Company NameHeathgate Management Company Limited
Company StatusActive
Company Number02630798
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Anthony Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Luke Dominic James Carson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Benjamin Paul Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameKenneth Donald Griggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressLion House
Town Lane
Woodburn Green
Buckinghamshire
HP10 0EL
Secretary NameKenneth Donald Griggs
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressLion House
Town Lane
Woodburn Green
Buckinghamshire
HP10 0EL
Director NameSimon Anthony Carson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St James Chambers
2-10 Ryder Street
London
SW1Y 6QA
Director NameTerence Henry William Buckland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hertford Avenue
East Sheen
London
SW14 8EE
Secretary NameTerence Henry William Buckland
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameMichael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/16 Shepherds Hill
London
N6 5AQ
Secretary NameP J Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1994(3 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 06 January 1995)
Correspondence Address8 Welbeck Way
London
W1M 7PE

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

96 at £1London & Argyll LTD
95.05%
Ordinary
2 at £1B.m. Walshaw & D.l. Walshaw & J.i. Walshaw & N. Feingold
1.98%
Ordinary
2 at £1Yoram Amiga & Sabine Amiga & Denton & Co. Trustees LTD
1.98%
Ordinary
1 at £1London & Argyll LTD
0.99%
Management

Financials

Year2014
Net Worth£101
Cash£24,540
Current Liabilities£24,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 July 2022Change of details for London & Argyll Limited as a person with significant control on 27 May 2022 (2 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Director's details changed for Mr Benjamin Paul Carson on 9 September 2021 (2 pages)
12 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
3 October 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 March 2018Director's details changed for Benjamin Paul Carson on 2 March 2018 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
6 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 September 2016Termination of appointment of Terence Henry William Buckland as a secretary on 15 July 2016 (1 page)
26 September 2016Termination of appointment of Terence Henry William Buckland as a secretary on 15 July 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
30 September 2015Termination of appointment of Terence Henry William Buckland as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Terence Henry William Buckland as a director on 28 September 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Termination of appointment of Michael Greene as a director on 29 July 2015 (1 page)
13 August 2015Appointment of Jamie Anthony Carson as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Benjamin Paul Carson as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Benjamin Paul Carson as a director on 29 July 2015 (2 pages)
13 August 2015Termination of appointment of Michael Greene as a director on 29 July 2015 (1 page)
13 August 2015Appointment of Jamie Anthony Carson as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Luke Dominic James Carson as a director on 29 July 2015 (2 pages)
13 August 2015Appointment of Luke Dominic James Carson as a director on 29 July 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
(6 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(6 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Appointment of Michael Greene as a director (2 pages)
21 September 2011Appointment of Michael Greene as a director (2 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
10 August 2011Termination of appointment of Simon Carson as a director (1 page)
10 August 2011Termination of appointment of Simon Carson as a director (1 page)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
18 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
16 April 2010Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages)
16 April 2010Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages)
12 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Return made up to 19/07/08; full list of members (4 pages)
18 September 2008Return made up to 19/07/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Return made up to 19/07/07; full list of members (3 pages)
27 September 2007Return made up to 19/07/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Return made up to 19/07/06; full list of members (3 pages)
27 September 2006Return made up to 19/07/06; full list of members (3 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 19/07/04; full list of members (7 pages)
22 July 2004Return made up to 19/07/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 July 2003Return made up to 19/07/03; full list of members (9 pages)
24 July 2003Return made up to 19/07/03; full list of members (9 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(9 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(9 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 19/07/00; full list of members (8 pages)
25 July 2000Return made up to 19/07/00; full list of members (8 pages)
15 June 2000Return made up to 19/07/99; full list of members (8 pages)
15 June 2000Return made up to 19/07/99; full list of members (8 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
20 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Return made up to 10/07/98; no change of members (5 pages)
9 September 1998Return made up to 10/07/98; no change of members (5 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 19/07/97; full list of members (7 pages)
26 August 1997Return made up to 19/07/97; full list of members (7 pages)
23 April 1997£ nc 100/1000 13/03/97 (1 page)
23 April 1997Ad 06/03/97--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 1997Ad 06/03/97--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 1997£ nc 100/1000 13/03/97 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Return made up to 19/07/96; no change of members (5 pages)
1 August 1996Return made up to 19/07/96; no change of members (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Return made up to 19/07/95; full list of members (8 pages)
31 August 1995Return made up to 19/07/95; full list of members (8 pages)
31 January 1995Ad 03/01/95--------- £ si 94@1=94 £ ic 6/100 (2 pages)
31 January 1995Ad 03/01/95--------- £ si 94@1=94 £ ic 6/100 (2 pages)
29 January 1995Return made up to 19/07/94; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1995Return made up to 19/07/94; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 September 1994Ad 01/09/94--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 July 1994Ad 11/07/94--------- £ si 1@1=1 £ ic 4/5 (2 pages)
18 January 1994Ad 16/01/94--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 January 1994Ad 10/12/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 1992Return made up to 19/07/92; full list of members (7 pages)
5 August 1992Return made up to 19/07/92; full list of members (7 pages)
10 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(10 pages)
10 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(10 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (2 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (2 pages)
19 July 1991Incorporation (17 pages)
19 July 1991Certificate of incorporation (1 page)
19 July 1991Incorporation (17 pages)
19 July 1991Certificate of incorporation (1 page)