HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00819837

Incorporation date

17/09/1964

Size

Dormant

Contacts

Registered address

Registered address

C/O HAMILTON CHASE ESTATE AGENTS, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1964)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon27/10/2025
Termination of appointment of Luigi Buonanno as a director on 2025-10-27
dot icon27/10/2025
Appointment of Mr Marco Fenzi as a director on 2025-10-16
dot icon23/10/2025
Appointment of Ms Zinobia Fatima Peru as a director on 2025-10-16
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon29/09/2023
Appointment of Mr Luigi Buonanno as a director on 2023-09-20
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon15/08/2022
Termination of appointment of William Neil Wilson as a director on 2022-05-25
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-21 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2016
Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 2016-09-02
dot icon24/05/2016
Appointment of Mr David Suckling as a director on 2016-05-23
dot icon23/05/2016
Appointment of Mr William Neil Wilson as a director on 2016-05-23
dot icon23/05/2016
Termination of appointment of Asa Ann Britt Margareta Brown as a director on 2016-05-23
dot icon23/05/2016
Termination of appointment of Mary Grace Horton as a director on 2016-05-23
dot icon13/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/01/2016
Appointment of Hamilton Chase Estates Ltd as a secretary on 2016-01-11
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/09/2014
Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2014-09-08
dot icon22/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon25/03/2011
Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ United Kingdom on 2011-03-25
dot icon03/08/2010
Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 2010-08-03
dot icon03/08/2010
Termination of appointment of Phillip Simmons as a secretary
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mary Grace Horton on 2010-02-02
dot icon22/03/2010
Director's details changed for Asa Ann Britt Margareta Brown on 2010-02-02
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon25/03/2009
Appointment terminated director robin rose
dot icon25/03/2009
Appointment terminated director kathleen rose
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 21/03/08; full list of members
dot icon06/08/2008
Director appointed kathleen louise rose
dot icon06/08/2008
Director appointed robin rose
dot icon09/07/2008
Appointment terminated director madeline taylor
dot icon09/07/2008
Appointment terminated director harold zalin
dot icon09/07/2008
Appointment terminated director mark uridge
dot icon09/07/2008
Appointment terminated director sanjayan nadarajah
dot icon09/07/2008
Appointment terminated director anju nadarajah
dot icon09/07/2008
Appointment terminated director pratima myanger
dot icon09/07/2008
Appointment terminated director anil myanger
dot icon09/07/2008
Appointment terminated director geraldine murphy
dot icon09/07/2008
Appointment terminated director james king
dot icon09/07/2008
Appointment terminated director susan ioannou
dot icon09/07/2008
Appointment terminated director elias ioannou
dot icon09/07/2008
Appointment terminated director joel hughes
dot icon09/07/2008
Appointment terminated director clare hughes
dot icon09/07/2008
Appointment terminated director anthony hall
dot icon09/07/2008
Appointment terminated director catherine goodman
dot icon09/07/2008
Appointment terminated director ettie fisher
dot icon09/07/2008
Appointment terminated director warren cresswell
dot icon09/07/2008
Appointment terminated director ruby collins
dot icon09/07/2008
Appointment terminated director esi cleland
dot icon09/07/2008
Appointment terminated director macdonald burtwell
dot icon09/07/2008
Appointment terminated director luigi buonanno
dot icon09/07/2008
Appointment terminated director james brown
dot icon09/07/2008
Appointment terminated director alan bevan
dot icon15/05/2008
Appointment terminated secretary john yalden
dot icon15/05/2008
Secretary appointed philip geoffrey simmons
dot icon15/05/2008
Registered office changed on 15/05/2008 from lantern house 39-41 high street potters bar hertfordshire EN6 5AJ
dot icon01/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Director resigned
dot icon04/05/2007
Return made up to 21/03/07; change of members
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 21/03/06; change of members
dot icon30/07/2005
Director resigned
dot icon30/07/2005
New director appointed
dot icon30/07/2005
New director appointed
dot icon30/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 21/03/05; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: reading harris & yalden matthew house,45/47 high street potters bar hertfordshire EN6 5AW
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/05/2004
New director appointed
dot icon13/04/2004
Return made up to 27/03/04; change of members
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon16/05/2003
Return made up to 04/04/03; change of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon23/09/2002
New director appointed
dot icon02/06/2002
Return made up to 04/04/02; full list of members
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/11/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon25/04/2001
Return made up to 04/04/01; change of members
dot icon25/04/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon12/04/2000
Return made up to 04/04/00; change of members
dot icon06/03/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Registered office changed on 24/02/00 from: 14 heathfield close potters bar herts EN6 1SW
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon05/10/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon18/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Return made up to 04/04/99; full list of members
dot icon09/12/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon05/05/1998
Return made up to 04/04/98; full list of members
dot icon05/05/1998
Secretary resigned
dot icon18/04/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed
dot icon24/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Return made up to 04/04/97; full list of members
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon07/05/1996
Return made up to 04/04/96; no change of members
dot icon22/02/1996
Full accounts made up to 1995-12-31
dot icon19/05/1995
Director resigned;new director appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Return made up to 04/04/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Director resigned;new director appointed
dot icon02/06/1994
Director resigned;new director appointed
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Return made up to 04/04/94; full list of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Return made up to 04/04/93; full list of members
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 04/04/92; no change of members
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 04/04/91; full list of members
dot icon15/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 04/04/90; full list of members
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 27/03/89; full list of members
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 04/04/88; full list of members
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 06/04/87; full list of members
dot icon06/06/1986
Return made up to 07/04/86; full list of members
dot icon17/09/1964
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
21/03/2026
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
200.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buonanno, Luigi
Director
13/10/2003 - 20/06/2008
6
Buonanno, Luigi
Director
20/09/2023 - 27/10/2025
6
Peru, Zinobia Fatima
Director
16/10/2025 - Present
-
Fenzi, Marco
Director
16/10/2025 - Present
-
Suckling, David
Director
23/05/2016 - Present
1

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 HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED

HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1964 with the registered office located at C/O HAMILTON CHASE ESTATE AGENTS, 141 High Street, Barnet EN5 5UZ. 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 HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED?

toggle

HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1964 .

Where is HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED located?

toggle

HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED is registered at C/O HAMILTON CHASE ESTATE AGENTS, 141 High Street, Barnet EN5 5UZ.

What does HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED do?

toggle

HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHFIELD CLOSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.