Company NameHeathfield Court (St.Albans) Management Co. Ltd
Company StatusActive
Company Number02183613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDiana Elizabeth Buckingham
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameGordon Daniel Andrew Robertson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameAndrew Douglas Ritchie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick
NationalityBritish
StatusCurrent
Appointed28 June 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Simon Charles Ricketts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMiss Margaret Buckley
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 1996)
RoleRetired
Correspondence AddressFlat 6
Heathfield Court Avenue Road
St Albans
Herts
AL1 3QE
Director NameMr Malcolm John Clarke Senior
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 May 2000)
RoleTelevision Producer And Composer
Correspondence Address10 Everlasting Lane
St Albans
Hertfordshire
AL3 5RY
Director NameMrs Jenefer Joan Ford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration17 years (resigned 09 June 2008)
RoleReceptionist
Correspondence AddressFlat 12 Heathfield Court
Avenue Road
St. Albans
Hertfordshire
AL1 3QF
Director NameMr Frederick Kellard
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 1997)
RoleRetired Accountant
Correspondence AddressFlat 4 Heath Field Court
Avenue Road
St Albans
Herts
AL1 3QE
Director NameMr David Lobban
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 19 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BY
Secretary NameKenneth Menzies Smith
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address15 Murton Court
Hillside Road
St Albans
Hertfordshire
AL1 3QT
Director NameMr Simon Ricketts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1993)
RoleArchitect
Correspondence Address9 Heathfield Court
Avenue Road
St Albans
Herts
AL1 3QE
Secretary NameMr Peter Rodney Bellis
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address5 Forefield
Chiswell Green
St. Albans
Herts
AL2 3DG
Director NameMr Douglas James Ritchie
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 27 June 2000)
RoleRetired
Correspondence Address7 Heathfield Court
21 Avenue Road
St Albans
Hertfordshire
AL1 3QF
Director NameGeoffrey Collinge
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 23 May 2012)
RoleRetired
Correspondence Address9 Heathfield Court
Avenue Road
St Albans
Hertfordshire
AL1 3QF
Director NameKaren Anne Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2000)
RoleMarketing Manager
Correspondence Address8 Heathfield Court
21 Avenue Road
St Albans
Hertfordshire
AL1 3QF
Director NameAndrew James Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 July 2009)
RoleConsulting Engineer
Correspondence Address11 Heathfield Court
21 Avenue Road
St Albans
Hertfordshire
AL1 3QF
Director NameMrs Dawn Emerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(23 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,367
Cash£828
Current Liabilities£2,595

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

12 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 25 December 2022 (5 pages)
10 March 2023Termination of appointment of Diana Elizabeth Buckingham as a director on 1 March 2023 (1 page)
17 May 2022Micro company accounts made up to 25 December 2021 (5 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Simon Charles Ricketts as a director on 3 February 2022 (2 pages)
14 July 2021Micro company accounts made up to 25 December 2020 (5 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 25 December 2019 (8 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 June 2019Termination of appointment of Dawn Emerton as a director on 6 June 2019 (1 page)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 25 December 2018 (8 pages)
21 August 2018Total exemption full accounts made up to 25 December 2017 (8 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
13 September 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
17 March 2017Director's details changed for Andrew Douglas Ritchie on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Andrew Douglas Ritchie on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Diana Elizabeth Buckingham on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dawn Emerton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Gordon Daniel Andrew Robertson on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Gordon Daniel Andrew Robertson on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Diana Elizabeth Buckingham on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Dawn Emerton on 17 March 2017 (2 pages)
17 June 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
16 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
16 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
6 August 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
19 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
13 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
13 June 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
13 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
13 June 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
6 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom on 6 January 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
28 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
14 September 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
23 May 2012Director's details changed for Andrew Douglas Ritchie on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Dinah Elizabeth Buckingham on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Rumball Sedgwich 58 St Peters Street St Albans Herts AL1 3HG on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for Rumball Sedgwch on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Rumball Sedgwich 58 St Peters Street St Albans Herts AL1 3HG on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for Rumball Sedgwch on 23 May 2012 (1 page)
23 May 2012Director's details changed for Dinah Elizabeth Buckingham on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (6 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (6 pages)
