HEATHVIEW COURT LIMITED

Address:
Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

HEATHVIEW COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02712765. The registration start date is May 7, 1992. The current status is Active.

Company Overview

Company Number 02712765
Company Name HEATHVIEW COURT LIMITED
Registered Address c/o DIAMOND MANAGING AGENTS LTD
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-05-07
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-04
Returns Last Update 2016-05-07
Confirmation Statement Due Date 2021-04-13
Confirmation Statement Last Update 2020-03-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GLOBAL HOUSE
1 ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AD
Country ENGLAND

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
C/O DIAMOND MANAGING AGENTS Secretary (Active) Global House, 1 Ashley Avenue, Epsom, Surrey, England, KT18 5AD /
1 June 2015
/
LAFFERTY, James Director (Active) Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England, KT18 5AD August 1981 /
14 March 2017
British /
England
Civil Servant
ROSS, Murray Fraser Director (Active) 12 Heathview Court, 70 Parkside, Wimbledon, London, SW19 5NL December 1980 /
15 September 2008
British /
England
Sales Exec
SWALES, Nayana Director (Active) 72 Dupont Road, Raynes Park, London, United Kingdom, SW20 8EQ July 1978 /
7 January 2013
British /
United Kingdom
Doctor
TOUMADJ, Nazila, Dr Director (Active) 19 Heathview Court, Parkside, London, United Kingdom, SW19 5NL January 1981 /
1 September 2010
British /
United Kingdom
General Practitioner
KEANE, Margaret Mary Secretary (Resigned) 212 Mays Lane, Barnet, Hertfordshire, EN5 2QQ /
6 June 1997
/
ROGERS, Virginia Lois Secretary (Resigned) 24 Heathview Court, London, SW19 5NL /
7 May 1992
/
ROGERSON, Bruce William Secretary (Resigned) 3 Heathview Court, 70 Parkside Wandsworth, London, SW19 5NL /
19 July 2005
/
SHULMAN, Harvey Barry Secretary (Resigned) 88 Kingsley Way, London, N2 0EN /
21 March 1997
/
TONKIN, Charles Barrie Secretary (Resigned) 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE /
26 November 1992
/
HML COMPANY SECRETARIAL SERVICES LTD Secretary (Resigned) 9-11, The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP /
1 November 2013
/
JORDAN COMPANY SECRETARIES LIMITED Secretary (Resigned) 21 St Thomas Street, Bristol, BS1 6JS /
12 February 2007
/
SOLITAIRE SECRETARIES LTD Secretary (Resigned) Lynwood House, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ /
5 December 2001
/
CLULOW, Megan Barbara Director (Resigned) Flat 5 Heathview Court 70 Parkside, London, SW19 5NL May 1978 /
31 October 2007
South African /
Accountant
HARRIS, Guy Jonathan Charles Director (Resigned) Farthings, Delling Lane, Bosham, West Sussex, PO18 8NR July 1968 /
10 December 2004
British /
Doctor
HOWARTH, Graham Director (Resigned) 16 Childerstone Close, Liphook, Hampshire, GU30 7XE February 1947 /
1 September 1995
British /
Management Cons
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
7 May 1992
/
LUNN, Sean Director (Resigned) 6 Heathview Court, 70 Parkside Wimbledon, London, SW19 5NL July 1976 /
11 February 2006
South African /
Stockbroking
MANIERA, Osman Director (Resigned) 2 Heathview Court, 70 Parkside, London, SW19 5NL March 1936 /
7 May 1992
British /
Great Britain
Company Director
MYERS, Benjamin Nicholas Director (Resigned) Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England, KT18 5AD November 1983 /
6 January 2014
British /
United Kingdom
Sales Manager
PAIS BOUZAR, Josephine Director (Resigned) Flat 8 Heathview Court, London, SW19 5NL July 1960 /
21 October 2002
Spanish /
Pa
PATTERSON, Stuart Director (Resigned) 20 Heathview Court, 70 Parkside, London, Greater London, SW19 5NL April 1975 /
20 March 2005
British /
Computer Programmer
PEDRAMNIA, Mahmoud Director (Resigned) 23 Heathview Court, 70 Wimbledon Parkside, London, SW19 5NL May 1978 /
20 March 2005
British /
Sales Executive
PETERS, Harald Director (Resigned) 6 Heathview Court, London, SW19 5NL April 1939 /
7 May 1992
German /
REVILL, Kelly Ann Director (Resigned) 1 Manor Farm Close, Worcester Park, Surrey, KT4 7QX December 1959 /
1 November 2002
British /
England
Secretary
ROGERS, Virginia Lois Director (Resigned) 24 Heathview Court, London, SW19 5NL August 1959 /
7 May 1992
British /
ROGERSON, Bruce William Director (Resigned) 3 Heathview Court, 70 Parkside Wandsworth, London, SW19 5NL August 1974 /
20 March 2005
British /
Investment Consultant
STARR-MARSHALL, Kate Director (Resigned) 20 Heathview Court, 70 Parkside, Wimbledon, London, SW19 5NL January 1978 /
31 October 2007
British /
Doctor
WALKER, Catherine Anne Director (Resigned) 6 Heathview Court, 70 Parkside, Wimbledon, London, SW19 5NL February 1971 /
1 November 2002
British /
Secretary

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HEATHVIEW COURT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches