HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED was incorporated 25 years ago on 30/06/1998 and has the registered number: 03590488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED was incorporated 25 years ago on 30/06/1998 and has the registered number: 03590488. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED - BROMLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DEVONSHIRE HOUSE
BROMLEY
BR1 1LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURENCE FRANCIS MARRON | Sep 1963 | British | Director | 2022-08-19 | CURRENT |
MARGARET PATRICIA REW HORBACKA | May 1948 | British | Director | 2022-08-01 | CURRENT |
PROFESSOR JOHN SCHOFIELD | May 1958 | British | Director | 2015-06-16 | CURRENT |
MR GRAHAM JONATHAN LANGLANDS GROVER | Apr 1952 | British | Director | 1999-08-01 | CURRENT |
PRIME MANAGEMENT (PS) LIMITED | Corporate Secretary | 2021-01-20 | CURRENT | ||
JOHN LIVINGSTONE | Feb 1963 | British | Director | 1998-06-30 UNTIL 1999-04-09 | RESIGNED |
JOAN MARIA O'SULLIVAN | Nov 1962 | Secretary | 1999-03-02 UNTIL 1999-07-31 | RESIGNED | |
JAN LANE | May 1946 | British | Secretary | 1998-06-30 UNTIL 1999-03-01 | RESIGNED |
MATTHEW GEORGE TRAVELL | Nov 1964 | British | Director | 1998-06-30 UNTIL 1999-04-09 | RESIGNED |
MANOJ SOOD | Feb 1969 | British | Director | 2001-03-26 UNTIL 2012-03-22 | RESIGNED |
MS WENDY JANE RIGG | Jun 1958 | British | Director | 2013-08-06 UNTIL 2014-08-01 | RESIGNED |
JAN LANE | May 1946 | British | Director | 1999-03-05 UNTIL 2004-01-20 | RESIGNED |
PROFESSOR JOHN SCHOFIELD | May 1958 | British | Director | 2012-02-20 UNTIL 2012-07-25 | RESIGNED |
GAUTAM TUMMALAPALLY REDDY | Dec 1971 | British | Director | 2008-09-04 UNTIL 2013-06-27 | RESIGNED |
MS DANIA RIFAAT | Apr 1985 | British | Director | 2013-08-01 UNTIL 2022-09-05 | RESIGNED |
DR DENIS OSULLIVAN | Sep 1976 | Irish | Director | 2006-01-24 UNTIL 2015-02-10 | RESIGNED |
BARBARA ROSEMARY NELSON | Aug 1937 | British | Director | 1999-03-05 UNTIL 2009-03-09 | RESIGNED |
PAUL EMMETT | Mar 1951 | British | Director | 2008-05-29 UNTIL 2018-01-17 | RESIGNED |
MR ERIK JARVIS HENDRY | Jul 1944 | British | Director | 1998-06-30 UNTIL 1999-07-31 | RESIGNED |
PATRICIA ANNE COLLINS | Jan 1956 | British | Director | 1998-06-30 UNTIL 2018-01-19 | RESIGNED |
PETER-PAULL CUTLER | Dec 1956 | British | Director | 1998-06-30 UNTIL 2001-06-23 | RESIGNED |
MR MATTHEW BOSTON | Aug 1972 | British | Director | 2017-01-09 UNTIL 2022-08-30 | RESIGNED |
DAVID WILLIAM ABBOTT | Aug 1966 | British | Director | 1999-03-05 UNTIL 2001-08-20 | RESIGNED |
CAXTONS COMMERCIAL LIMITED | Corporate Secretary | 2001-06-23 UNTIL 2021-01-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heathfield House Freehold Ltd Accounts | 2023-07-20 | 31-12-2022 | £2,419 Cash £13,633 equity |
Micro-entity Accounts - HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED | 2022-09-21 | 31-12-2021 | £64 equity |
Heathfield House Freehold Company Limited - Filleted accounts | 2021-06-12 | 31-12-2020 | £9,534 equity |
Heathfield House Freehold Company Limited - Filleted accounts | 2019-09-26 | 31-12-2018 | £3,045 equity |
Heathfield House Freehold Company Limited - Filleted accounts | 2018-09-27 | 31-12-2017 | £7,528 equity |
Heathfield House Freehold Company Limited - Filleted accounts | 2017-09-21 | 31-12-2016 | £22,232 equity |
Heathfield House Freehold Company Limited - Accounts | 2016-09-24 | 31-12-2015 | £30,296 Cash £22,330 equity |
Heathfield House Freehold Company Limited - Accounts | 2015-03-31 | 30-06-2014 | £24,766 Cash £14,671 equity |