HEATHFIELD AND MAYFIELD MANAGEMENT CO LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1HH

Company number 02936831
Status Active
Incorporation Date 8 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INVICTA HOUSE, IRIS AVENUE, BEXLEY, KENT, DA5 1HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 8 June 2016 no member list; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 June 2015 no member list. The most likely internet sites of HEATHFIELD AND MAYFIELD MANAGEMENT CO LIMITED are www.heathfieldandmayfieldmanagementco.co.uk, and www.heathfield-and-mayfield-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Heathfield and Mayfield Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02936831. Heathfield and Mayfield Management Co Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Heathfield and Mayfield Management Co Limited is Invicta House Iris Avenue Bexley Kent Da5 1hh. The company`s financial liabilities are £25.29k. It is £3.94k against last year. The cash in hand is £21.22k. It is £1.99k against last year. And the total assets are £29.21k, which is £5.91k against last year. FIELD, Avril Juliana is a Secretary of the company. FIELD, Avril Juliana is a Director of the company. Secretary RICHARDS, Emma Louise has been resigned. Secretary SCOTT, Alison Jane has been resigned. Secretary SMITH, Philip David has been resigned. Secretary WIGHTON, Gary has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ALLSOP, Susan has been resigned. Director APPS, Vicki Lilian Margaret has been resigned. Director BEEDELL, Christian has been resigned. Director CUNNINGHAM, Luke has been resigned. Director DEWELL, Karen Lisa has been resigned. Director DIXON, Linda Jane has been resigned. Director ELLISON, Chris Ian has been resigned. Director JACKSON, James William has been resigned. Director KIMMINS, Michael Paul has been resigned. Director MERRITT, Ian Charles has been resigned. Director RICHARDS, Emma Louise has been resigned. Director ROWE, Maureen has been resigned. Director SIMKINS, Natasha Maxine has been resigned. Director SMITH, Philip David has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


heathfield and mayfield management co Key Finiance

LIABILITIES £25.29k
+18%
CASH £21.22k
+10%
TOTAL ASSETS £29.21k
+25%
All Financial Figures

Current Directors

Secretary
FIELD, Avril Juliana
Appointed Date: 01 June 2007

Director
FIELD, Avril Juliana
Appointed Date: 01 June 2007
68 years old

Resigned Directors

Secretary
RICHARDS, Emma Louise
Resigned: 07 March 2002
Appointed Date: 02 February 1999

Secretary
SCOTT, Alison Jane
Resigned: 02 February 1999
Appointed Date: 03 July 1995

Secretary
SMITH, Philip David
Resigned: 31 May 2007
Appointed Date: 07 March 2002

Secretary
WIGHTON, Gary
Resigned: 03 July 1995
Appointed Date: 08 June 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Director
ALLSOP, Susan
Resigned: 31 May 2007
Appointed Date: 14 March 2006
58 years old

Director
APPS, Vicki Lilian Margaret
Resigned: 07 October 2002
Appointed Date: 07 March 2002
78 years old

Director
BEEDELL, Christian
Resigned: 14 March 2006
Appointed Date: 13 May 2003
52 years old

Director
CUNNINGHAM, Luke
Resigned: 10 May 2001
Appointed Date: 17 April 1996
54 years old

Director
DEWELL, Karen Lisa
Resigned: 18 September 1996
Appointed Date: 03 July 1995
58 years old

Director
DIXON, Linda Jane
Resigned: 15 March 2004
Appointed Date: 13 May 2003
51 years old

Director
ELLISON, Chris Ian
Resigned: 21 December 1998
Appointed Date: 03 July 1995
53 years old

Director
JACKSON, James William
Resigned: 17 April 1996
Appointed Date: 03 July 1995
78 years old

Director
KIMMINS, Michael Paul
Resigned: 08 September 2012
Appointed Date: 01 June 2007
74 years old

Director
MERRITT, Ian Charles
Resigned: 03 July 1995
Appointed Date: 08 June 1994
71 years old

Director
RICHARDS, Emma Louise
Resigned: 01 February 1999
Appointed Date: 16 April 1998
53 years old

Director
ROWE, Maureen
Resigned: 31 May 2007
Appointed Date: 10 May 2001
80 years old

Director
SIMKINS, Natasha Maxine
Resigned: 20 June 2003
Appointed Date: 16 April 1998
50 years old

Director
SMITH, Philip David
Resigned: 07 March 2002
Appointed Date: 07 June 2000
52 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

HEATHFIELD AND MAYFIELD MANAGEMENT CO LIMITED Events

21 Jul 2016
Annual return made up to 8 June 2016 no member list
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
02 Jul 2015
Annual return made up to 8 June 2015 no member list
25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2014
Annual return made up to 8 June 2014 no member list
...
... and 77 more events
11 Jul 1994
Secretary resigned;new secretary appointed

20 Jun 1994
Accounting reference date notified as 30/11

16 Jun 1994
Memorandum and Articles of Association
15 Jun 1994
Registered office changed on 15/06/94 from: 46A syon lane osterley middlesex TW7 5NQ

08 Jun 1994
Incorporation