HEATHWORK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr Tom Douglas Mitchelson as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Diene Petterle as a person with significant control on 2017-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 63a 63 Stoke Newington London Greater London N16 0QJ United Kingdom to 63a Lordship Road London N16 0QJ on 2025-06-12

View Document

12/06/2512 June 2025 Secretary's details changed for Mr Tom Mitchelson on 2025-06-12

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 Notification of Samuel Timothy Ashford as a person with significant control on 2024-10-17

View Document

12/06/2512 June 2025 Cessation of Anthony William Frederick Phillips as a person with significant control on 2024-10-17

View Document

12/06/2512 June 2025 Director's details changed for Mr Tom Douglas Mitchelson on 2025-06-12

View Document

07/05/257 May 2025 Termination of appointment of Anthony William Frederick Phillips as a director on 2025-04-30

View Document

07/05/257 May 2025 Appointment of Mr Samuel Timothy Ashford as a director on 2025-05-01

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Registered office address changed from 63B Lordship Road Stoke Newington London N16 0QJ to 63a 63 Stoke Newington London Greater London N16 0QJ on 2024-11-22

View Document

02/09/242 September 2024 Appointment of Mr Tom Mitchelson as a secretary on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Anthony William Frederick Phillips as a secretary on 2024-09-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/07/155 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR TOM DOUGLAS MITCHELSON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE ATKINSON

View Document

17/07/1417 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FREDERICK PHILLIPS / 12/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ATKINSON / 12/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERS / 12/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

05/07/955 July 1995 ALTER MEM AND ARTS 13/06/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/06/9512 June 1995 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