Company number 06649625
Status Active
Incorporation Date 17 July 2008
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
GBP 100
. The most likely internet sites of HEYWOOD PARTNERSHIP LIMITED are www.heywoodpartnership.co.uk, and www.heywood-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Heywood Partnership Limited is a Private Limited Company.
The company registration number is 06649625. Heywood Partnership Limited has been working since 17 July 2008.
The present status of the company is Active. The registered address of Heywood Partnership Limited is 64 New Cavendish Street London W1g 8tb. . CLARKE, Jack Alfred Tony is a Secretary of the company. CLARKE, Gary Jack is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 10 March 2009
Appointed Date: 17 July 2008
Director
RWL DIRECTORS LIMITED
Resigned: 10 March 2009
Appointed Date: 17 July 2008
Persons With Significant Control
Mr Gary Jack Clarke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
HEYWOOD PARTNERSHIP LIMITED Events
03 Aug 2016
Confirmation statement made on 17 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
31 Dec 2014
Total exemption small company accounts made up to 31 July 2014
21 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
...
... and 18 more events
11 Mar 2009
Appointment terminated director rwl directors LIMITED
11 Mar 2009
Appointment terminated secretary rwl registrars LIMITED
22 Jan 2009
Company name changed xander capital maangement LIMITED\certificate issued on 23/01/09
05 Aug 2008
Registered office changed on 05/08/2008 from lion house red lion street london WC1R 4GB uk
17 Jul 2008
Incorporation