HEATHVIEW COURT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AD
Company number 02712765
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address DIAMOND MANAGING AGENTS LTD, GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, ENGLAND, KT18 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 24 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEATHVIEW COURT LIMITED are www.heathviewcourt.co.uk, and www.heathview-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathview Court Limited is a Private Limited Company. The company registration number is 02712765. Heathview Court Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of Heathview Court Limited is Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey England Kt18 5ad. . C/O DIAMOND MANAGING AGENTS is a Secretary of the company. ROSS, Murray Fraser is a Director of the company. SWALES, Nayana is a Director of the company. TOUMADJ, Nazila, Dr is a Director of the company. Secretary KEANE, Margaret Mary has been resigned. Secretary ROGERS, Virginia Lois has been resigned. Secretary ROGERSON, Bruce William has been resigned. Secretary SHULMAN, Harvey Barry has been resigned. Secretary TONKIN, Charles Barrie has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director CLULOW, Megan Barbara has been resigned. Director HARRIS, Guy Jonathan Charles has been resigned. Director HOWARTH, Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUNN, Sean has been resigned. Director MANIERA, Osman has been resigned. Director MYERS, Benjamin Nicholas has been resigned. Director PAIS BOUZAR, Josephine has been resigned. Director PATTERSON, Stuart has been resigned. Director PEDRAMNIA, Mahmoud has been resigned. Director PETERS, Harald has been resigned. Director REVILL, Kelly Ann has been resigned. Director ROGERS, Virginia Lois has been resigned. Director ROGERSON, Bruce William has been resigned. Director STARR-MARSHALL, Kate has been resigned. Director WALKER, Catherine Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
C/O DIAMOND MANAGING AGENTS
Appointed Date: 01 June 2015

Director
ROSS, Murray Fraser
Appointed Date: 15 September 2008
45 years old

Director
SWALES, Nayana
Appointed Date: 07 January 2013
47 years old

Director
TOUMADJ, Nazila, Dr
Appointed Date: 01 September 2010
45 years old

Resigned Directors

Secretary
KEANE, Margaret Mary
Resigned: 05 December 2001
Appointed Date: 06 June 1997

Secretary
ROGERS, Virginia Lois
Resigned: 26 November 1992
Appointed Date: 07 May 1992

Secretary
ROGERSON, Bruce William
Resigned: 12 February 2007
Appointed Date: 19 July 2005

Secretary
SHULMAN, Harvey Barry
Resigned: 06 June 1997
Appointed Date: 21 March 1997

Secretary
TONKIN, Charles Barrie
Resigned: 21 March 1997
Appointed Date: 26 November 1992

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 26 May 2015
Appointed Date: 01 November 2013

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 December 2013
Appointed Date: 12 February 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 1992
Appointed Date: 07 May 1992

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 19 July 2005
Appointed Date: 05 December 2001

Director
CLULOW, Megan Barbara
Resigned: 31 August 2010
Appointed Date: 31 October 2007
47 years old

Director
HARRIS, Guy Jonathan Charles
Resigned: 05 February 2014
Appointed Date: 10 December 2004
57 years old

Director
HOWARTH, Graham
Resigned: 05 December 2001
Appointed Date: 01 September 1995
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 1992
Appointed Date: 07 May 1992

Director
LUNN, Sean
Resigned: 10 July 2007
Appointed Date: 11 February 2006
49 years old

Director
MANIERA, Osman
Resigned: 19 July 2005
Appointed Date: 07 May 1992
89 years old

Director
MYERS, Benjamin Nicholas
Resigned: 06 February 2017
Appointed Date: 06 January 2014
42 years old

Director
PAIS BOUZAR, Josephine
Resigned: 08 November 2004
Appointed Date: 21 October 2002
65 years old

Director
PATTERSON, Stuart
Resigned: 15 June 2006
Appointed Date: 20 March 2005
50 years old

Director
PEDRAMNIA, Mahmoud
Resigned: 31 October 2007
Appointed Date: 20 March 2005
47 years old

Director
PETERS, Harald
Resigned: 30 June 1995
Appointed Date: 07 May 1992
86 years old

Director
REVILL, Kelly Ann
Resigned: 03 December 2004
Appointed Date: 01 November 2002
66 years old

Director
ROGERS, Virginia Lois
Resigned: 30 November 1993
Appointed Date: 07 May 1992
66 years old

Director
ROGERSON, Bruce William
Resigned: 31 October 2007
Appointed Date: 20 March 2005
51 years old

Director
STARR-MARSHALL, Kate
Resigned: 01 December 2008
Appointed Date: 31 October 2007
48 years old

Director
WALKER, Catherine Anne
Resigned: 15 November 2004
Appointed Date: 01 November 2002
55 years old

HEATHVIEW COURT LIMITED Events

13 Feb 2017
Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017
16 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 24

10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 September 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
10 Jan 1993
Secretary resigned;new secretary appointed

07 Aug 1992
Registered office changed on 07/08/92 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Aug 1992
New director appointed

07 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1992
Incorporation