Company NameHeathway Industrial Estate Management Company Limited
DirectorPeter Anthony Chalcraft
Company StatusActive
Company Number02362946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Chalcraft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(28 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Telic Advisory Limited 5th Floor, Congress Hou
14 Lyon Road
Harrow
HA1 2EN
Director NameMr Yatish Varma
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(5 years, 8 months after company formation)
Appointment Duration15 years (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rogers Ruff
Northwood
Middlesex
HA6 2FD
Director NameMr Andrew Roger Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 261 Corbetts Tey Road
Upminster
Essex
RM14 9AR
Director NamePSS Management Services Ltd (Corporation)
Date of BirthNovember 1956 (Born 67 years ago)
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1994)
Correspondence Address3 St Thomas Road
Brentwood
Essex
CM14 4DB
Secretary NamePartnership Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1994)
Correspondence Address3 St Thomas Road
Brentwood
Essex
CM14 4DB
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 November 1994(5 years, 8 months after company formation)
Appointment Duration15 years (resigned 02 December 2009)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD
Secretary NamePartnership Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 December 2009(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2017)
Correspondence AddressPO Box 261 Corbetts Tey Road
Upminster
Essex
RM14 9AR

Location

Registered AddressC/O Telic Advisory Limited 5th Floor, Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 January 2022Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN to C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 11 January 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Secretary's details changed for Partnership Secretarial Services Ltd on 27 February 2017 (1 page)
20 March 2017Termination of appointment of Partnership Secretarial Services Ltd as a secretary on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Partnership Secretarial Services Ltd as a secretary on 15 March 2017 (1 page)
20 March 2017Secretary's details changed for Partnership Secretarial Services Ltd on 27 February 2017 (1 page)
20 March 2017Appointment of Mr Peter Anthony Chalcraft as a director on 15 March 2017 (2 pages)
20 March 2017Appointment of Mr Peter Anthony Chalcraft as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Andrew Roger Morgan as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Andrew Roger Morgan as a director on 15 March 2017 (1 page)
17 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
7 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (3 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 19 March 2013 (1 page)
19 March 2013Secretary's details changed for Partnership Secretarial Services Ltd on 17 March 2013 (2 pages)
19 March 2013Secretary's details changed for Partnership Secretarial Services Ltd on 17 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (3 pages)
19 March 2013Director's details changed for Mr Andrew Roger Morgan on 17 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Andrew Roger Morgan on 17 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
13 April 2012Annual return made up to 17 March 2012 no member list (3 pages)
13 April 2012Annual return made up to 17 March 2012 no member list (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 April 2011Annual return made up to 17 March 2011 no member list (3 pages)
8 April 2011Annual return made up to 17 March 2011 no member list (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 6 August 2010 (1 page)
13 January 2010Appointment of Partnership Secretarial Services Ltd as a secretary (5 pages)
13 January 2010Appointment of Partnership Secretarial Services Ltd as a secretary (5 pages)
12 January 2010Appointment of Mr Andrew Roger Morgan as a director (3 pages)
12 January 2010Appointment of Mr Andrew Roger Morgan as a director (3 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 December 2009Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (2 pages)
20 December 2009Termination of appointment of Yatish Varma as a director (2 pages)
20 December 2009Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (2 pages)
20 December 2009Termination of appointment of Yatish Varma as a director (2 pages)
24 March 2009Annual return made up to 17/03/09 (2 pages)
24 March 2009Annual return made up to 17/03/09 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Annual return made up to 17/03/08 (2 pages)
9 April 2008Annual return made up to 17/03/08 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Annual return made up to 17/03/07 (2 pages)
20 March 2007Annual return made up to 17/03/07 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Annual return made up to 17/03/06 (2 pages)
5 April 2006Annual return made up to 17/03/06 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Annual return made up to 17/03/05 (2 pages)
1 April 2005Annual return made up to 17/03/05 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Annual return made up to 17/03/04 (3 pages)
13 April 2004Annual return made up to 17/03/04 (3 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 May 2003Annual return made up to 17/03/03 (3 pages)
17 May 2003Annual return made up to 17/03/03 (3 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 March 2002Annual return made up to 17/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 March 2002Annual return made up to 17/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Annual return made up to 17/03/00 (3 pages)
4 April 2000Annual return made up to 17/03/00 (3 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Annual return made up to 17/03/99 (4 pages)
1 April 1999Annual return made up to 17/03/99 (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Annual return made up to 17/03/98 (4 pages)
18 May 1998Annual return made up to 17/03/98 (4 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Annual return made up to 17/03/97 (4 pages)
27 March 1997Annual return made up to 17/03/97 (4 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 April 1996Annual return made up to 17/03/96 (4 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 April 1996Annual return made up to 17/03/96 (4 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1995Annual return made up to 17/03/95 (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 14/15 craven street london WC2N 5AD (1 page)
21 March 1995Annual return made up to 17/03/95 (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 14/15 craven street london WC2N 5AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 March 1989Incorporation (19 pages)
17 March 1989Incorporation (19 pages)