LEWISHAM HEIGHTS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908495

Incorporation date

14/06/1967

Size

Micro Entity

Contacts

Registered address

Registered address

Lhm Lewisham Heights, 155 Honor Oak Road, London SE23 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon27/02/2026
Notification of Stuart Clifford Bonathan as a person with significant control on 2025-11-06
dot icon27/02/2026
Appointment of Mr Stuart Clifford Bonathan as a director on 2025-11-06
dot icon27/02/2026
Termination of appointment of Peter Markham Mackenney as a director on 2026-01-09
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Notification of Martin Ward Lathbury as a person with significant control on 2024-09-12
dot icon23/10/2025
Director's details changed for Mr Martin Ward Lathbury on 2025-10-22
dot icon23/10/2025
Cessation of Gerard Paul O'hare as a person with significant control on 2025-05-02
dot icon23/10/2025
Notification of Daniel Ning Cao as a person with significant control on 2023-10-05
dot icon23/10/2025
Director's details changed for Mr Daniel Ning Cao on 2025-10-22
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon23/10/2025
Cessation of Ingrid Susanne Barnes as a person with significant control on 2024-09-12
dot icon02/05/2025
Termination of appointment of Gerard Paul O Hare as a director on 2025-05-02
dot icon12/12/2024
Director's details changed for Gerard Paul O Hare on 2024-12-10
dot icon11/12/2024
Director's details changed for Gerard Paul O Hare on 2024-12-10
dot icon10/12/2024
Change of details for Mr Gerard Paul O'hare as a person with significant control on 2024-12-10
dot icon10/12/2024
Change of details for Mr Peter Markham Mackenney as a person with significant control on 2024-12-10
dot icon10/12/2024
Director's details changed for Mr Peter Markham Mackenney on 2024-12-10
dot icon30/10/2024
Termination of appointment of Thomas George Wright as a director on 2023-12-11
dot icon30/10/2024
Cessation of Thomas George Wright as a person with significant control on 2023-12-11
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon19/09/2024
Appointment of Mr Martin Ward Lathbury as a director on 2024-09-12
dot icon18/09/2024
Termination of appointment of Ingrid Susanne Barnes as a director on 2024-09-12
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon18/10/2023
Appointment of Mr Daniel Ning Cao as a director on 2023-10-05
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Termination of appointment of Fiona Denise Barrow as a director on 2021-08-17
dot icon09/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon31/08/2021
Cessation of Simone Sharma as a person with significant control on 2021-08-17
dot icon31/08/2021
Termination of appointment of Simone Sharma as a director on 2021-08-17
dot icon31/08/2021
Cessation of Fiona Denise Barrow as a person with significant control on 2021-08-17
dot icon16/07/2021
Director's details changed for Gerard Paul O Hare on 2021-07-14
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/10/2020
Notification of Thomas George Wright as a person with significant control on 2020-08-20
dot icon20/10/2020
Appointment of Mr Thomas George Wright as a director on 2020-08-20
dot icon27/08/2020
Cessation of Lara Medu Anak Nulie as a person with significant control on 2020-08-27
dot icon27/08/2020
Termination of appointment of Lara Medu Anak Nulie as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Adam James Cardew as a director on 2020-08-27
dot icon27/08/2020
Cessation of James Adam Cardew as a person with significant control on 2020-08-27
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Appointment of Dr Simone Sharma as a director on 2020-01-15
dot icon24/01/2020
Notification of Simone Sharma as a person with significant control on 2020-01-15
dot icon02/01/2020
Registered office address changed from C/O Ford Bull Watkins 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW on 2020-01-02
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/10/2019
Notification of Lara Medu Anak Nulie as a person with significant control on 2019-10-30
dot icon28/10/2019
Termination of appointment of William David Macleod as a director on 2019-10-14
dot icon25/10/2019
Appointment of Mr Peter Markham Mackenney as a director on 2019-10-14
dot icon24/10/2019
Notification of Peter Markham Mackenney as a person with significant control on 2019-10-14
dot icon22/10/2019
Termination of appointment of Christian Bennett as a director on 2019-10-21
dot icon22/10/2019
Cessation of Christian Bennett as a person with significant control on 2019-10-22
dot icon28/08/2019
Termination of appointment of Janet Buffoni as a secretary on 2019-08-28
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon31/08/2018
Appointment of Mr William David Macleod as a director on 2018-06-07
dot icon18/07/2018
Appointment of Ms Lara Medu Anak Nulie as a director on 2018-06-07
dot icon13/06/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon03/11/2017
Notification of Ingrid Susanne Barnes as a person with significant control on 2017-06-28
dot icon03/11/2017
Notification of James Adam Cardew as a person with significant control on 2017-06-28
dot icon03/11/2017
Cessation of Barry James Collins as a person with significant control on 2016-10-21
dot icon03/11/2017
Cessation of Chi Kwun Michelle Wong as a person with significant control on 2017-06-20
dot icon03/11/2017
Cessation of Alison Jane Crittenden as a person with significant control on 2017-06-28
dot icon01/08/2017
Appointment of Ms Ingrid Susanne Barnes as a director on 2017-06-28
dot icon31/07/2017
Appointment of Mr Adam James Cardew as a director on 2017-06-28
dot icon27/07/2017
Termination of appointment of Alison Jane Crittenden as a director on 2017-06-28
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Termination of appointment of Chi Kwun Michelle Wong as a director on 2017-06-19
dot icon07/11/2016
Termination of appointment of Barry James Collins as a director on 2016-10-21
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2016
Termination of appointment of Allan Joseph Begg as a director on 2016-08-26
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Appointment of Miss Chi Kwun Michelle Wong as a director on 2016-04-28
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-20 no member list
dot icon19/10/2015
Termination of appointment of Sandeep Ravi as a director on 2015-10-09
dot icon20/01/2015
Termination of appointment of Kanwardeep Singh Toor as a director on 2014-12-19
dot icon02/12/2014
