Company NameHeathfield (Duxford) Management Company Ltd
DirectorAndrew Allen Hill
Company StatusActive
Company Number06060924
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 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 Andrew Allen Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eggars Hill
Aldershot
Hampshire
GU11 3NG
Secretary NameMr Luke Daniel Graves
StatusCurrent
Appointed14 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address29 Hurdles Way
Duxford
Cambridge
CB22 4PA
Director NameMr Henrik Maurice Darlington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoods Farm House
Grange Road
Pleshey
Essex
CM3 1HZ
Director NameMr Rafael Storr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Chapel Road
Earith
Huntingdon
Cambridgeshire
PE28 3PU
Secretary NameEdward Auberon Cloake
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address2 Hurdles Way
Duxford
Cambridge
Cambs
CB22 4PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameLand Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address7/11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address161 Central Avenue, Hayes, Middlesex
Central Avenue
Hayes
UB3 2BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Henrik Maurice Darlington
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,571
Cash£2,504
Current Liabilities£4,075

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

8 June 2023Appointment of Mr Luke Daniel Graves as a director on 8 June 2023 (2 pages)
2 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 April 2023Confirmation statement made on 1 April 2023 with updates (6 pages)
10 April 2023Registered office address changed from 12 Eggars Hill Aldershot Hampshire GU11 3NG to 161 Central Avenue, Hayes, Middlesex Central Avenue Hayes UB3 2BT on 10 April 2023 (1 page)
12 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
9 April 2022Confirmation statement made on 1 April 2022 with updates (6 pages)
15 April 2021Secretary's details changed for Mr Luke Paul Graves on 14 April 2021 (1 page)
14 April 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
14 April 2021Appointment of Mr Luke Paul Graves as a secretary on 14 April 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
17 April 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
1 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (7 pages)
4 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 May 2016Registered office address changed from 32a East Street St. Ives Cambridgeshire PE27 5PD to 12 Eggars Hill Aldershot Hampshire GU11 3NG on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 32a East Street St. Ives Cambridgeshire PE27 5PD to 12 Eggars Hill Aldershot Hampshire GU11 3NG on 19 May 2016 (2 pages)
22 February 2016Termination of appointment of Rafael Storr as a director on 31 December 2015 (1 page)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Termination of appointment of Rafael Storr as a director on 31 December 2015 (1 page)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Appointment of Mr Andrew Allen Hill as a director on 31 December 2015 (2 pages)
22 February 2016Appointment of Mr Andrew Allen Hill as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Edward Auberon Cloake as a secretary on 22 December 2015 (1 page)
5 January 2016Termination of appointment of Edward Auberon Cloake as a secretary on 22 December 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 13 Hurdles Way Duxford Cambridge Cambs CB22 4PA on 4 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 August 2012Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages)
3 August 2012Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages)
3 August 2012Director's details changed for Dr Rafael Storr on 3 March 2012 (2 pages)
3 August 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 October 2011Appointment of Edward Auberon Cloake as a secretary (3 pages)
10 October 2011Appointment of Edward Auberon Cloake as a secretary (3 pages)
3 May 2011Termination of appointment of Henrik Darlington as a director (2 pages)
3 May 2011Termination of appointment of Land Secretaries Limited as a secretary (2 pages)
3 May 2011Termination of appointment of Land Secretaries Limited as a secretary (2 pages)
3 May 2011Termination of appointment of Henrik Darlington as a director (2 pages)
18 April 2011Appointment of Dr Rafael Storr as a director (3 pages)
18 April 2011Registered office address changed from Beacon House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 18 April 2011 (2 pages)
18 April 2011Appointment of Dr Rafael Storr as a director (3 pages)
18 April 2011Registered office address changed from Beacon House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 18 April 2011 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 March 2010Annual return made up to 22 January 2010 (14 pages)
12 March 2010Annual return made up to 22 January 2010 (14 pages)
23 November 2009Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 23 November 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
11 March 2009Return made up to 22/01/09; no change of members (6 pages)
11 March 2009Return made up to 22/01/09; no change of members (6 pages)
30 July 2008Return made up to 22/01/08; full list of members (3 pages)
30 July 2008Return made up to 22/01/08; full list of members (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)