Company NameHeathurst Property Co.Limited
DirectorsSimon Ansel Blausten and Gordon Daniel Blausten
Company StatusActive
Company Number00543831
CategoryPrivate Limited Company
Incorporation Date27 January 1955(69 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(36 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address121 Willifield Way
London
NW11 6YE
Secretary NameMr Douglas Blausten
NationalityBritish
StatusCurrent
Appointed18 December 2001(46 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Meadway
London
NW11 7JS
Director NameMr Gordon Daniel Blausten
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(56 years, 2 months after company formation)
Appointment Duration13 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4a Wellington Terrace
London
W2 4LW
Director NameRobert Blausten
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(36 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 11 January 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 York Terrace West
London
NW1 4QA
Secretary NameMr Simon Ansel Blausten
NationalityBritish
StatusResigned
Appointed08 March 1991(36 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Willifield Way
London
NW11 6YE

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Janet Blausten
6.00%
Ordinary B
6 at £1Richard Blausten
6.00%
Ordinary B
25 at £1Pamela Bertschinger
25.00%
Ordinary A
24 at £1Executors Of Robert Blausten
24.00%
Ordinary A
2 at £1Richard Blausten & Peter Blausten & Douglas Blausten & Simon Ansel Blausten
2.00%
Ordinary B
12 at £1Douglas Blausten
12.00%
Ordinary B
12 at £1Peter Blausten
12.00%
Ordinary B
12 at £1Simon Ansel Blausten
12.00%
Ordinary B
1 at £1Executors Of Leonard Blausten
1.00%
Ordinary A

Financials

Year2014
Net Worth£239,993
Cash£29,833
Current Liabilities£3,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

19 April 1955Delivered on: 21 April 1955
Persons entitled: The National Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Freehold land fronting edgware high street and whitchurch lane, edgware.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 8 March 2022 with updates (6 pages)
4 January 2022Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 4 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
20 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Appointment of Mr Gordon Blausten as a director (2 pages)
20 May 2011Appointment of Mr Gordon Blausten as a director (2 pages)
20 May 2011Director's details changed for Mr Gordon Blausten on 8 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Gordon Blausten on 8 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Gordon Blausten on 8 April 2011 (2 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Robert Blausten as a director (1 page)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Robert Blausten as a director (1 page)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Robert Blausten on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robert Blausten on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Robert Blausten on 8 April 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (6 pages)
13 March 2009Return made up to 08/03/09; full list of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Return made up to 08/03/08; full list of members (6 pages)
27 March 2008Return made up to 08/03/08; full list of members (6 pages)
4 May 2007Return made up to 08/03/07; full list of members (4 pages)
4 May 2007Return made up to 08/03/07; full list of members (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 May 2006Return made up to 08/03/06; full list of members (10 pages)
30 May 2006Return made up to 08/03/06; full list of members (10 pages)
7 April 2005Return made up to 08/03/05; full list of members (10 pages)
7 April 2005Return made up to 08/03/05; full list of members (10 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 08/03/04; full list of members (10 pages)
19 March 2004Return made up to 08/03/04; full list of members (10 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(10 pages)
7 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(10 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 08/03/02; full list of members (10 pages)
10 June 2002Return made up to 08/03/02; full list of members (10 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
23 May 2001Return made up to 08/03/01; full list of members (9 pages)
23 May 2001Return made up to 08/03/01; full list of members (9 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 08/03/00; full list of members (9 pages)
24 May 2000Return made up to 08/03/00; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 08/03/99; no change of members (5 pages)
13 May 1999Return made up to 08/03/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 08/03/98; no change of members (5 pages)
9 June 1998Return made up to 08/03/98; no change of members (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1997Return made up to 08/03/97; full list of members (7 pages)
12 March 1997Return made up to 08/03/97; full list of members (7 pages)
21 August 1996Return made up to 08/03/96; no change of members (5 pages)
21 August 1996Return made up to 08/03/96; no change of members (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)