About

Registered Number: 04666044
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW,

 

Heath Cut Lodge Management Ltd was registered on 13 February 2003 with its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". The companies directors are Katz, Jacqueline Faith, Litman, Martin Anthony, Skelton, Mark John. We don't currently know the number of employees at Heath Cut Lodge Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITMAN, Martin Anthony 24 October 2019 - 1
SKELTON, Mark John 01 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
KATZ, Jacqueline Faith 01 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
SH01 - Return of Allotment of shares 24 July 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 21 March 2020
CH03 - Change of particulars for secretary 03 December 2019
AP01 - Appointment of director 04 November 2019
PSC08 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 14 February 2017
CH03 - Change of particulars for secretary 16 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 11 December 2015
AP03 - Appointment of secretary 11 December 2015
AP01 - Appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 19 February 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 21 April 2005
363a - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.