Company Name60 Heathfield Road Management Limited
Company StatusActive
Company Number05100356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2004(20 years 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 NameLeon McNeish
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 60 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameBeverley Parchment
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleLocal Authority Connection Manager
Country of ResidenceUnited Kingdom
Correspondence Address224 Ashburton Road
Addiscombe
Croydon
Surrey
CR0 6AL
Director NameMiss Sarra Lamloumi
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 60 Heathfield Road
Croydon
London
CR0 1EW
Director NameMr Massimo Dattoma
Date of BirthMarch 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Heathfield Road
Croydon
London
CR0 1EW
Director NameJonathan James Carter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleSelf Employed
Correspondence AddressBrookhurst Cottage
Holmbury Road
Ewhurst
Surrey
GU6 7SJ
Director NameSarah Louise Dures
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleFood Technologist
Correspondence AddressFlat 4
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameNeil Frazer Robson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBusiness Development Managers
Correspondence AddressFlat 1
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NamePeter Wright
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameSarah Louise Dures
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleTechnical Controller (Speciali
Correspondence AddressFlat 4
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameLouis James Bryant-Buckman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameNatalie Atkinson
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressFlat 1
60 Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameMr Louis James Bryant-Buckman
StatusResigned
Appointed01 January 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 1 60 Heathfield Road
Croydon
CR0 1EW
Director NameMr Gareth Peter Cox
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2020)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 60 Heathfield Road
Croydon
CR0 1EW
Secretary NameMr Gareth Peter Cox
StatusResigned
Appointed10 January 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2020)
RoleCompany Director
Correspondence AddressFlat 1 60 Heathfield Road
Croydon
CR0 1EW
Director NameMs Kathryn Elizabeth Hale
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Heathfield Road
Croydon
CR0 1EW

Contact

Websiteheathfielddental.com
Telephone020 86884818
Telephone regionLondon

Location

Registered AddressMr Leon McNeish
Flat 1
60 Heathfield Road
Croydon
CR0 1EW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£480

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 October 2020Termination of appointment of Gareth Peter Cox as a director on 24 February 2020 (1 page)
15 October 2020Termination of appointment of Gareth Peter Cox as a secretary on 24 February 2020 (1 page)
15 October 2020Appointment of Ms Kathryn Elizabeth Hale as a director on 24 February 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
21 January 2020Director's details changed for Leon Mcneish on 7 January 2020 (2 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 June 2019Termination of appointment of Peter Wright as a director on 22 January 2018 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 March 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
18 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
12 January 2015Termination of appointment of a secretary (1 page)
12 January 2015Termination of appointment of a secretary (1 page)
10 January 2015Appointment of Mr Gareth Peter Cox as a secretary on 10 January 2015 (2 pages)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a director on 19 December 2014 (1 page)
10 January 2015Appointment of Mr Gareth Peter Cox as a secretary on 10 January 2015 (2 pages)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a director on 19 December 2014 (1 page)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page)
10 January 2015Termination of appointment of Louis James Bryant-Buckman as a secretary on 19 December 2014 (1 page)
10 January 2015Appointment of Mr Gareth Peter Cox as a director on 10 January 2015 (2 pages)
10 January 2015Appointment of Mr Gareth Peter Cox as a director on 10 January 2015 (2 pages)
10 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
3 December 2014Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Louis Bryant Flat 4 (Basement) 60 Heathfield Road Croydon Surrey CR0 1EW to C/O Mr Leon Mcneish Flat 1 60 Heathfield Road Croydon CR0 1EW on 3 December 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Termination of appointment of Natalie Atkinson as a secretary (1 page)
10 January 2014Termination of appointment of Natalie Atkinson as a secretary (1 page)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
1 February 2013Annual return made up to 16 January 2013 no member list (6 pages)
1 February 2013Annual return made up to 16 January 2013 no member list (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Total exemption full accounts made up to 30 April 2010 (6 pages)
7 June 2012Total exemption full accounts made up to 30 April 2010 (6 pages)
10 April 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
10 April 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
31 January 2012Registered office address changed from Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW on 31 January 2012 (1 page)
31 January 2012Annual return made up to 16 January 2012 no member list (6 pages)
31 January 2012Annual return made up to 16 January 2012 no member list (6 pages)
31 January 2012Registered office address changed from Flat 1 60 Heathfield Road Croydon Surrey CR0 1EW on 31 January 2012 (1 page)
10 February 2011Annual return made up to 16 January 2011 no member list (6 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (6 pages)
9 February 2011Appointment of Mr Louis James Bryant-Buckman as a secretary (1 page)
9 February 2011Appointment of Mr Louis James Bryant-Buckman as a secretary (1 page)
27 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
16 January 2010Director's details changed for Peter Wright on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Beverley Parchment on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Beverley Parchment on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Peter Wright on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Leon Mcneish on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Louis James Bryant-Buckman on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Louis James Bryant-Buckman on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
16 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
16 January 2010Director's details changed for Leon Mcneish on 16 January 2010 (2 pages)
11 May 2009Annual return made up to 13/04/09 (3 pages)
11 May 2009Annual return made up to 13/04/09 (3 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
8 May 2008Annual return made up to 13/04/08 (3 pages)
8 May 2008Annual return made up to 13/04/08 (3 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
11 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
26 February 2008Director appointed beverley parchment (2 pages)
26 February 2008Director appointed beverley parchment (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Annual return made up to 13/04/07
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Director resigned
(4 pages)
13 June 2007Annual return made up to 13/04/07
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Director resigned
(4 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned;director resigned (2 pages)
9 January 2007Secretary resigned;director resigned (2 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
20 April 2006Annual return made up to 13/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2006Annual return made up to 13/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
25 April 2005Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2005Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2004Incorporation (21 pages)
13 April 2004Incorporation (21 pages)