HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00927571

Incorporation date

20/02/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

237 Westcombe Hill, London SE3 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1968)
dot icon17/11/2025
Termination of appointment of Ian Lobo as a director on 2025-11-14
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon05/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon01/11/2023
Confirmation statement made on 2023-09-08 with updates
dot icon04/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2023-03-25
dot icon13/10/2022
Confirmation statement made on 2022-08-30 with updates
dot icon02/09/2022
Unaudited abridged accounts made up to 2022-03-25
dot icon15/08/2022
Appointment of Mr Mark Gary Hillman as a director on 2022-07-01
dot icon15/08/2022
Termination of appointment of Emma Richardson as a director on 2022-07-01
dot icon15/08/2022
Termination of appointment of John Dodds Kaiser as a director on 2022-07-01
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon08/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-03-25
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon02/08/2019
Unaudited abridged accounts made up to 2019-03-25
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon27/11/2018
Director's details changed for Dr Shaheen Khan on 2018-11-26
dot icon27/11/2018
Director's details changed for Dr Shaheen Khan on 2018-11-26
dot icon06/09/2018
Appointment of Dr Shaheen Khan as a director on 2018-03-25
dot icon09/07/2018
Notification of a person with significant control statement
dot icon25/06/2018
Unaudited abridged accounts made up to 2018-03-25
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon20/12/2017
Termination of appointment of Residential Block Management Services Limited as a secretary on 2017-01-01
dot icon20/12/2017
Cessation of Residential Block Management Services Ltd as a person with significant control on 2017-01-01
dot icon20/12/2017
Termination of appointment of Particia Ann Phillips as a director on 2015-12-09
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-25
dot icon06/12/2017
Appointment of Miss Emma Richardson as a director on 2017-03-27
dot icon24/04/2017
Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN to 237 Westcombe Hill London SE3 7DW on 2017-04-24
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon13/10/2016
Appointment of Mr Mark De-Laurey as a director on 2016-10-13
dot icon13/10/2016
Appointment of Mr Ian Lobo as a director on 2016-10-13
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Particia Ann Phillips as a director on 2015-12-09
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-25
dot icon15/07/2015
Director's details changed for Peggy Mary Hounsom on 2015-07-15
dot icon15/07/2015
Director's details changed for John Dodds Kaiser on 2015-07-15
dot icon15/07/2015
Termination of appointment of Victoria Wynn Cousins as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Joanne Wilkinson as a director on 2015-07-15
dot icon13/02/2015
Appointment of Residential Block Management Services Limited as a secretary on 2015-02-13
dot icon13/02/2015
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 2015-02-13
dot icon13/02/2015
Termination of appointment of Mark Lomas as a secretary on 2015-02-13
dot icon13/02/2015
Termination of appointment of Mark Lomas as a director on 2015-02-13
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-25
dot icon31/01/2014
Registered office address changed from 26 Heathlee Road London SE3 9HW on 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon06/07/2012
Appointment of Particia Ann Phillips as a director
dot icon06/07/2012
Appointment of Joanne Wilkinson as a director
dot icon30/05/2012
Appointment of Victoria Wynn Cousins as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-25
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Alan Sheeley as a director
dot icon06/01/2011
Termination of appointment of Timothy Peters as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-25
dot icon05/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/02/2010
Director's details changed for John Dodds Kaiser on 2009-12-08
dot icon05/02/2010
Director's details changed for Mark Lomas on 2009-12-08
dot icon05/02/2010
Director's details changed for Alan John Sheeley on 2009-12-08
dot icon05/02/2010
Director's details changed for Timothy John Peters on 2009-12-08
dot icon05/02/2010
Director's details changed for Peggy Mary Hounsom on 2009-12-08
dot icon26/09/2009
Total exemption full accounts made up to 2009-03-25
dot icon29/12/2008
Return made up to 10/12/08; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-25
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-25
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Return made up to 10/12/07; change of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-25
dot icon12/01/2006
Return made up to 10/12/05; change of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-25
dot icon10/01/2005
Return made up to 10/12/04; change of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon11/01/2004
Return made up to 10/12/03; full list of members
dot icon28/02/2003
Return made up to 10/12/02; change of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-25
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Registered office changed on 19/12/02 from: 41 lawnside blackheath london SE3 9HR
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon17/12/2001
Return made up to 10/12/01; change of members
dot icon11/01/2001
Full accounts made up to 2000-03-25
dot icon12/12/2000
Return made up to 10/12/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-25
dot icon07/01/2000
Return made up to 10/12/99; change of members
dot icon08/03/1999
Full accounts made up to 1998-03-25
dot icon10/12/1998
Return made up to 10/12/98; change of members
dot icon13/11/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-25
dot icon17/12/1997
Return made up to 10/12/97; full list of members
dot icon04/07/1997
New director appointed
dot icon24/01/1997
Accounts for a small company made up to 1996-03-25
dot icon14/01/1997
Return made up to 10/12/96; change of members
dot icon12/01/1996
Return made up to 10/12/95; change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-25
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon28/01/1995
Accounts for a small company made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 10/12/94; full list of members
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon04/02/1994
Full accounts made up to 1993-03-25
dot icon16/01/1994
Return made up to 31/12/93; change of members
dot icon24/01/1993
Full accounts made up to 1992-03-25
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon12/03/1992
Full accounts made up to 1991-03-25
dot icon12/03/1992
Return made up to 24/01/92; full list of members
dot icon02/03/1992
Registered office changed on 02/03/92 from: 94A rushey green catford london SE6 4HW
dot icon10/05/1991
Return made up to 23/01/91; full list of members
dot icon02/04/1991
Accounts for a small company made up to 1990-03-25
dot icon07/06/1990
Director resigned;new director appointed
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Full accounts made up to 1989-03-25
dot icon27/02/1989
Full accounts made up to 1988-03-25
dot icon27/02/1989
Return made up to 31/12/88; full list of members
dot icon18/11/1988
Registered office changed on 18/11/88 from: 76 beaconsfield rd, blackheath, london SE3
dot icon05/05/1988
Director resigned;new director appointed
dot icon10/03/1988
Full accounts made up to 1987-03-25
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1987
Full accounts made up to 1986-03-25
dot icon05/02/1987
Return made up to 26/12/86; full list of members
dot icon20/02/1968
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.08K
-
0.00
3.93K
-
2023
0
3.54K
-
0.00
4.97K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE)

HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) is an(a) Active company incorporated on 20/02/1968 with the registered office located at 237 Westcombe Hill, London SE3 7DW. 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 HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE)?

toggle

HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) is currently Active. It was registered on 20/02/1968 .

Where is HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) located?

toggle

HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) is registered at 237 Westcombe Hill, London SE3 7DW.

What does HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) do?

toggle

HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HEATHLEE (SECTIONS 4 AND 5) MANAGEMENT COMPANY LIMITED (THE)?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Ian Lobo as a director on 2025-11-14.