HEATHCROFT PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

HEATHCROFT PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00115190

Incorporation date

10/04/1911

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, Buckinghamshire SL7 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1975)
dot icon10/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2010
Memorandum and Articles of Association
dot icon11/05/2010
Resolutions
dot icon30/04/2010
Termination of appointment of John Woodhouse as a director
dot icon27/04/2010
First Gazette notice for voluntary strike-off
dot icon16/04/2010
Application to strike the company off the register
dot icon09/04/2010
Statement by Directors
dot icon09/04/2010
Solvency Statement dated 25/03/10
dot icon09/04/2010
Resolutions
dot icon09/04/2010
Statement of capital on 2010-04-09
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/10/2009
Registered office address changed from The Old Boiler House Draymans Lane Marlow Buckinghamshire SL7 2FF on 2009-10-13
dot icon12/10/2009
Director's details changed for John Woodhouse on 2009-10-10
dot icon12/10/2009
Director's details changed for Ian Richard Brown on 2009-10-10
dot icon24/04/2009
Registered office changed on 24/04/2009 from the old boiler house draymans lane marlow buckinghamshire SL7 2FF
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o regus portman square 43-45 portman square 2ND floor hesketh house london W1H 6HN
dot icon05/11/2008
Return made up to 10/10/08; full list of members
dot icon27/08/2008
Appointment Terminated Director laurence rutman
dot icon20/06/2008
Accounts made up to 2008-03-31
dot icon07/11/2007
Return made up to 10/10/07; no change of members
dot icon24/07/2007
Accounts made up to 2007-03-31
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon23/08/2006
Accounts made up to 2006-03-31
dot icon24/05/2006
Registered office changed on 24/05/06 from: wesley house 1-7 wesley avenue london NW10 7BZ
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon24/08/2005
Accounts made up to 2005-03-31
dot icon19/01/2005
Accounts made up to 2004-03-31
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon01/11/2004
Return made up to 10/10/04; full list of members
dot icon12/05/2004
Director resigned
dot icon05/02/2004
New secretary appointed
dot icon11/01/2004
Secretary resigned
dot icon12/11/2003
Return made up to 10/10/03; full list of members
dot icon12/11/2003
Director resigned
dot icon03/11/2003
Accounts made up to 2003-03-31
dot icon27/10/2002
Accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 10/10/02; full list of members
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon14/02/2002
Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD
dot icon07/11/2001
Return made up to 10/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Secretary resigned
dot icon02/01/2001
Director's particulars changed
dot icon02/01/2001
Director's particulars changed
dot icon14/11/2000
Return made up to 10/10/00; full list of members
dot icon29/09/2000
Accounts made up to 2000-03-31
dot icon16/11/1999
Return made up to 10/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Director resigned
dot icon21/10/1998
Return made up to 10/10/98; no change of members
dot icon21/10/1998
Location of debenture register address changed
dot icon05/10/1998
Secretary's particulars changed
dot icon02/10/1998
Director's particulars changed
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Certificate of change of name
dot icon08/04/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 10/10/97; full list of members
dot icon22/08/1997
Declaration of satisfaction of mortgage/charge
dot icon22/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon16/08/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Director resigned
dot icon11/11/1996
Full group accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 10/10/96; no change of members
dot icon07/02/1996
Particulars of mortgage/charge
dot icon07/11/1995
Full group accounts made up to 1995-03-31
dot icon07/11/1995
Return made up to 10/10/95; no change of members
dot icon07/11/1995
Director's particulars changed
dot icon19/07/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Secretary resigned;new secretary appointed
dot icon15/11/1994
Full group accounts made up to 1994-03-31
dot icon15/11/1994
Return made up to 10/10/94; full list of members
dot icon15/11/1994
Director's particulars changed
dot icon12/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Particulars of contract relating to shares
dot icon04/07/1994
Ad 30/03/94--------- £ si 2391444@1=2391444 £ ic 297404/2688848
dot icon09/06/1994
Memorandum and Articles of Association
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
£ nc 297500/3000000 30/03/94
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 10/10/93; no change of members
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon14/02/1993
Director resigned
dot icon20/01/1993
Director resigned
dot icon01/11/1992
Resolutions
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 10/10/92; full list of members
dot icon20/10/1992
Registered office changed on 20/10/92
dot icon20/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon10/01/1992
Certificate of change of name
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon11/11/1991
Return made up to 10/10/91; no change of members
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 10/10/90; no change of members
dot icon12/04/1990
New director appointed
dot icon12/04/1990
New director appointed
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 10/10/89; full list of members
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 17/10/88; no change of members
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 21/10/87; no change of members
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon26/11/1986
Full accounts made up to 1986-03-31
dot icon26/11/1986
Return made up to 24/10/86; full list of members
dot icon28/11/1975
Accounts made up to 2075-03-31
dot icon28/11/1975
Annual return made up to 22/10/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Harold Reginald John
Director
01/07/1995 - 02/01/1997
1
Blumberg, Ingrid
Secretary
01/12/1994 - 01/06/2001
49
Blumberg, Ingrid
Secretary
01/01/2004 - Present
49
Gibson, Carolyn Ann
Secretary
01/06/2001 - 31/12/2003
53
Woodhouse, John
Director
25/10/2004 - 26/04/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHCROFT PROPERTY INVESTMENTS LIMITED

HEATHCROFT PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/04/1911 with the registered office located at The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, Buckinghamshire SL7 2FF. There are currently 2 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 HEATHCROFT PROPERTY INVESTMENTS LIMITED?

toggle

HEATHCROFT PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/04/1911 and dissolved on 10/08/2010.

Where is HEATHCROFT PROPERTY INVESTMENTS LIMITED located?

toggle

HEATHCROFT PROPERTY INVESTMENTS LIMITED is registered at The Old Boiler House Brewery Courtyard, Draymans Lane, Marlow, Buckinghamshire SL7 2FF.

What is the latest filing for HEATHCROFT PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 10/08/2010: Final Gazette dissolved via voluntary strike-off.