HEATHERWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHERWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01909458

Incorporation date

29/04/1985

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1985)
dot icon24/03/2026
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-02-28
dot icon13/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Karen Ellis as a director on 2025-06-16
dot icon14/04/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2025-04-14
dot icon14/04/2025
Appointment of Bawtrys Estate Management as a secretary on 2025-04-01
dot icon10/12/2024
Appointment of Mr John Robert King as a director on 2024-12-01
dot icon10/12/2024
Appointment of Miss Sandeep Kaur Kang as a director on 2024-12-01
dot icon18/11/2024
Termination of appointment of Susan Lisa Butt as a director on 2024-11-14
dot icon18/11/2024
Termination of appointment of Siew Lit Chow as a director on 2024-11-14
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Termination of appointment of Malcolm Dellbridge as a director on 2023-11-21
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/01/2022
Appointment of Mr Mohit Gordhan as a director on 2022-01-20
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/03/2021
Appointment of Miss Siew Lit Chow as a director on 2021-02-25
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/01/2019
Appointment of Mrs Karen Ellis as a director on 2019-01-21
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon02/10/2018
Termination of appointment of Simon Michael Groves as a director on 2018-03-16
dot icon02/10/2018
Termination of appointment of David Andrew Harnett as a director on 2018-03-16
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Appointment of Miss Susan Lisa Butt as a director on 2015-09-01
dot icon29/09/2015
Annual return made up to 2015-09-21 no member list
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-21 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Termination of appointment of Anthony John Curtis as a director on 2014-09-03
dot icon03/10/2013
Annual return made up to 2013-09-21 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-21 no member list
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-21 no member list
dot icon14/10/2011
Secretary's details changed for Mr Timothy Michael Taylor on 2011-09-21
dot icon18/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Annual return made up to 2010-09-21 no member list
dot icon02/10/2010
Director's details changed for Anthony John Curtis on 2010-09-21
dot icon02/10/2010
Director's details changed for Simon Michael Groves on 2010-09-21
dot icon02/10/2010
Director's details changed for Malcolm Dellbridge on 2010-09-21
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-21 no member list
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Secretary appointed timothy michael taylor
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2008
Appointment terminated secretary simon groves
dot icon10/10/2008
Annual return made up to 21/09/08
dot icon25/01/2008
Annual return made up to 21/09/07
dot icon13/11/2007
Registered office changed on 13/11/07 from: goldhawk studio zero stowe road london W12 8BN
dot icon08/09/2007
Registered office changed on 08/09/07 from: 29 highmoor amersham bucks HP7 9BU
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon30/08/2007
Registered office changed on 30/08/07 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2006
Annual return made up to 21/09/06
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2005
Annual return made up to 21/09/05
dot icon10/08/2005
Registered office changed on 10/08/05 from: 2 saint peters way harlington middlesex UB3 5AB
dot icon23/07/2005
Director resigned
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
Director resigned
dot icon24/09/2004
Annual return made up to 21/09/04
dot icon03/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Annual return made up to 21/09/03
dot icon02/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Registered office changed on 10/03/03 from: 58 coldharbour lane hayes middlesex UB3 3ES
dot icon01/10/2002
Annual return made up to 21/09/02
dot icon15/07/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon25/09/2001
Annual return made up to 21/09/01
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon16/11/2000
New director appointed
dot icon20/10/2000
Annual return made up to 30/09/00
dot icon20/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New secretary appointed
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon21/10/1999
Annual return made up to 30/09/99
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
New director appointed
dot icon21/01/1999
New secretary appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
New secretary appointed
dot icon07/10/1998
Annual return made up to 30/09/98
dot icon07/04/1998
New secretary appointed
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Annual return made up to 10/10/97
dot icon29/12/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Annual return made up to 10/10/96
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Annual return made up to 10/10/95
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Registered office changed on 22/02/95 from: 20 berkhamstead avenue wembley middlesex HA9 6DT
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Director resigned;new director appointed
dot icon22/02/1995
Annual return made up to 10/10/94
dot icon17/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
New director appointed
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1993
Annual return made up to 10/10/93
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Annual return made up to 10/10/92
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Full accounts made up to 1990-12-31
dot icon01/11/1991
Annual return made up to 10/10/91
dot icon15/05/1991
Registered office changed on 15/05/91 from: 1-3 shenley avenue ruislip manor middlesex HA4 6BP
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Annual return made up to 10/10/90
dot icon10/01/1990
Certificate of change of name
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Annual return made up to 25/10/89
dot icon04/08/1989
Director resigned;new director appointed
dot icon02/05/1989
Full accounts made up to 1987-12-31
dot icon07/03/1989
Annual return made up to 27/02/89
dot icon04/08/1988
Director resigned;new director appointed
dot icon26/01/1988
Full accounts made up to 1986-12-31
dot icon04/12/1987
Director resigned;new director appointed
dot icon04/12/1987
New director appointed
dot icon04/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Annual return made up to 26/10/87
dot icon16/03/1987
Annual return made up to 16/12/86
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1986
Registered office changed on 19/11/86 from: 10 heatherwood drive hayes middlesex UB4 8PH
dot icon22/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon06/08/1986
Director resigned;new director appointed
dot icon30/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon09/07/1986
Registered office changed on 09/07/86 from: 259 forstal road aylesford maidstone kent ME20 7AQ
dot icon29/04/1985
Incorporation
dot icon29/04/1985
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
01/04/2025 - Present
61
Ellis, Karen
Director
21/01/2019 - 16/06/2025
1
King, John Robert
Director
01/12/2024 - Present
3
Taylor, Timothy Michael
Secretary
28/10/2008 - 28/02/2025
7
Dellbridge, Malcolm
Director
05/12/2001 - 21/11/2023
-

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 HEATHERWOOD MANAGEMENT COMPANY LIMITED

HEATHERWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/1985 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 4 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 HEATHERWOOD MANAGEMENT COMPANY LIMITED?

toggle

HEATHERWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/1985 .

Where is HEATHERWOOD MANAGEMENT COMPANY LIMITED located?

toggle

HEATHERWOOD MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does HEATHERWOOD MANAGEMENT COMPANY LIMITED do?

toggle

HEATHERWOOD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHERWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Timothy Michael Taylor as a secretary on 2025-02-28.