About

Registered Number: 03063028
Date of Incorporation: 31/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Network House, 110/112 Lancaster Road, New Barnet, Herts, EN4 8AL,

 

Founded in 1995, The Heathers (Block C,d) Management Company Ltd are based in New Barnet in Herts, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 10 directors listed as Campbell, Seanne Lorraine, Cimatu, Andres, Marshall, Ruth Jayne, Mumslow, Richard Neil, Botter, Federica Anna, Brice, Melanie, Jones, Roy Dean, Moseley, Leigh Joanne, Moulder, David William, Solomons, Stewart Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Seanne Lorraine 03 May 2007 - 1
CIMATU, Andres 03 May 2007 - 1
MARSHALL, Ruth Jayne 28 March 2001 - 1
MUMSLOW, Richard Neil 09 May 2007 - 1
BOTTER, Federica Anna 02 April 1998 29 April 2004 1
BRICE, Melanie 26 February 1996 02 April 1998 1
JONES, Roy Dean 02 April 1998 22 March 2000 1
MOSELEY, Leigh Joanne 28 March 2001 31 January 2003 1
MOULDER, David William 02 April 1998 12 April 1999 1
SOLOMONS, Stewart Norman 26 February 1996 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 June 2017
CH04 - Change of particulars for corporate secretary 05 June 2017
AD01 - Change of registered office address 05 June 2017
AD01 - Change of registered office address 27 March 2017
AP04 - Appointment of corporate secretary 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 13 June 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 10 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 06 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 17 January 1996
288 - N/A 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.