Company NameHeath End Court Management Company Limited
Company StatusActive
Company Number05110293
CategoryPrivate Limited Company
Incorporation Date23 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 NameCecil Louis Aigin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Heath End Court
Hive Road
Bushey Heath
Hertfordshire
WD23 1LU
Director NameMr Benno Stern
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 Heath End Court
Hive Road
Bushy Heath
Hertfordshire
WD23 1LU
Director NameMrs Barbara Ann Moss
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Secretary NameMrs Barbara Moss
StatusCurrent
Appointed07 April 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMr Gordon Viner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Heath End Court Hive Road
Bushey Heath
Bushey
Herts
WD23 1LU
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameMrs Daphne Joy Zemmel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeath End Court Flat 4
Hive Road
Bushey
Hertfordshire
WD23 1LU
Director NameMr Michael Kaufman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 March 2020)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath End Court
Hive Road
Bushey Heath
Herts
WD23 1LU
Secretary NameMrs Daphne Joy Zemmel
NationalityBritish
StatusResigned
Appointed02 May 2007(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeath End Court Flat 4
Hive Road
Bushey
Hertfordshire
WD23 1LU

Location

Registered Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £50Barbara Moss & Howard Moss
11.09%
Ordinary
1 at £50Benno Stern & Rose Stern
11.09%
Ordinary
1 at £50Cecil Louis Aigin
11.09%
Ordinary
1 at £50G.b.s. Trust Fund
11.09%
Ordinary
1 at £50Gat Investments LTD
11.09%
Ordinary
1 at £50Jeffrey Zemmel & Daphne Joy Zemmel
11.09%
Ordinary
1 at £50Norman Stark & Rose Veronica Stark
11.09%
Ordinary
1 at £50Roberta Kaufman & Mr Michael Kaufman
11.09%
Ordinary
1 at £50Sylvia Engelberg
11.09%
Ordinary
3 at £0.2Raymond Charles Manning
0.13%
Founder
2 at £0.2Donald Anthony Tucker
0.09%
Founder

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

13 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 September 2021Appointment of Mr Gordon Viner as a director on 5 September 2021 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Michael Kaufman as a director on 20 March 2020 (1 page)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 451
(7 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 451
(7 pages)
8 April 2016Appointment of Mrs Barbara Ann Moss as a director on 7 April 2016 (2 pages)
8 April 2016Appointment of Mrs Barbara Ann Moss as a director on 7 April 2016 (2 pages)
8 April 2016Appointment of Mrs Barbara Moss as a secretary on 7 April 2016 (2 pages)
8 April 2016Appointment of Mrs Barbara Moss as a secretary on 7 April 2016 (2 pages)
14 December 2015Termination of appointment of Daphne Joy Zemmel as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Daphne Joy Zemmel as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Daphne Joy Zemmel as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Daphne Joy Zemmel as a secretary on 14 December 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 451
(8 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 451
(8 pages)
6 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 451
(8 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 451
(8 pages)
19 November 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
12 November 2013Current accounting period shortened from 24 June 2014 to 31 December 2013 (1 page)
12 November 2013Current accounting period shortened from 24 June 2014 to 31 December 2013 (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption full accounts made up to 24 June 2011 (4 pages)
28 February 2012Total exemption full accounts made up to 24 June 2011 (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
26 October 2010Total exemption full accounts made up to 24 June 2010 (4 pages)
26 October 2010Total exemption full accounts made up to 24 June 2010 (4 pages)
8 May 2010Director's details changed for Mr Michael Kaufman on 23 April 2010 (2 pages)
8 May 2010Director's details changed for Cecil Louis Aigin on 23 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Michael Kaufman on 23 April 2010 (2 pages)
8 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
8 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
8 May 2010Director's details changed for Cecil Louis Aigin on 23 April 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
4 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
30 April 2009Return made up to 23/04/09; full list of members (8 pages)
30 April 2009Return made up to 23/04/09; full list of members (8 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
16 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
6 July 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
21 December 2006Registered office changed on 21/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
31 August 2006Total exemption full accounts made up to 24 June 2006 (12 pages)
31 August 2006Total exemption full accounts made up to 24 June 2006 (12 pages)
27 April 2006Ad 29/07/05-16/01/06 £ si 2@50=100 (2 pages)
27 April 2006Ad 29/07/05-16/01/06 £ si 2@50=100 (2 pages)
26 April 2006Return made up to 23/04/06; full list of members (5 pages)
26 April 2006Return made up to 23/04/06; full list of members (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
23 February 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
23 February 2006Total exemption full accounts made up to 24 June 2005 (12 pages)
19 May 2005Ad 07/12/04-12/04/05 £ si 6@50=300 £ ic 5/305 (3 pages)
19 May 2005Return made up to 23/04/05; full list of members (8 pages)
19 May 2005Ad 07/12/04-12/04/05 £ si 6@50=300 £ ic 5/305 (3 pages)
19 May 2005Return made up to 23/04/05; full list of members (8 pages)
16 February 2005Accounting reference date extended from 30/04/05 to 24/06/05 (1 page)
16 February 2005Accounting reference date extended from 30/04/05 to 24/06/05 (1 page)
23 April 2004Incorporation (24 pages)
23 April 2004Incorporation (24 pages)