Company NameHeathfield House Freehold Company Limited
Company StatusActive
Company Number03590488
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 9 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 NameGraham Jonathan Langlands Grover
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleBanker
Correspondence Address4 Heathfield House
Eliot Place
London
SE3 0QW
Director NameProf John Schofield
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield House Eliot Place
Blackheath
London
SE3 0QW
Director NameMargaret Patricia Rew Horbacka
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired Librarian
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameLaurence Francis Marron
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed20 January 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NamePeter Cutler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathfield House Eliot Place
Blackheath
SE3 0QU
Director NameMr Erik Jarvis Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleShipbroker
Correspondence Address4 Heathfield House
Eliot Place Blackheath
London
SE3 0QW
Director NameJohn Livingstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address13 Heathfield House
Eliot Place Blackheath
London
SE3 0QW
Director NamePatricia Anne Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Director NameMatthew George Travell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBusinessman
Correspondence Address12 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Secretary NameJan Lane
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Heathfield House
Eliot Place
London
SE3 0QW
Secretary NameJoan Maria O'Sullivan
NationalityIrish
StatusResigned
Appointed02 March 1999(8 months after company formation)
Appointment Duration5 months (resigned 31 July 1999)
RoleFinancial Administration
Correspondence Address4 Heathfield House
Ellot Place Blackheath
London
SE3 0QW
Director NameBarbara Rosemary Nelson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 months, 1 week after company formation)
Appointment Duration10 years (resigned 09 March 2009)
RoleRetired
Correspondence Address11 Heathfield House
Eliot Place
London
SE3 0QW
Director NameJan Lane
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2004)
RoleSecretary
Correspondence Address6 Heathfield House
Eliot Place
London
SE3 0QW
Director NameDavid William Abbott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2001)
RoleComputer Consultant
Correspondence Address5 The Waterside
River Road
Littlehampton
West Sussex
BN17 5TA
Director NameManoj Sood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 March 2012)
RoleSurgeon
Correspondence Address8 Bradbourne Heights
Marsh Lane Mill Hill
London
NW7 4NU
Director NameDr Denis Osullivan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2006(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 10 February 2015)
RoleDoctor
Correspondence Address3 Heathfield House
Eliot Place
London
SE3 0QW
Director NamePaul Emmett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2018)
RoleRetired
Correspondence Address13 Heathfield House
Eliot Place
London
SE3 0QW
Director NameGautam Tummalapally Reddy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2013)
RoleRetired
Correspondence Address12 Heathfield House Eliot Place
London
SE3 0QW
Director NameProf John Schofield
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 25 July 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield House
Eliot Place
Blackheath
London
SE3 0QW
Director NameMs Dania Rifaat
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaxtons, James Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Wendy Jane Rigg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 August 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathfield House
Eliot Place
London
SE3 0QW
Director NameMr Matthew Boston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2022)
RoleSoftware Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Heathfield House Eliot Place
Blackheath
London
EC4N 1SP
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed23 June 2001(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 January 2021)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Manoj Sood
9.09%
Ordinary
1 at £1Mr Graham Jonathan Langlands Grover
9.09%
Ordinary
1 at £1Mr J. Bellhouse & Mrs H. Steel & Ms L. Schofield
9.09%
Ordinary
1 at £1Mr Norbert A. Camenzuli
9.09%
Ordinary
1 at £1Mr Paul Emmett
9.09%
Ordinary
1 at £1Mrs E.s. Abbott
9.09%
Ordinary
1 at £1Mrs Hua Xia
9.09%
Ordinary
1 at £1Ms Barbara Rosemary Nelson
9.09%
Ordinary
1 at £1Ms Dania Rifaat
9.09%
Ordinary
1 at £1Ms Patricia Anne Collins
9.09%
Ordinary
1 at £1Ms Wendy Jane Rigg
9.09%
Ordinary

