HEATHMASTER LIMITED

Register to unlock more data on OkredoRegister

HEATHMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125673

Incorporation date

14/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stanwick Road, London W14 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon19/02/2026
Director's details changed for Mr Benjamin Stanfield-Davis on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/02/2025
Appointment of Mr Benjamin Stanfield-Davis as a director on 2024-10-22
dot icon24/02/2025
Director's details changed for Kate Ann Stanley on 2025-02-23
dot icon24/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon31/05/2024
Termination of appointment of Christopher James Ingram as a director on 2024-05-28
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon07/11/2021
Appointment of Mr Christopher James Ingram as a director on 2021-11-07
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-11-30
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/02/2020
Termination of appointment of Nicola Jane Orsolini as a director on 2020-02-15
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon12/03/2014
Annual return made up to 2014-02-12
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Ashley George Stafford as a director
dot icon06/03/2012
Termination of appointment of Mark Horrox as a director
dot icon06/03/2012
Appointment of Mrs Nicola Jane Orsolini as a director
dot icon23/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/04/2010
Director's details changed for Nicholas Erskine Home Mason on 2010-02-12
dot icon22/04/2010
Director's details changed for Mark Tristian George Horrox on 2010-02-12
dot icon22/04/2010
Director's details changed for Kate Ann Stanley on 2010-02-12
dot icon22/04/2010
Termination of appointment of William Plumridge as a director
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/02/2009
Return made up to 12/02/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/01/2008
Return made up to 14/11/07; no change of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 14/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 14/11/05; full list of members
dot icon15/12/2005
New director appointed
dot icon26/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 14/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon11/12/2001
Return made up to 14/11/01; full list of members
dot icon11/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon05/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-11-30
dot icon21/11/1999
Return made up to 14/11/99; full list of members
dot icon16/08/1999
Full accounts made up to 1998-11-30
dot icon12/02/1999
New secretary appointed
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Secretary resigned;director resigned
dot icon05/11/1998
Return made up to 14/11/98; full list of members
dot icon22/09/1998
Full accounts made up to 1997-11-30
dot icon28/04/1998
Return made up to 14/11/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-11-30
dot icon06/12/1996
Return made up to 14/11/96; full list of members
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New secretary appointed;new director appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: classic house 174-180 old street london EC1V 9BP
dot icon14/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Ingram, Christopher James
Director
07/11/2021 - 28/05/2024
6
Stanley, Kate Ann
Director
22/11/1995 - Present
-
Mason, Nicholas Erskine Home
Director
23/12/1998 - Present
1
Stanfield-Davis, Benjamin
Director
22/10/2024 - Present
-
Stafford, Ashley George
Director
03/04/2011 - Present
-

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 HEATHMASTER LIMITED

HEATHMASTER LIMITED is an(a) Active company incorporated on 14/11/1995 with the registered office located at 2 Stanwick Road, London W14 8UH. 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 HEATHMASTER LIMITED?

toggle

HEATHMASTER LIMITED is currently Active. It was registered on 14/11/1995 .

Where is HEATHMASTER LIMITED located?

toggle

HEATHMASTER LIMITED is registered at 2 Stanwick Road, London W14 8UH.

What does HEATHMASTER LIMITED do?

toggle

HEATHMASTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHMASTER LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Benjamin Stanfield-Davis on 2026-02-19.