HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07886499

Incorporation date

19/12/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07886499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Registered office address changed to PO Box 4385, 07886499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Cessation of Dean Burletson as a person with significant control on 2024-01-01
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Registered office address changed from , 86a the Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 2023-02-28
dot icon30/01/2023
Termination of appointment of Mark Edward Laidlow as a director on 2022-11-25
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2022
Appointment of Mr Mark Edward Laidlow as a director on 2022-06-13
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon14/01/2021
Termination of appointment of Ian Greg Chapman as a director on 2020-07-24
dot icon14/02/2020
Termination of appointment of Nicholas Charles Moore as a director on 2020-02-14
dot icon05/02/2020
Appointment of Mr Ian Greg Chapman as a director on 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/02/2020
Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 2020-02-04
dot icon31/01/2020
Termination of appointment of Daniel Harry Rate Browne as a director on 2020-01-31
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Mark Andrew Craig Smith as a director on 2019-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/01/2017
Appointment of Balinor Company Secretaries Limited as a secretary on 2017-01-16
dot icon16/01/2017
Termination of appointment of Bethan Melges as a secretary on 2017-01-16
dot icon11/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon23/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon27/07/2015
Appointment of Mrs Bethan Melges as a secretary on 2015-07-16
dot icon27/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon14/04/2015
Appointment of Mr Matthew Armitage as a secretary on 2015-04-14
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , 7 the Maltings, Roydon Road, Stanstead Abbotts, Herts to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 2015-01-06
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon21/12/2013
Compulsory strike-off action has been discontinued
dot icon19/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon04/10/2013
Registered office address changed from , Tempsford Hall Sandy, Bedfordshire, SG19 2BD, England on 2013-10-04
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon06/01/2012
Registered office address changed from , Lysander House Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom on 2012-01-06
dot icon19/12/2011
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
31/12/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Trevor David
Director
19/12/2011 - Present
63
Browne, Daniel Harry Rate
Director
19/12/2011 - 31/01/2020
76
Laidlow, Mark Edward
Director
12/06/2022 - 24/11/2022
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 19/12/2011 with the registered office located at 4385, 07886499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 (THETFORD) MANAGEMENT COMPANY LIMITED?

toggle

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 19/12/2011 and dissolved on 17/06/2025.

Where is HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED located?

toggle

HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED is registered at 4385, 07886499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.