AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539483

Incorporation date

02/04/1998

Size

Dormant

Contacts

Registered address

Registered address

18 Limekiln Place, London, London SE19 2RECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/12/2025
Registered office address changed from 18 Limekiln Place , London Limekiln Place London SE19 2RE England to 18 Limekiln Place London London SE19 2RE on 2025-12-15
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2025
Appointment of Mr Christopher Graham Schofield as a director on 2025-07-23
dot icon05/08/2025
Termination of appointment of Martin Sheeter as a director on 2025-07-23
dot icon31/07/2025
Registered office address changed from 10 Limekiln Place London SE19 2RE to 18 Limekiln Place , London Limekiln Place London SE19 2RE on 2025-07-31
dot icon15/05/2025
Confirmation statement made on 2025-04-02 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/07/2024
Appointment of Mrs Salima Bhatia as a director on 2024-06-09
dot icon20/06/2024
Appointment of Mrs Jane Rosemary Chandler as a director on 2024-06-09
dot icon15/06/2024
Termination of appointment of Charles Adrian Bott as a director on 2024-06-09
dot icon15/06/2024
Termination of appointment of Ali Peera as a director on 2024-06-09
dot icon08/05/2024
Confirmation statement made on 2024-04-02 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon10/11/2020
Appointment of Mr Charles Adrian Bott as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Antonia Previte as a director on 2020-11-02
dot icon09/11/2020
Registered office address changed from 2 Limekiln Place Limekiln Place London SE19 2RE England to 10 Limekiln Place London SE19 2RE on 2020-11-09
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon13/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Termination of appointment of Thomas Mackenzie as a director on 2016-05-03
dot icon29/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/04/2016
Appointment of Mr Ali Peera as a director on 2016-04-25
dot icon25/04/2016
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 2 Limekiln Place Limekiln Place London SE19 2RE on 2016-04-25
dot icon25/04/2016
Appointment of Mr Martin Sheeter as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Maralyn Lesley Sarrington as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Jane Rosemary Chandler as a director on 2016-04-25
dot icon07/04/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-04-07
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Termination of appointment of John Needham as a secretary
dot icon21/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon14/05/2013
Appointment of Ms Maralyn Lesley Sarrington as a director
dot icon08/05/2013
Termination of appointment of Ali Peera as a director
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon27/06/2012
Appointment of Mr Thomas Mackenzie as a director
dot icon27/06/2012
Termination of appointment of Jj Homes Properties Limited as a secretary
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/08/2011
Appointment of John Kenyon Needham as a secretary
dot icon04/07/2011
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2011-07-04
dot icon09/05/2011
Termination of appointment of Raymond Smith as a director
dot icon09/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/05/2011
Appointment of Antonia Previte as a director
dot icon01/03/2011
Termination of appointment of Joss Alcraft as a director
dot icon20/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon22/04/2010
Director's details changed for Raymond Philip Smith on 2010-04-01
dot icon22/04/2010
Director's details changed for Joss Burrell Alcraft on 2010-04-01
dot icon22/04/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-04-01
dot icon18/03/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-01-01
dot icon11/01/2010
Appointment of Jane Rosemary Chandler as a director
dot icon30/12/2009
Appointment of Ali Peera as a director
dot icon08/12/2009
Termination of appointment of Elizabeth Kuipers as a director
dot icon08/12/2009
Termination of appointment of Alexander Kan as a director
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 02/04/09; no change of members
dot icon07/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 02/04/08; full list of members
dot icon18/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon22/06/2007
Return made up to 02/04/07; no change of members
dot icon16/04/2007
Secretary resigned
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
Registered office changed on 25/03/07 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon15/03/2007
Director resigned
dot icon01/11/2006
Director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 02/04/06; full list of members
dot icon18/01/2006
Director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon12/04/2005
Return made up to 02/04/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/05/2004
Director resigned
dot icon08/04/2004
Return made up to 02/04/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/04/2003
Ad 20/09/02--------- £ si 1@10
dot icon11/04/2003
Ad 20/09/02--------- £ si 7@10
dot icon11/04/2003
Ad 02/04/98--------- £ si 2@10
dot icon10/04/2003
Return made up to 02/04/03; full list of members
dot icon10/04/2003
Director resigned
dot icon30/10/2002
Director resigned
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Registered office changed on 14/10/02 from: marlborough house wigmore place, wigmore lane luton bedfordshire LU2 9EY
dot icon14/10/2002
Secretary resigned
dot icon01/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon17/04/2002
Return made up to 02/04/01; full list of members; amend
dot icon10/04/2002
Return made up to 02/04/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/06/2001
New director appointed
dot icon14/05/2001
Return made up to 02/04/01; full list of members
dot icon10/05/2001
Secretary's particulars changed
dot icon10/05/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Accounts for a dormant company made up to 1998-12-31
dot icon14/04/2000
Return made up to 02/04/00; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon07/10/1999
Registered office changed on 07/10/99 from: 20 berkeley square london W1X 6LL
dot icon07/10/1999
New secretary appointed
dot icon10/05/1999
Return made up to 02/04/99; full list of members
dot icon28/09/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/09/1998
Certificate of change of name
dot icon18/09/1998
Registered office changed on 18/09/98 from: c/o belmont & lowe henrietta house 93 turnmill street london EC1M 5QU
dot icon28/07/1998
Registered office changed on 28/07/98 from: 6-8 underwood street london N1 7JQ
dot icon28/07/1998
Memorandum and Articles of Association
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon02/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
31/12/2006 - 29/02/2012
145
Peera, Ali
Director
14/12/2009 - 10/02/2013
2
Peera, Ali
Director
25/04/2016 - 09/06/2024
2
Bhatia, Salima
Director
09/06/2024 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/04/1998 - 16/06/1998
38039

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+
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 AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 02/04/1998 with the registered office located at 18 Limekiln Place, London, London SE19 2RE. There are currently 3 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 AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD?

toggle

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD is currently Active. It was registered on 02/04/1998 .

Where is AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD located?

toggle

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD is registered at 18 Limekiln Place, London, London SE19 2RE.

What does AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD do?

toggle

AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-12-31.