Financials

Year2014
Turnover£505
Net Worth£14,671
Cash£24,766
Current Liabilities£5,618

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 13
(3 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Termination of appointment of Matthew Boston as a director on 30 August 2022 (1 page)
7 September 2022Termination of appointment of Dania Rifaat as a director on 5 September 2022 (1 page)
26 August 2022Appointment of Laurence Francis Marron as a director on 19 August 2022 (2 pages)
3 August 2022Appointment of Margaret Patricia Rew Horbacka as a director on 1 August 2022 (2 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Caxtons Commercial Limited as a secretary on 20 January 2021 (1 page)
20 January 2021Appointment of Prime Management (Ps) Limited as a secretary on 20 January 2021 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
19 January 2018Termination of appointment of Patricia Anne Collins as a director on 19 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Emmett as a director on 17 January 2018 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 February 2017Appointment of Mr Matthew Boston as a director on 9 January 2017 (2 pages)
8 February 2017Appointment of Mr Matthew Boston as a director on 9 January 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 July 2015Appointment of Professor John Schofield as a director (2 pages)
17 July 2015Appointment of Professor John Schofield as a director (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
(9 pages)
3 July 2015Appointment of Dr John Schofield as a director on 16 June 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
(9 pages)
3 July 2015Appointment of Dr John Schofield as a director on 16 June 2015 (2 pages)
1 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 February 2015Termination of appointment of Denis Osullivan as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Denis Osullivan as a director on 10 February 2015 (1 page)
2 September 2014Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Wendy Jane Rigg as a director on 1 August 2014 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(10 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(10 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
12 September 2013Appointment of Ms Wendy Jane Rigg as a director (2 pages)
12 September 2013Appointment of Ms Dania Rifaat as a director (2 pages)
12 September 2013Appointment of Ms Dania Rifaat as a director
  • ANNOTATION Other The address of Dania rifaat, director of heathfield house freehold company LIMITED, was replaced with a service address on 09/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 September 2013Appointment of Ms Wendy Jane Rigg as a director (2 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
16 July 2013Termination of appointment of Gautam Reddy as a director (1 page)
16 July 2013Termination of appointment of Gautam Reddy as a director (1 page)
28 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
29 August 2012Registered office address changed from Caxtons Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Caxtons Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 29 August 2012 (1 page)
2 August 2012Termination of appointment of Manoj Sood as a director (1 page)
2 August 2012Termination of appointment of Manoj Sood as a director (1 page)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
25 July 2012Termination of appointment of John Schofield as a director (1 page)
25 July 2012Termination of appointment of John Schofield as a director (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 March 2012Appointment of Dr John Schofield as a director (2 pages)
15 March 2012Appointment of Dr John Schofield as a director (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 July 2009Return made up to 30/06/09; full list of members (7 pages)
6 July 2009Return made up to 30/06/09; full list of members (7 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 March 2009Appointment terminated director barbara nelson (1 page)
10 March 2009Appointment terminated director barbara nelson (1 page)
9 September 2008Director appointed gautam tummalapally reddy (2 pages)
9 September 2008Director appointed gautam tummalapally reddy (2 pages)
2 September 2008Return made up to 30/06/08; full list of members (7 pages)
2 September 2008Return made up to 30/06/08; full list of members (7 pages)
4 June 2008Director appointed paul emmett (1 page)
4 June 2008Director appointed paul emmett (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
30 July 2007Return made up to 30/06/07; full list of members (10 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 30/06/07; full list of members (10 pages)
31 July 2006Return made up to 30/06/06; full list of members (9 pages)
31 July 2006Return made up to 30/06/06; full list of members (9 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
27 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 September 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 July 2005Return made up to 30/06/05; full list of members (8 pages)
28 July 2005Return made up to 30/06/05; full list of members (8 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
12 July 2004Return made up to 30/06/04; full list of members (11 pages)
12 July 2004Return made up to 30/06/04; full list of members (11 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
11 August 2003Return made up to 30/06/03; full list of members (11 pages)
11 August 2003Return made up to 30/06/03; full list of members (11 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (11 pages)
22 July 2002Return made up to 30/06/02; full list of members (11 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: caxtons 49/50 windmill street gravesend kent DA12 1BG (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: caxtons 49/50 windmill street gravesend kent DA12 1BG (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
28 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 July 2000Return made up to 30/06/00; full list of members (10 pages)
25 July 2000Return made up to 30/06/00; full list of members (10 pages)
8 May 2000Registered office changed on 08/05/00 from: 5 tranquil passage blackheath london SE3 0TJ (1 page)
8 May 2000Registered office changed on 08/05/00 from: 5 tranquil passage blackheath london SE3 0TJ (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
12 November 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
30 June 1998Incorporation (19 pages)
30 June 1998Incorporation (19 pages)