Company NameGadebury Heights Management Company Limited
DirectorsSimon Victor Sturt and Alan Martin Silver
Company StatusActive
Company Number05606500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2005(18 years, 6 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 Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleProperty Dev
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Director NameAlan Martin Silver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceU.K
Correspondence Address25 Gadebury Heights Bury Road
Hemel Hempstead
Herts
HP1 1HG
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(18 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Michael Lawrence Taaffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leasey Dell Drive
Wheathampstead
Hertfordshire
AL4 8HD
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Simon Victor Sturt
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Director NameAdraim Charles Bond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(10 months after company formation)
Appointment Duration3 years (resigned 21 September 2009)
RoleSales Director
Correspondence Address23 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameStephen Melia
NationalityBritish
StatusResigned
Appointed11 October 2009(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameBrian Michael Webb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Lancaster Road
Enfield
Middlesex
EN2 0BX
Director NameRichard Sheridan Fitzgibbon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2015)
RoleActurial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Gadebury Heights
Bury Road
Hemel Hempstead
Herts
HP1 1HG
Director NameJohn Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 November 2019)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address86 Lancaster Road
Enfield
Middlesex
EN2 0BX
Director NameMartin Tanner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gadebury Heights Bury Road
Hemel Hempstead
Hertfordshire
HP1 1HG
Secretary NameMr Julian Harris
StatusResigned
Appointed18 June 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
13 November 2019Termination of appointment of John Lee as a director on 13 November 2019 (1 page)
13 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Stephen Melia as a secretary on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
18 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
10 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 November 2015Annual return made up to 28 October 2015 no member list (5 pages)
24 November 2015Annual return made up to 28 October 2015 no member list (5 pages)
20 July 2015Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Richard Sheridan Fitzgibbon as a director on 1 May 2015 (1 page)
28 May 2015Appointment of Alan Martin Silver as a director on 25 March 2015 (3 pages)
28 May 2015Appointment of Alan Martin Silver as a director on 25 March 2015 (3 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
17 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 28 October 2013 no member list (5 pages)
25 November 2013Annual return made up to 28 October 2013 no member list (5 pages)
2 October 2013Termination of appointment of Brian Webb as a director (1 page)
2 October 2013Termination of appointment of Brian Webb as a director (1 page)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 October 2012Annual return made up to 28 October 2012 no member list (6 pages)
31 October 2012Annual return made up to 28 October 2012 no member list (6 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (6 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (6 pages)
8 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 28 October 2010 no member list (6 pages)
1 November 2010Annual return made up to 28 October 2010 no member list (6 pages)
13 August 2010Appointment of Martin Tanner as a director (3 pages)
13 August 2010Appointment of Martin Tanner as a director (3 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Appointment of Richard Sheridan Fitzgibbon as a director (3 pages)
5 August 2010Appointment of Richard Sheridan Fitzgibbon as a director (3 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Appointment of Brian Michael Webb as a director (3 pages)
5 August 2010Appointment of Brian Michael Webb as a director (3 pages)
5 August 2010Appointment of John Lee as a director (3 pages)
5 August 2010Appointment of John Lee as a director (3 pages)
30 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
30 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
1 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 1 April 2010 (1 page)
24 November 2009Annual return made up to 28 October 2009 no member list (2 pages)
24 November 2009Annual return made up to 28 October 2009 no member list (2 pages)
3 November 2009Appointment of Stephen Melia as a secretary (3 pages)
3 November 2009Appointment of Stephen Melia as a secretary (3 pages)
29 October 2009Termination of appointment of Simon Sturt as a secretary (2 pages)
29 October 2009Termination of appointment of Simon Sturt as a secretary (2 pages)
29 September 2009Appointment terminated director adraim bond (1 page)
29 September 2009Appointment terminated director michael taaffe (1 page)
29 September 2009Appointment terminated director adraim bond (1 page)
29 September 2009Appointment terminated director michael taaffe (1 page)
25 September 2009Director appointed simon victor sturt (2 pages)
25 September 2009Director appointed simon victor sturt (2 pages)
21 September 2009Registered office changed on 21/09/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
21 September 2009Registered office changed on 21/09/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
29 July 2009Full accounts made up to 31 October 2008 (9 pages)
29 July 2009Full accounts made up to 31 October 2008 (9 pages)
10 December 2008Annual return made up to 28/10/08 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
10 December 2008Annual return made up to 28/10/08 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
8 December 2008Registered office changed on 08/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
8 December 2008Registered office changed on 08/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
14 October 2008Full accounts made up to 31 October 2007 (7 pages)
14 October 2008Full accounts made up to 31 October 2007 (7 pages)
19 February 2008Annual return made up to 28/10/07 (2 pages)
19 February 2008Annual return made up to 28/10/07 (2 pages)
18 September 2007Full accounts made up to 31 October 2006 (7 pages)
18 September 2007Full accounts made up to 31 October 2006 (7 pages)
15 March 2007Registered office changed on 15/03/07 from: 29 the green winchmore hill london N21 1HS (1 page)
15 March 2007Registered office changed on 15/03/07 from: 29 the green winchmore hill london N21 1HS (1 page)
23 November 2006Annual return made up to 28/10/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 November 2006Annual return made up to 28/10/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (3 pages)
29 November 2005Registered office changed on 29/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
29 November 2005Registered office changed on 29/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
29 November 2005New director appointed (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (3 pages)
29 November 2005Secretary resigned;director resigned (1 page)
28 October 2005Incorporation (20 pages)
28 October 2005Incorporation (20 pages)