About

Registered Number: 05378615
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 164 Cranbrook Road, Ilford, IG1 4NR,

 

Based in Ilford, The Heights Freehold Ltd was registered on 01 March 2005, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNEY, Beryl Mary 18 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Linda Sandra 20 August 2006 19 November 2015 1
MAURICE LAKE AND CO LIMITED 19 November 2015 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 December 2016
AP04 - Appointment of corporate secretary 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 23 November 2015
CH03 - Change of particulars for secretary 23 November 2015
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 31 March 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
353 - Register of members 19 March 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363a - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2006
353 - Register of members 15 March 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.