HEATHSIDE HOUSE MANAGEMENT LIMITED
- Legal registered address
- Sopers House Sopers Road Cuffley Potters Bar England EN6 4RY Copied!
Latest financial results as of 4 August 2025- Cash in bank
- £0
- Shareholders funds
- £640
View full financial accounts- Cash in bank
- £0
- Shareholders funds
- £640
Current company directors
BATES, BRENDA ROSE
BEALE, CATHERINE
BENSON, HUGH VINCENT JOSEPH
COCKAYNE, ANDREW
CUNNIFFE, NOEL DAVID BERNARD
DOUGLAS, ROSEMARY EDITH
FIRSTPORT SECRETARIAL LIMITED
HODGES, RICHARD KIMBERLEY
MARCHANT, JOHN ROBERT
MCDONNELL, CLIVE KENNETH
MCINTYRE, JEAN
MOK, MARINA YK
NAKATA, SHUKO
RAVEENDRAN, KANDIAH
SCARLETT, JOHN
YOUNG, Michael Leonard
View full details of company directors- Company number
- 01803722 Copied!
Accounts
Latest annual accounts were to 29 September 2022
Company financial year end is on 29 September 2025
Confirmation statement
Latest confirmation statement statement dated 13 May 2023
Nature of business (SIC)
98000 - Residents property management
Latest company documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2023-10-04 |
04/10/234 October 2023 | Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-09-30 |
More Company Information
Recently Viewed
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