42 HEATH TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 HEATH TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036758

Incorporation date

19/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

42 Heath Terrace, Leamington Spa CV32 5NACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon09/04/2026
Micro company accounts made up to 2025-07-31
dot icon16/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-07-31
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-07-31
dot icon21/06/2023
Appointment of Mr Benedict Charlie Richards as a director on 2023-06-09
dot icon20/06/2023
Termination of appointment of Matthew Southall as a director on 2023-05-01
dot icon20/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/11/2021
Appointment of Miss Boglarka Klima as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Natalie Jane Wright as a director on 2021-11-01
dot icon17/08/2021
Appointment of Mr Hugh Andrew Bickerton as a secretary on 2021-08-17
dot icon17/08/2021
Termination of appointment of Natalie Jane Wright as a secretary on 2021-08-17
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/08/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon26/05/2020
Notification of a person with significant control statement
dot icon26/05/2020
Withdrawal of a person with significant control statement on 2020-05-26
dot icon24/05/2020
Micro company accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon28/08/2019
Appointment of Mr Hugh Andrew Bickerton as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Emma Louise Winter as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Emma Louise Winter as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of David Thomas as a director on 2019-07-01
dot icon01/07/2019
Appointment of Dr Natalie Jane Wright as a secretary on 2019-07-01
dot icon01/07/2019
Registered office address changed from , the Cottage 42 Heath Terrace, Leamington Spa, CV32 5NA, England to 42 Heath Terrace Leamington Spa CV32 5NA on 2019-07-01
dot icon28/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/11/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Appointment of Dr Natalie Jane Wright as a director on 2018-01-01
dot icon12/02/2018
Termination of appointment of Colette Ruth Donaldson as a director on 2018-01-01
dot icon12/02/2018
Termination of appointment of Mark Anthony Donaldson as a director on 2018-01-01
dot icon13/09/2017
Registered office address changed from , Flat 2 42 Heath Terrace, Leamington Spa, Warwickshire, CV32 5NA to 42 Heath Terrace Leamington Spa CV32 5NA on 2017-09-13
dot icon13/09/2017
Appointment of Miss Emma Louise Winter as a secretary on 2017-09-01
dot icon13/09/2017
Termination of appointment of James Simmonds as a secretary on 2017-09-01
dot icon13/09/2017
Termination of appointment of Joanne Caroline Kershaw as a director on 2017-09-01
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/06/2017
Appointment of Mr John Paterson as a director on 2017-06-23
dot icon24/06/2017
Appointment of Ms Emma Louise Winter as a director on 2017-06-23
dot icon23/06/2017
Director's details changed for Mr Davod Thomas on 2017-06-23
dot icon23/06/2017
Appointment of Mr Matthew Southall as a director on 2017-06-23
dot icon23/06/2017
Appointment of Mr Mark Anthony Donaldson as a director on 2017-06-23
dot icon06/06/2017
Appointment of Mr Davod Thomas as a director on 2017-05-24
dot icon05/06/2017
Termination of appointment of David Thomas as a director on 2017-05-20
dot icon05/06/2017
Appointment of Mr David Thomas as a director on 2017-05-20
dot icon05/06/2017
Appointment of Ms Colette Ruth Donaldson as a director on 2017-05-20
dot icon05/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon12/09/2015
Annual return made up to 2015-07-19 no member list
dot icon12/09/2015
Termination of appointment of Jonathan Paul Freeman as a director on 2015-06-30
dot icon09/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/05/2015
Termination of appointment of Alexander Charles William Zoro as a director on 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-07-19 no member list
dot icon15/08/2014
Termination of appointment of Stephen George Ward as a director on 2014-04-30
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-19 no member list
dot icon03/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-19 no member list
dot icon23/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-19 no member list
dot icon09/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-19 no member list
dot icon05/08/2010
Registered office address changed from , Top Flat 42 Heath Terrace, Leamington Spa, Warwickshire, CV32 5NA on 2010-08-05
dot icon05/08/2010
Appointment of Mr Alexander Charles William Zoro as a director
dot icon04/08/2010
Director's details changed for Stephen George Ward on 2010-07-19
dot icon04/08/2010
Director's details changed for Jonathan Paul Freeman on 2010-07-19
dot icon04/08/2010
Director's details changed for Joanne Caroline Kershaw on 2010-07-19
dot icon04/08/2010
Appointment of Mr James Simmonds as a secretary
dot icon04/06/2010
Termination of appointment of Stephen Mckim as a secretary
dot icon04/06/2010
Termination of appointment of Stephen Mckim as a director
dot icon04/06/2010
Termination of appointment of Stephen Mckim as a secretary
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/08/2009
Annual return made up to 19/07/09
dot icon13/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/07/2008
Annual return made up to 19/07/08
dot icon25/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon03/10/2007
Annual return made up to 19/07/07
dot icon02/10/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon18/08/2006
Annual return made up to 19/07/06
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon15/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon08/09/2005
Annual return made up to 19/07/05
dot icon08/09/2005
New director appointed
dot icon28/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from:\the cottage, 42 heath terrace, leamington spa, warwickshire
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Annual return made up to 19/07/04
dot icon18/08/2004
New director appointed
dot icon17/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Annual return made up to 19/07/03
dot icon01/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon23/07/2002
Annual return made up to 19/07/02
dot icon22/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon11/09/2001
Annual return made up to 19/07/01
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New secretary appointed;new director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from:\16 churchill way, cardiff, south glamorgan CF10 2DX
dot icon21/08/2000
New secretary appointed
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Secretary resigned
dot icon19/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.63K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-
2022
0
3.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.69K £Descended-68.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, John
Director
23/06/2017 - Present
4
Bickerton, Hugh Andrew
Director
01/07/2019 - Present
4
Southall, Matthew
Director
23/06/2017 - 01/05/2023
-
Richards, Benedict Charlie
Director
09/06/2023 - Present
-
Klima, Boglarka
Director
01/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 HEATH TERRACE MANAGEMENT LIMITED

42 HEATH TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/2000 with the registered office located at 42 Heath Terrace, Leamington Spa CV32 5NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 42 HEATH TERRACE MANAGEMENT LIMITED?

toggle

42 HEATH TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 19/07/2000 .

Where is 42 HEATH TERRACE MANAGEMENT LIMITED located?

toggle

42 HEATH TERRACE MANAGEMENT LIMITED is registered at 42 Heath Terrace, Leamington Spa CV32 5NA.

What does 42 HEATH TERRACE MANAGEMENT LIMITED do?

toggle

42 HEATH TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 HEATH TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-07-31.