN TYCE

View Document

01/07/201 July 2020 DIRECTOR APPOINTED PHOEBE ELIZABETH GARDNER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED HARRIET JANE FLORENCE BELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O C/O GH PROPERTY MANAGEMENT SERVICES LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALLISON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 CORPORATE SECRETARY APPOINTED GH PROPERTY MANAGEMENT SERVICES LIMITED

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HEIGHWAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MISS. NICOLA CLARE ALLISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/06/1618 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA EDE

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNINGTON

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O GH PROPERTY MANAGEMENT SERVICES LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED ALEXANDRA EDE

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JODIE BOWLES

View Document

04/11/104 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EDWIN TYCE / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID HEIGHWAY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ELDRIDGE / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DENNINGTON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JODIE CAROLINE BOWLES / 13/10/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 6 LYMINGE GARDENS WANDSWORTH COMMON LONDON SW18 3JS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY GOODGAME HOLMES PROPERTY MANAGEMENT

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR. LIAM O'SULLIVAN

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED STEPHEN EDWARD ELDRIDGE

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JODIE CAROLINE BOWLES

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR. JOHN DENNINGTON

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/04/0927 April 2009 SECRETARY APPOINTED GOODGAME HOLMES PROPERTY MANAGEMENT

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O BELGARUM BLOCK AND ESTATE MANAGEMENT THE ESTATE OFFICE MANOR ESTATE KILHAM LANE WINCHESTER HAMPSHIRE SO22 5QD

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY BELGARUM BLOCK AND ESTATE MANAGEMENT

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 72A HIGH STREET WINCHESTER HAMPSHIRE SO23 9DA

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 5-6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 53 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 04/10/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 04/10/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 04/10/96; CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: WATERMEAD HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SR

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 04/10/93; CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY RESIGNED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 26 CHERTSEY ST GUILDFORD SURREY GU1 4HD

View Document

03/11/893 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 69 HIGH STL GDNS GUILDFORD SURREY

View Document

16/05/8916 May 1989 NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/8822 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company