HEATHLEA GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEATHLEA GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384864

Incorporation date

01/02/2013

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon15/04/2026
Appointment of Mrs Melissa Lloyd as a director on 2026-04-15
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon24/03/2025
Appointment of Mr Paul William Hitchen as a director on 2025-03-12
dot icon24/03/2025
Termination of appointment of Justin William Herbert as a director on 2025-03-12
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/02/2021
Notification of Residential Management Group Limited as a person with significant control on 2021-02-10
dot icon11/02/2021
Cessation of Justin William Herbert as a person with significant control on 2021-02-10
dot icon09/09/2020
Director's details changed for Mr Justin William Herbert on 2020-09-09
dot icon21/04/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/06/2018
Appointment of Hertford Company Secretaries Limited as a secretary on 2018-06-08
dot icon08/06/2018
Notification of Justin William Herbert as a person with significant control on 2018-06-08
dot icon08/06/2018
Withdrawal of a person with significant control statement on 2018-06-08
dot icon08/06/2018
Appointment of Mr Justin William Herbert as a director on 2018-06-08
dot icon12/04/2018
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2018-04-12
dot icon12/04/2018
Termination of appointment of Daniel Pollard as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Realty Management Limited as a secretary on 2018-04-12
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon17/11/2016
Termination of appointment of Ritchie Watson as a director on 2016-11-17
dot icon17/11/2016
Appointment of Mr Daniel Pollard as a director on 2016-11-17
dot icon28/10/2016
Director's details changed for Mr Ritchie Watson on 2016-10-28
dot icon28/10/2016
Director's details changed for Ritchie Watson on 2016-10-28
dot icon28/10/2016
Secretary's details changed for Realty Management Limited on 2016-10-28
dot icon19/05/2016
Registered office address changed from 128 Wellington Road North Stockport SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH on 2016-05-19
dot icon16/02/2016
Annual return made up to 2016-02-01 no member list
dot icon29/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-01 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-01 no member list
dot icon27/02/2014
Registered office address changed from Lake View Lakeside Cheadle Cheshire SK3 8GW United Kingdom on 2014-02-27
dot icon01/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Justin William
Director
08/06/2018 - 12/03/2025
420
Hitchen, Paul William
Director
12/03/2025 - Present
260

Persons with Significant Control

2
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 HEATHLEA GARDENS MANAGEMENT LIMITED

HEATHLEA GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/2013 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 HEATHLEA GARDENS MANAGEMENT LIMITED?

toggle

HEATHLEA GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 01/02/2013 .

Where is HEATHLEA GARDENS MANAGEMENT LIMITED located?

toggle

HEATHLEA GARDENS MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does HEATHLEA GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for HEATHLEA GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mrs Melissa Lloyd as a director on 2026-04-15.