Annual return made up to 2014-10-20 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of Salvador Lavado as a director on 2014-07-25
dot icon11/06/2014
Termination of appointment of Robert Hughes as a director
dot icon03/06/2014
Appointment of Mr Allan Joseph Begg as a director
dot icon09/01/2014
Appointment of Mr Christian Bennett as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-20 no member list
dot icon21/05/2013
Appointment of Mr Barry James Collins as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-20 no member list
dot icon05/11/2012
Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 2012-11-05
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-20 no member list
dot icon28/11/2011
Director's details changed for Kanwardeep Singh Toor on 2011-10-20
dot icon28/11/2011
Director's details changed for Sandeep Ravi on 2011-10-20
dot icon31/05/2011
Appointment of Miss Alison Jane Crittenden as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Termination of appointment of Mark Percy as a director
dot icon18/11/2010
Termination of appointment of Margraret Agius as a director
dot icon08/11/2010
Annual return made up to 2010-10-20 no member list
dot icon15/03/2010
Termination of appointment of Emma Hebb as a director
dot icon26/11/2009
Appointment of Mr Salvador Lavado as a director
dot icon13/11/2009
Annual return made up to 2009-10-20 no member list
dot icon12/11/2009
Director's details changed for Gerrard Paul O Hare on 2009-10-19
dot icon12/11/2009
Director's details changed for Mark Antony Percy on 2009-10-19
dot icon12/11/2009
Director's details changed for Kanwardeep Singh Toor on 2009-10-19
dot icon12/11/2009
Director's details changed for Sandeep Ravi on 2009-10-19
dot icon12/11/2009
Director's details changed for Mr Robert Andrew William Hughes on 2009-10-19
dot icon12/11/2009
Director's details changed for Emma Hebb on 2009-10-19
dot icon12/11/2009
Director's details changed for Fiona Denise Barrow on 2009-10-19
dot icon12/11/2009
Director's details changed for Margraret Agius on 2009-10-19
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2009
Director appointed mr robert andrew william hughes
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Annual return made up to 20/10/08
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Resolutions
dot icon27/11/2007
Annual return made up to 20/10/07
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon11/01/2007
Director's particulars changed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Annual return made up to 20/10/06
dot icon19/12/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Director resigned
dot icon09/11/2005
Annual return made up to 20/10/05
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon30/10/2004
Annual return made up to 20/10/04
dot icon30/10/2004
Director resigned
dot icon30/10/2004
Director resigned
dot icon18/11/2003
Annual return made up to 20/10/03
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon15/10/2002
Annual return made up to 20/10/02
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon01/11/2001
Annual return made up to 20/10/01
dot icon01/11/2001
Director resigned
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon07/11/2000
Annual return made up to 25/10/00
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
New director appointed
dot icon17/11/1999
Annual return made up to 25/10/99
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Annual return made up to 25/10/98
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon25/08/1998
Director resigned
dot icon17/12/1997
Annual return made up to 25/10/97
dot icon28/11/1997
Director resigned
dot icon28/11/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Annual return made up to 25/10/96
dot icon06/12/1995
Director resigned;new director appointed
dot icon21/11/1995
Annual return made up to 25/10/95
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon14/11/1994
Annual return made up to 25/10/94
dot icon14/11/1994
Director resigned;new director appointed
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Annual return made up to 25/10/93
dot icon29/07/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon07/12/1992
Director resigned;new director appointed
dot icon27/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Annual return made up to 25/10/92
dot icon19/11/1991
Director resigned;new director appointed
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon11/10/1991
Annual return made up to 25/10/91
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon18/12/1990
Annual return made up to 10/10/90
dot icon15/02/1990
Annual return made up to 25/10/89
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Director resigned;new director appointed
dot icon01/12/1988
Annual return made up to 29/09/88
dot icon08/11/1988
Registered office changed on 08/11/88 from: ground floor north 37-41 bedford row london WC1R 4JH
dot icon04/12/1987
Full accounts made up to 1987-03-31
dot icon04/12/1987
Annual return made up to 23/09/87
dot icon23/10/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1986-03-31
dot icon23/10/1986
Annual return made up to 23/09/86
dot icon23/10/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
35.39K
-
0.00
-
-
2023
4
14.93K
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Barry James
Director
27/03/2013 - 21/10/2016
-
Mr Peter Markham Mackenney
Director
14/10/2019 - 09/01/2026
-
Miss Chi Kwun Michelle Wong
Director
28/04/2016 - 19/06/2017
-
Ms Ingrid Susanne Barnes
Director
28/06/2017 - 12/09/2024
-
Ms Fiona Denise Barrow
Director
06/02/2008 - 17/08/2021
-

Persons with Significant Control

18
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 LEWISHAM HEIGHTS (MANAGEMENT) LIMITED

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/06/1967 with the registered office located at Lhm Lewisham Heights, 155 Honor Oak Road, London SE23 3RW. 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 LEWISHAM HEIGHTS (MANAGEMENT) LIMITED?

toggle

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED is currently Active. It was registered on 14/06/1967 .

Where is LEWISHAM HEIGHTS (MANAGEMENT) LIMITED located?

toggle

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED is registered at Lhm Lewisham Heights, 155 Honor Oak Road, London SE23 3RW.

What does LEWISHAM HEIGHTS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for LEWISHAM HEIGHTS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/02/2026: Notification of Stuart Clifford Bonathan as a person with significant control on 2025-11-06.