Company NameHeathville Property Management Ltd
DirectorsStephen James Wilson and Lee Chester Maddox
Company StatusActive
Company Number03596503
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Cassandra Mayer
NationalityAmerican
StatusCurrent
Appointed10 July 1998(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address39a Heathville Road
London
N19 3AL
Director NameMr Stephen James Wilson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address39c Heathville Road
London
N19 3AL
Director NameMr Lee Chester Maddox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCopywriter
Country of ResidenceEngland
Correspondence Address39 Heathville Road
London
N19 3AL
Director NameAlan John Pickett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address39 Heathville Road
London
N19 3AL
Director NameMr Oliver Thomas Flanagan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2009)
RoleConsultant
Correspondence Address67 Venture Court
Canal Rd
Gravesend
Kent
DA12 2AT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address39 Heathville Road
London
Greater London
N19 3AL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Shareholders

1 at £1Cassandra Mayer
33.33%
Ordinary
1 at £1Lee Maddox
33.33%
Ordinary
1 at £1Stephen James Wilson
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

23 July 2023Appointment of Ms Michelle Boorman as a director on 5 May 2023 (2 pages)
23 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
23 June 2023Termination of appointment of Stephen James Wilson as a director on 10 June 2023 (1 page)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 November 2022Termination of appointment of Lee Chester Maddox as a director on 11 November 2022 (1 page)
23 November 2022Appointment of Mr Raphael Gall as a director on 11 November 2022 (2 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3
(5 pages)
26 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
6 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Appointment of Mr Lee Chester Maddox as a director (2 pages)
25 March 2013Appointment of Mr Lee Chester Maddox as a director (2 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
31 May 2010Appointment of Mr Stephen James Wilson as a director (2 pages)
31 May 2010Appointment of Mr Stephen James Wilson as a director (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 October 2009Registered office address changed from 67 Venture Court Canal Rd Gravesend Kent DA12 2AT on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 67 Venture Court Canal Rd Gravesend Kent DA12 2AT on 30 October 2009 (1 page)
30 October 2009Termination of appointment of Oliver Flanagan as a director (1 page)
30 October 2009Termination of appointment of Oliver Flanagan as a director (1 page)
12 July 2009Return made up to 10/07/09; full list of members (3 pages)
12 July 2009Return made up to 10/07/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 39 heathville road london N19 3AL (1 page)
11 June 2009Registered office changed on 11/06/2009 from 39 heathville road london N19 3AL (1 page)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 July 2008Director's change of particulars / oliver flanagan / 24/07/2008 (2 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Director's change of particulars / oliver flanagan / 24/07/2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 10/07/06; full list of members (2 pages)
10 August 2006Return made up to 10/07/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 June 2004Return made up to 10/07/04; full list of members (6 pages)
30 June 2004Return made up to 10/07/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 July 2003Return made up to 10/07/03; full list of members (6 pages)
8 July 2003Return made up to 10/07/03; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 July 2002Return made up to 10/07/02; full list of members (6 pages)
27 July 2002Return made up to 10/07/02; full list of members (6 pages)
27 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
27 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 November 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 10/07/00; no change of members (6 pages)
4 June 2001Return made up to 10/07/00; no change of members (6 pages)
9 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Return made up to 10/07/99; full list of members (5 pages)
12 August 1999Return made up to 10/07/99; full list of members (5 pages)
10 February 1999Registered office changed on 10/02/99 from: 241-243 baker street london NW1 6XE (1 page)
10 February 1999Registered office changed on 10/02/99 from: 241-243 baker street london NW1 6XE (1 page)
19 August 1998Ad 10/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 1998Ad 10/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
10 July 1998Incorporation (15 pages)
10 July 1998Incorporation (15 pages)