Company Name74 Heathfield Road Managements Limited
Company StatusActive
Company Number04779183
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 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 NameMr Gary Edward Butler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 St Peters Road
Croydon
Surrey
CR0 1HS
Director NameMs Christine Caroline McCarthy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address36 Ash Road
Shirley
Croydon
Surrey
CR0 8HU
Secretary NameMr Gary Edward Butler
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 St Peters Road
Croydon
Surrey
CR0 1HS
Director NameMr Vivien Michel Boidron
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 74 Heathfield Rd
Croydon
Surrey
CR0 1EW
Director NameMr Jason Charles Issacs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address39 Ardcillan Rd
Catford
London
SE6 1ST
Director NameVictoria Michelle Phillips
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2 74 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMrs Suzanne Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Road
Horley
Surrey
RH6 7AH
Director NameMiss Elizabeth Anne Parker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 January 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address108 Churchill Road
South Croydon
Surrey
CR2 6HB
Director NameMr Pierre Charles Reid
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2021)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Gosberton Road
London
SW12 8LF

Location

Registered Address55 St Peters Road
Croydon
Surrey
CR0 1HS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £10Christine Mccarthy
25.00%
Ordinary
1 at £10Gary Butler
25.00%
Ordinary
1 at £10Pierre Reid
25.00%
Ordinary
1 at £10Suzanne Wood
25.00%
Ordinary

Financials

Year2014
Turnover£1,024
Net Worth£40
Cash£40

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
2 March 2021Termination of appointment of Pierre Charles Reid as a director on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Suzanne Wood as a director on 2 March 2021 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
9 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40
(7 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40
(7 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40
(8 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40
(8 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
7 January 2015Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Elizabeth Anne Parker as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Pierre Charles Reid as a director on 7 January 2015 (2 pages)
24 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 40
(7 pages)
24 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 40
(7 pages)
13 June 2014Amended accounts made up to 31 May 2013 (8 pages)
13 June 2014Amended accounts made up to 31 May 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 June 2010Director's details changed for Christine Caroline Mccarthy on 25 May 2010 (2 pages)
15 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Suzanne Wood on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Suzanne Wood on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Christine Caroline Mccarthy on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Elizabeth Anne Parker on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Elizabeth Anne Parker on 25 May 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
21 September 2009Director's change of particulars / elizabeth parker / 20/09/2009 (1 page)
21 September 2009Director's change of particulars / suzanne wood / 20/09/2009 (1 page)
21 September 2009Director's change of particulars / suzanne wood / 20/09/2009 (1 page)
21 September 2009Return made up to 28/05/09; full list of members (5 pages)
21 September 2009Director's change of particulars / elizabeth parker / 20/09/2009 (1 page)
21 September 2009Return made up to 28/05/09; full list of members (5 pages)
29 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 28/05/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 28/05/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 28/05/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 28/05/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 6 kendall avenue sanderstead surrey CR2 0NH (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 6 kendall avenue sanderstead surrey CR2 0NH (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
31 August 2005Return made up to 28/05/05; full list of members (3 pages)
31 August 2005Return made up to 28/05/05; full list of members (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 74 heathfield road south croydon surrey cro 1EW (1 page)
1 August 2005Registered office changed on 01/08/05 from: 74 heathfield road south croydon surrey cro 1EW (1 page)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 June 2004Return made up to 28/05/04; full list of members (8 pages)
29 June 2004Return made up to 28/05/04; full list of members (8 pages)
28 May 2003Incorporation (17 pages)
28 May 2003Incorporation (17 pages)