HEATHHURST LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 1NG

Company number 02620598
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address 308 HIGH STREET, CROYDON, SURREY, CR0 1NG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEATHHURST LIMITED are www.heathhurst.co.uk, and www.heathhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Heathhurst Limited is a Private Limited Company. The company registration number is 02620598. Heathhurst Limited has been working since 14 June 1991. The present status of the company is Active. The registered address of Heathhurst Limited is 308 High Street Croydon Surrey Cr0 1ng. . DOGGETT, Jane Margaret is a Director of the company. Nominee Secretary BRISTOW, Gillian has been resigned. Secretary EPERON, Carrie has been resigned. Secretary HAWTIN, Maureen has been resigned. Secretary LEWIS, Matthew Edward has been resigned. Secretary LOMAX, Suzanne has been resigned. Director BELTON, Christopher Kenneth Michael has been resigned. Nominee Director BRISTOW, Gillian has been resigned. Director CHAMBERS, Mark Steven has been resigned. Nominee Director COWLAN, Madeliene Lorraine has been resigned. Director HEATHCOTE, Sara has been resigned. Director HUGHES, Thomas George Marsh has been resigned. Director LEWIS, Matthew Edward has been resigned. Director LOMAX, Suzanne has been resigned. Director WOODARD, Amber Holly has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DOGGETT, Jane Margaret
Appointed Date: 17 February 2006
51 years old

Resigned Directors

Nominee Secretary
BRISTOW, Gillian
Resigned: 14 June 1991
Appointed Date: 14 June 1991

Secretary
EPERON, Carrie
Resigned: 27 July 2004
Appointed Date: 11 June 2003

Secretary
HAWTIN, Maureen
Resigned: 12 December 2002
Appointed Date: 04 September 1997

Secretary
LEWIS, Matthew Edward
Resigned: 26 September 2010
Appointed Date: 27 July 2004

Secretary
LOMAX, Suzanne
Resigned: 04 September 1997
Appointed Date: 14 June 1991

Director
BELTON, Christopher Kenneth Michael
Resigned: 16 February 2006
Appointed Date: 30 April 2003
65 years old

Nominee Director
BRISTOW, Gillian
Resigned: 14 June 1991
Appointed Date: 14 June 1991
92 years old

Director
CHAMBERS, Mark Steven
Resigned: 01 October 2001
Appointed Date: 19 January 1995
56 years old

Nominee Director
COWLAN, Madeliene Lorraine
Resigned: 14 June 1991
Appointed Date: 14 June 1991
61 years old

Director
HEATHCOTE, Sara
Resigned: 19 January 1995
Appointed Date: 01 November 1993
54 years old

Director
HUGHES, Thomas George Marsh
Resigned: 01 November 1993
Appointed Date: 14 June 1991
73 years old

Director
LEWIS, Matthew Edward
Resigned: 26 September 2010
Appointed Date: 30 April 2003
52 years old

Director
LOMAX, Suzanne
Resigned: 04 September 1997
Appointed Date: 14 June 1991
78 years old

Director
WOODARD, Amber Holly
Resigned: 21 June 2003
Appointed Date: 01 October 2001
50 years old

Persons With Significant Control

Ms Jane Margaret Doggett
Notified on: 3 July 2016
51 years old
Nature of control: Has significant influence or control

HEATHHURST LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5

30 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
08 Sep 1992
Return made up to 14/06/92; full list of members
  • 363(288) ‐ Director's particulars changed

08 Sep 1992
Ad 14/06/91--------- £ si 3@1=3 £ ic 2/5

30 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1991
Director resigned;new director appointed

14 Jun 1991
Incorporation