HEATHLANDS COURT (TEIGNMOUTH) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 5QP
Company number 04289391
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 184 UNION STREET, TORQUAY, ENGLAND, TQ2 5QP
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 sixty-seven events have happened. The last three records are Secretary's details changed for Carrick Johnson Management Services Ltd on 9 January 2017; Registered office address changed from 22a Victoria Parade Torquay TQ1 2BB to 184 Union Street Torquay TQ2 5QP on 17 January 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of HEATHLANDS COURT (TEIGNMOUTH) LIMITED are www.heathlandscourtteignmouth.co.uk, and www.heathlands-court-teignmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Heathlands Court Teignmouth Limited is a Private Limited Company. The company registration number is 04289391. Heathlands Court Teignmouth Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Heathlands Court Teignmouth Limited is 184 Union Street Torquay England Tq2 5qp. The company`s financial liabilities are £6.96k. It is £1.8k against last year. The cash in hand is £7.22k. It is £1.8k against last year. And the total assets are £7.22k, which is £1.8k against last year. CARRICK JOHNSON MANAGEMENT SERVICES LTD is a Secretary of the company. HEARNE, Julia Margery is a Director of the company. ROBERTS, Raymond is a Director of the company. SADLER, Michael is a Director of the company. STEVENS, John Barry is a Director of the company. TAYLOR, Matthew is a Director of the company. WATSON, Peter is a Director of the company. Secretary HEARNE, Julia Margery has been resigned. Secretary HOWE, Richard Michael Painter has been resigned. Secretary WATSON, Peter has been resigned. Director AHNER, Michele Suzanne has been resigned. Director HALL, Geoffrey Edward has been resigned. Director HOOK, Virginia Ellen has been resigned. Director HOWE, Richard Michael Painter has been resigned. Director MARTIN, Stephen Paul has been resigned. Director WILKINSON, Ellis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


heathlands court (teignmouth) Key Finiance

LIABILITIES £6.96k
+35%
CASH £7.22k
+33%
TOTAL ASSETS £7.22k
+33%
All Financial Figures

Current Directors

Secretary
CARRICK JOHNSON MANAGEMENT SERVICES LTD
Appointed Date: 28 February 2013

Director
HEARNE, Julia Margery
Appointed Date: 06 August 2007
76 years old

Director
ROBERTS, Raymond
Appointed Date: 09 November 2006
92 years old

Director
SADLER, Michael
Appointed Date: 21 July 2014
89 years old

Director
STEVENS, John Barry
Appointed Date: 01 November 2010
79 years old

Director
TAYLOR, Matthew
Appointed Date: 09 November 2006
99 years old

Director
WATSON, Peter
Appointed Date: 09 November 2006
89 years old

Resigned Directors

Secretary
HEARNE, Julia Margery
Resigned: 28 February 2013
Appointed Date: 08 September 2011

Secretary
HOWE, Richard Michael Painter
Resigned: 09 November 2006
Appointed Date: 18 September 2001

Secretary
WATSON, Peter
Resigned: 08 September 2011
Appointed Date: 09 November 2006

Director
AHNER, Michele Suzanne
Resigned: 08 May 2007
Appointed Date: 09 November 2006
73 years old

Director
HALL, Geoffrey Edward
Resigned: 04 December 2013
Appointed Date: 12 July 2011
82 years old

Director
HOOK, Virginia Ellen
Resigned: 01 November 2010
Appointed Date: 09 November 2006
78 years old

Director
HOWE, Richard Michael Painter
Resigned: 09 November 2006
Appointed Date: 18 September 2001
83 years old

Director
MARTIN, Stephen Paul
Resigned: 09 November 2006
Appointed Date: 18 September 2001
62 years old

Director
WILKINSON, Ellis
Resigned: 12 July 2011
Appointed Date: 09 November 2006
99 years old

HEATHLANDS COURT (TEIGNMOUTH) LIMITED Events

17 Jan 2017
Secretary's details changed for Carrick Johnson Management Services Ltd on 9 January 2017
17 Jan 2017
Registered office address changed from 22a Victoria Parade Torquay TQ1 2BB to 184 Union Street Torquay TQ2 5QP on 17 January 2017
12 Dec 2016
Total exemption small company accounts made up to 31 August 2016
23 Sep 2016
Confirmation statement made on 18 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 57 more events
23 Jun 2004
Return made up to 18/09/03; full list of members
30 Aug 2003
Accounts for a dormant company made up to 30 September 2002
08 Oct 2002
Return made up to 18/09/02; full list of members
02 Oct 2001
Ad 27/09/01--------- £ si 2@1=2 £ ic 2/4
18 Sep 2001
Incorporation