About

Registered Number: 02712765
Date of Incorporation: 07/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: DIAMOND MANAGING AGENTS LTD, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD,

 

Heathview Court Ltd was registered on 07 May 1992, it has a status of "Active". We do not know the number of employees at the organisation. This business has 19 directors listed as C/o Diamond Managing Agents, Lafferty, James, Ross, Murray Fraser, Toumadj, Nazila, Dr, Clulow, Megan Barbara, Harris, Guy Jonathan Charles, Howarth, Graham, Lunn, Sean, Maniera, Osman, Myers, Benjamin Nicholas, Pais Bouzar, Josephine, Patterson, Stuart, Pedramnia, Mahmoud, Peters, Harald, Revill, Kelly Ann, Rogers, Virginia Lois, Rogerson, Bruce William, Starr-marshall, Kate, Walker, Catherine Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAFFERTY, James 14 March 2017 - 1
ROSS, Murray Fraser 15 September 2008 - 1
TOUMADJ, Nazila, Dr 01 September 2010 - 1
CLULOW, Megan Barbara 31 October 2007 31 August 2010 1
HARRIS, Guy Jonathan Charles 10 December 2004 05 February 2014 1
HOWARTH, Graham 01 September 1995 05 December 2001 1
LUNN, Sean 11 February 2006 10 July 2007 1
MANIERA, Osman 07 May 1992 19 July 2005 1
MYERS, Benjamin Nicholas 06 January 2014 06 February 2017 1
PAIS BOUZAR, Josephine 21 October 2002 08 November 2004 1
PATTERSON, Stuart 20 March 2005 15 June 2006 1
PEDRAMNIA, Mahmoud 20 March 2005 31 October 2007 1
PETERS, Harald 07 May 1992 30 June 1995 1
REVILL, Kelly Ann 01 November 2002 03 December 2004 1
ROGERS, Virginia Lois 07 May 1992 30 November 1993 1
ROGERSON, Bruce William 20 March 2005 31 October 2007 1
STARR-MARSHALL, Kate 31 October 2007 01 December 2008 1
WALKER, Catherine Anne 01 November 2002 15 November 2004 1
Secretary Name Appointed Resigned Total Appointments
C/O DIAMOND MANAGING AGENTS 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 13 February 2017
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 18 September 2015
AP04 - Appointment of corporate secretary 21 June 2015
AD01 - Change of registered office address 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 07 January 2014
AP04 - Appointment of corporate secretary 07 January 2014
AD01 - Change of registered office address 07 January 2014
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 May 2010
SH01 - Return of Allotment of shares 17 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363a - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363a - Annual Return 17 May 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 16 July 2002
363a - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 21 May 1998
363s - Annual Return 05 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 22 June 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 06 November 1995
288 - N/A 28 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 27 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 07 August 1992
288 - N/A 07 August 1992
288 - N/A 07 August 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.