23 May 2012Director's details changed for Andrew Douglas Ritchie on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of Geoffrey Collinge as a director (1 page)
23 May 2012Termination of appointment of Geoffrey Collinge as a director (1 page)
6 July 2011Appointment of Rumball Sedgwch as a secretary (3 pages)
6 July 2011Termination of appointment of Peter Bellis as a secretary (2 pages)
6 July 2011Appointment of Rumball Sedgwch as a secretary (3 pages)
6 July 2011Termination of appointment of Peter Bellis as a secretary (2 pages)
24 June 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
21 June 2011Registered office address changed from Flat No 9 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Flat No 9 Heathfield Court 21 Avenue Road St Albans Hertfordshire AL1 3QF on 21 June 2011 (2 pages)
16 June 2011Appointment of Dawn Emerton as a director (3 pages)
16 June 2011Appointment of Dawn Emerton as a director (3 pages)
27 May 2011Annual return made up to 17 May 2011 (16 pages)
27 May 2011Annual return made up to 17 May 2011 (16 pages)
28 September 2010Annual return made up to 17 May 2010 (16 pages)
28 September 2010Annual return made up to 17 May 2010 (16 pages)
15 September 2010Appointment of Gordon Daniel Andrew Robertson as a director (2 pages)
15 September 2010Termination of appointment of Jenefer Ford as a director (1 page)
15 September 2010Annual return made up to 16 May 2010 (16 pages)
15 September 2010Annual return made up to 16 May 2009 (6 pages)
15 September 2010Appointment of Gordon Daniel Andrew Robertson as a director (2 pages)
15 September 2010Annual return made up to 16 May 2010 (16 pages)
15 September 2010Termination of appointment of Andrew Wilson as a director (2 pages)
15 September 2010Termination of appointment of Andrew Wilson as a director (2 pages)
15 September 2010Annual return made up to 16 May 2009 (6 pages)
15 September 2010Termination of appointment of Jenefer Ford as a director (1 page)
11 August 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
11 August 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
2 September 2009Director appointed gordon daniel andrew robertson (2 pages)
2 September 2009Director appointed gordon daniel andrew robertson (2 pages)
29 July 2009Appointment terminated director andrew wilson (1 page)
29 July 2009Appointment terminated director andrew wilson (1 page)
5 June 2009Director appointed andrew douglas ritchie (2 pages)
5 June 2009Director appointed andrew douglas ritchie (2 pages)
4 June 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
4 June 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
11 June 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
11 June 2008Annual return made up to 16/05/08 (5 pages)
11 June 2008Annual return made up to 16/05/08 (5 pages)
11 June 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
12 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 June 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
12 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 May 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
25 May 2006Annual return made up to 16/05/06 (5 pages)
25 May 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
25 May 2006Annual return made up to 16/05/06 (5 pages)
19 May 2005Annual return made up to 16/05/05 (5 pages)
19 May 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
19 May 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
19 May 2005Annual return made up to 16/05/05 (5 pages)
1 June 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
1 June 2004Annual return made up to 16/05/04 (5 pages)
1 June 2004Annual return made up to 16/05/04 (5 pages)
1 June 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
9 June 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
9 June 2003Annual return made up to 16/05/03 (4 pages)
9 June 2003Annual return made up to 16/05/03 (4 pages)
16 June 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
16 June 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
16 June 2002Annual return made up to 16/05/02 (4 pages)
16 June 2002Annual return made up to 16/05/02 (4 pages)
13 June 2001Annual return made up to 16/05/01 (4 pages)
13 June 2001Full accounts made up to 25 December 2000 (8 pages)
13 June 2001Full accounts made up to 25 December 2000 (8 pages)
13 June 2001Annual return made up to 16/05/01 (4 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
19 May 2000Full accounts made up to 25 December 1999 (8 pages)
19 May 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Full accounts made up to 25 December 1999 (8 pages)
1 July 1999Full accounts made up to 25 December 1998 (7 pages)
1 July 1999Full accounts made up to 25 December 1998 (7 pages)
1 July 1999Annual return made up to 16/05/99 (6 pages)
1 July 1999Annual return made up to 16/05/99 (6 pages)
20 May 1998Full accounts made up to 25 December 1997 (8 pages)
20 May 1998Annual return made up to 16/05/98 (6 pages)
20 May 1998Full accounts made up to 25 December 1997 (8 pages)
20 May 1998Annual return made up to 16/05/98 (6 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Annual return made up to 16/05/97 (6 pages)
9 June 1997Annual return made up to 16/05/97 (6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 4 heathfield court avenue road st. Albans herts AL1 3QF (1 page)
17 March 1997Registered office changed on 17/03/97 from: 4 heathfield court avenue road st. Albans herts AL1 3QF (1 page)
30 June 1996Full accounts made up to 25 December 1995 (10 pages)
30 June 1996Full accounts made up to 25 December 1995 (10 pages)
26 June 1996Annual return made up to 16/05/96 (6 pages)
26 June 1996Annual return made up to 16/05/96 (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 16/05/95
  • 363(287) ‐ Registered office changed on 12/07/95
(6 pages)
12 July 1995Full accounts made up to 25 December 1994 (10 pages)
12 July 1995Full accounts made up to 25 December 1994 (10 pages)
12 July 1995Annual return made up to 16/05/95
  • 363(287) ‐ Registered office changed on 12/07/95
(6 pages)
12 July 1995New director appointed (2 pages)