LITTLE HEATH PROPERTY MANAGEMENT LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1SP
Company number 00804650
Status Active
Incorporation Date 11 May 1964
Company Type Private Limited Company
Address 26 HEATHFIELD CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 300 . The most likely internet sites of LITTLE HEATH PROPERTY MANAGEMENT LIMITED are www.littleheathpropertymanagement.co.uk, and www.little-heath-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Little Heath Property Management Limited is a Private Limited Company. The company registration number is 00804650. Little Heath Property Management Limited has been working since 11 May 1964. The present status of the company is Active. The registered address of Little Heath Property Management Limited is 26 Heathfield Close Potters Bar Hertfordshire En6 1sp. The company`s financial liabilities are £58.63k. It is £-34.26k against last year. And the total assets are £58.63k, which is £-34.26k against last year. HENRY, Vivien is a Director of the company. VARNHAM, Christina is a Director of the company. WARNE, Adrian Charles is a Director of the company. Secretary HINSER, Elsbeth has been resigned. Secretary HORGAN, Muriel Faith Theresa has been resigned. Secretary KNIGHT, Elinor Mary has been resigned. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary NICHOLSON, Sandra Jane has been resigned. Director ALEXANDER, Elizabeth Charlotte has been resigned. Director BAILEY, Eric William has been resigned. Director BANHAM, Donald has been resigned. Director BARLEY, Leonard Anthony has been resigned. Director CABLE, Denys Alan has been resigned. Director CATTON ORR, Edward James has been resigned. Director DAVIES, John Emrys has been resigned. Director DAWES, Christopher Philip has been resigned. Director FLANDERS, Paul has been resigned. Director GREEN, Dennis Frederick has been resigned. Director GREEN, Marjorie has been resigned. Director GROSSE, Neil Robert has been resigned. Director HENDON, Jean Anne has been resigned. Director HINSER, Elsbeth has been resigned. Director HIRST, Margaret Dorothy has been resigned. Director HORGAN, Muriel Faith Theresa has been resigned. Director KNIGHT, Elinor Mary has been resigned. Director MOD, Raksha has been resigned. Director NEICHO, James has been resigned. Director NICHOLSON, Sandra Jane has been resigned. Director PAGE, Stephen John has been resigned. Director RAE, Peter James has been resigned. Director ROSE, Christopher has been resigned. Director SMALL, Brenda has been resigned. Director STANBURY, Craig Ronald has been resigned. Director WEBSTER, Amanda Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


little heath property management Key Finiance

LIABILITIES £58.63k
-37%
CASH n/a
TOTAL ASSETS £58.63k
-37%
All Financial Figures

Current Directors

Director
HENRY, Vivien
Appointed Date: 11 April 2012
66 years old

Director
VARNHAM, Christina
Appointed Date: 16 March 2005
83 years old

Director
WARNE, Adrian Charles
Appointed Date: 17 March 2004
68 years old

Resigned Directors

Secretary
HINSER, Elsbeth
Resigned: 22 November 1996
Appointed Date: 06 September 1995

Secretary
HORGAN, Muriel Faith Theresa
Resigned: 16 July 1998
Appointed Date: 23 November 1996

Secretary
KNIGHT, Elinor Mary
Resigned: 14 March 2012
Appointed Date: 27 September 2000

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 06 September 1995
Appointed Date: 01 June 1992

Secretary
NICHOLSON, Sandra Jane
Resigned: 27 September 2000
Appointed Date: 16 July 1998

Director
ALEXANDER, Elizabeth Charlotte
Resigned: 19 August 1998
Appointed Date: 16 July 1998
116 years old

Director
BAILEY, Eric William
Resigned: 20 March 2000
Appointed Date: 06 September 1995
99 years old

Director
BANHAM, Donald
Resigned: 19 February 1996
Appointed Date: 02 June 1994
72 years old

Director
BARLEY, Leonard Anthony
Resigned: 31 December 2009
Appointed Date: 25 October 2006
78 years old

Director
CABLE, Denys Alan
Resigned: 02 June 1994
118 years old

Director
CATTON ORR, Edward James
Resigned: 12 March 2008
Appointed Date: 17 March 2004
77 years old

Director
DAVIES, John Emrys
Resigned: 02 June 1994
111 years old

Director
DAWES, Christopher Philip
Resigned: 20 March 2001
Appointed Date: 21 December 1996
82 years old

Director
FLANDERS, Paul
Resigned: 16 March 2005
Appointed Date: 20 March 2002
67 years old

Director
GREEN, Dennis Frederick
Resigned: 17 March 2004
Appointed Date: 20 March 2002
95 years old

Director
GREEN, Marjorie
Resigned: 19 March 2003
Appointed Date: 20 March 2002
92 years old

Director
GROSSE, Neil Robert
Resigned: 19 March 2003
Appointed Date: 21 March 2001
55 years old

Director
HENDON, Jean Anne
Resigned: 19 March 2003
Appointed Date: 30 March 1999
87 years old

Director
HINSER, Elsbeth
Resigned: 23 November 1996
Appointed Date: 14 July 1995
89 years old

Director
HIRST, Margaret Dorothy
Resigned: 03 February 1996
Appointed Date: 17 July 1995
97 years old

Director
HORGAN, Muriel Faith Theresa
Resigned: 21 March 2001
Appointed Date: 30 March 1999
96 years old

Director
KNIGHT, Elinor Mary
Resigned: 14 March 2012
Appointed Date: 27 September 2000
99 years old

Director
MOD, Raksha
Resigned: 31 March 2000
Appointed Date: 26 March 1998
62 years old

Director
NEICHO, James
Resigned: 16 March 2005
Appointed Date: 14 April 2004
95 years old

Director
NICHOLSON, Sandra Jane
Resigned: 20 March 2001
Appointed Date: 16 July 1998
87 years old

Director
PAGE, Stephen John
Resigned: 24 May 1995
Appointed Date: 02 June 1994
57 years old

Director
RAE, Peter James
Resigned: 11 March 1997
Appointed Date: 12 March 1996
103 years old

Director
ROSE, Christopher
Resigned: 30 March 1999
Appointed Date: 11 March 1997
83 years old

Director
SMALL, Brenda
Resigned: 16 March 2005
Appointed Date: 20 March 2002
93 years old

Director
STANBURY, Craig Ronald
Resigned: 19 December 1996
Appointed Date: 02 June 1994
61 years old

Director
WEBSTER, Amanda Jane
Resigned: 19 March 2003
Appointed Date: 21 March 2001
57 years old

LITTLE HEATH PROPERTY MANAGEMENT LIMITED Events

03 Mar 2017
Micro company accounts made up to 31 December 2016
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300

18 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 300

...
... and 137 more events
17 Aug 1987
Director resigned;new director appointed

17 Aug 1987
Return made up to 11/05/87; full list of members

15 Oct 1986
Return made up to 16/06/86; full list of members

08 Oct 1986
Director resigned

19 Aug 1986
Accounts for a small company made up to 31 December 1985