HEATHSHOTT PROPERTY MANAGEMENT LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 5EB

Company number 02634970
Status Active
Incorporation Date 5 August 1991
Company Type Private Limited Company
Address 61 MANOR LANE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 24 . The most likely internet sites of HEATHSHOTT PROPERTY MANAGEMENT LIMITED are www.heathshottpropertymanagement.co.uk, and www.heathshott-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Fulwell Rail Station is 2.8 miles; to Byfleet & New Haw Rail Station is 5.4 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathshott Property Management Limited is a Private Limited Company. The company registration number is 02634970. Heathshott Property Management Limited has been working since 05 August 1991. The present status of the company is Active. The registered address of Heathshott Property Management Limited is 61 Manor Lane Sunbury On Thames Middlesex Tw16 5eb. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. FOSTER, Sean David is a Secretary of the company. CUMBER, Alan James is a Director of the company. CUMBER, Philippa Lindsay is a Director of the company. FOSTER, Sean David is a Director of the company. GIBB, Lawrence Ian Michael is a Director of the company. LOUGHREY, James Terrence John is a Director of the company. Secretary GIBB, Lawrence Ian Michael has been resigned. Secretary RING, Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTUS, Brett Michael has been resigned. Director BERRY, Tamar Louise Mordain has been resigned. Director BOLT, Mohan Paul has been resigned. Director FULTON, Michael has been resigned. Director FULTON, Michael has been resigned. Director HUGHES, Terence Charles has been resigned. Director O NEILL, John Ignatius has been resigned. Director RICHMOND, Anne Louise has been resigned. Director RING, Anthony has been resigned. Director SHEEDY, Antonia Emily, Dr has been resigned. Director SHEEDY, Roughan Thomas has been resigned. Director SIDEBOTTOM, John Craig has been resigned. Director SIMMONS, Michael Thomas has been resigned. Director SINCLAIR-HUGHES, Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


heathshott property management Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
FOSTER, Sean David
Appointed Date: 01 May 2006

Director
CUMBER, Alan James
Appointed Date: 26 October 2011
71 years old

Director
CUMBER, Philippa Lindsay
Appointed Date: 26 October 2011
54 years old

Director
FOSTER, Sean David
Appointed Date: 12 February 2003
61 years old

Director
GIBB, Lawrence Ian Michael
Appointed Date: 05 April 1995
75 years old

Director
LOUGHREY, James Terrence John
Appointed Date: 13 October 1997
68 years old

Resigned Directors

Secretary
GIBB, Lawrence Ian Michael
Resigned: 01 May 2006
Appointed Date: 22 February 1996

Secretary
RING, Anthony
Resigned: 22 February 1996
Appointed Date: 06 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1991
Appointed Date: 05 August 1991

Director
ARTUS, Brett Michael
Resigned: 30 April 1997
Appointed Date: 17 March 1993
63 years old

Director
BERRY, Tamar Louise Mordain
Resigned: 08 February 2003
Appointed Date: 01 June 2002
54 years old

Director
BOLT, Mohan Paul
Resigned: 03 June 1993
Appointed Date: 31 October 1991
71 years old

Director
FULTON, Michael
Resigned: 08 February 2003
Appointed Date: 20 January 1997
81 years old

Director
FULTON, Michael
Resigned: 26 January 1995
Appointed Date: 09 December 1992
81 years old

Director
HUGHES, Terence Charles
Resigned: 22 April 2009
Appointed Date: 10 March 2006
57 years old

Director
O NEILL, John Ignatius
Resigned: 23 March 1994
Appointed Date: 31 October 1991
63 years old

Director
RICHMOND, Anne Louise
Resigned: 31 May 2002
Appointed Date: 25 May 1994
62 years old

Director
RING, Anthony
Resigned: 22 February 1996
Appointed Date: 08 September 1991
83 years old

Director
SHEEDY, Antonia Emily, Dr
Resigned: 26 October 2011
Appointed Date: 22 April 2009
50 years old

Director
SHEEDY, Roughan Thomas
Resigned: 26 October 2011
Appointed Date: 22 April 2009
50 years old

Director
SIDEBOTTOM, John Craig
Resigned: 23 March 1994
Appointed Date: 09 December 1992
65 years old

Director
SIMMONS, Michael Thomas
Resigned: 30 April 2006
Appointed Date: 06 September 1991
82 years old

Director
SINCLAIR-HUGHES, Sandra
Resigned: 22 April 2009
Appointed Date: 10 March 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 1991
Appointed Date: 05 August 1991

HEATHSHOTT PROPERTY MANAGEMENT LIMITED Events

11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
29 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 24

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 24

...
... and 91 more events
24 Sep 1991
Registered office changed on 24/09/91 from: 2 baches street london N1 6UB

24 Sep 1991
Director resigned;new director appointed

24 Sep 1991
Secretary resigned;new director appointed

24 Sep 1991
Secretary resigned;new secretary appointed

05 Aug 1991
Incorporation