13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

Register to unlock more data on OkredoRegister

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866066

Incorporation date

26/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/05/2023
Termination of appointment of Kieron George Harrison-Watson as a secretary on 2023-05-22
dot icon22/05/2023
Appointment of Ms Catherine Pearson as a secretary on 2023-05-22
dot icon22/05/2023
Appointment of Mrs Natasha Hayley Williams as a director on 2023-05-22
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon15/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon13/09/2022
Termination of appointment of Carole Anne Stevenson as a director on 2022-08-26
dot icon12/09/2022
Termination of appointment of Mark John Stevenson as a director on 2022-08-26
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-25
dot icon24/02/2022
Director's details changed for Mr Kieron Harrison Watson on 2022-02-23
dot icon09/02/2022
Appointment of Kieron George Harrison-Watson as a secretary on 2022-02-07
dot icon09/02/2022
Termination of appointment of Mark John Stevenson as a secretary on 2022-02-07
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon02/06/2021
Termination of appointment of Rebecca Sarah Ellen Wasley as a director on 2020-11-10
dot icon02/06/2021
Termination of appointment of Elizabeth Jane Hemmings as a director on 2020-11-10
dot icon02/06/2021
Appointment of Mr Thomas James Reade as a director on 2020-11-10
dot icon02/06/2021
Appointment of Mr Kieron Harrison Watson as a director on 2020-11-10
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-25
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon22/08/2018
Termination of appointment of John Cort as a secretary on 2017-10-27
dot icon21/08/2018
Appointment of Miss Rebecca Sarah Ellen Wasley as a director on 2017-10-27
dot icon21/08/2018
Termination of appointment of John Cort as a director on 2017-10-27
dot icon21/08/2018
Appointment of Mr Mark John Stevenson as a secretary on 2017-10-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon30/08/2017
Appointment of Mrs Elizabeth Jane Hemmings as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mr Mark John Stevenson as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mrs Carole Ann Stevenson as a director on 2017-08-30
dot icon21/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon08/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for John Cort on 2014-07-03
dot icon03/07/2014
Director's details changed for John Cort on 2014-07-03
dot icon03/07/2014
Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 2014-07-03
dot icon03/07/2014
Director's details changed for Catherine Lucy Pearson on 2014-07-03
dot icon12/02/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-25
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-25
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for John Cort on 2010-02-01
dot icon01/02/2010
Director's details changed for Catherine Lucy Pearson on 2010-02-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-25
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon31/10/2008
Return made up to 26/10/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon01/11/2007
Return made up to 26/10/07; full list of members
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon29/05/2007
Return made up to 26/10/06; full list of members
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-25
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-25
dot icon31/10/2005
Return made up to 26/10/05; full list of members
dot icon01/03/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon19/01/2005
Return made up to 26/10/04; full list of members
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from: 13 heathville road kingsholm gloucester GL1 3DS
dot icon23/12/2004
Secretary resigned;director resigned
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-25
dot icon05/11/2003
Total exemption small company accounts made up to 2003-03-25
dot icon27/10/2003
Return made up to 26/10/03; full list of members
dot icon20/01/2003
Return made up to 26/10/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-25
dot icon02/01/2002
Secretary resigned;director resigned
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-25
dot icon05/12/2001
Return made up to 26/10/01; full list of members
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon22/11/2001
New director appointed
dot icon07/12/2000
Accounts for a small company made up to 2000-03-25
dot icon20/10/2000
Return made up to 26/10/00; full list of members
dot icon25/01/2000
Return made up to 26/10/99; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-25
dot icon29/03/1999
Return made up to 26/10/98; no change of members
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Secretary resigned;director resigned
dot icon27/01/1999
Accounts for a small company made up to 1998-03-25
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
Secretary resigned
dot icon12/01/1998
Accounts for a small company made up to 1997-03-25
dot icon18/12/1997
Return made up to 26/10/97; full list of members
dot icon11/02/1997
Return made up to 26/10/96; full list of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-25
dot icon11/01/1996
Return made up to 26/10/95; no change of members
dot icon11/01/1996
New director appointed
dot icon23/08/1995
Accounts for a small company made up to 1995-03-25
dot icon04/02/1995
Return made up to 26/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Secretary resigned;new director appointed
dot icon09/03/1994
Accounting reference date notified as 25/03
dot icon13/01/1994
Director resigned;new director appointed
dot icon07/11/1993
Registered office changed on 07/11/93 from: 181 queen victoria street bridge house london EC4V 4DD
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon26/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64K
-
0.00
6.67K
-
2022
0
2.85K
-
0.00
6.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Mark John
Director
30/08/2017 - 26/08/2022
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/10/1993 - 26/10/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/10/1993 - 26/10/1993
10915
Barlow, Maud-Anne Florence
Director
17/11/2001 - 25/07/2007
-
Walden, Sean Philip
Director
07/02/1994 - 07/02/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED is an(a) Active company incorporated on 26/10/1993 with the registered office located at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED?

toggle

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED is currently Active. It was registered on 26/10/1993 .

Where is 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED located?

toggle

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED is registered at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN.

What does 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED do?

toggle

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-25.