Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)
Company Information for

"HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)

99 THE HEIGHTS, FOXGROVE ROAD, BECKENHAM, KENT, BR3 5BZ,
Company Registration Number
00851579
Private Limited Company
Active

Company Overview

About "heights" (management) No 2 Limited(the)
"HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) was founded on 1965-06-14 and has its registered office in Beckenham. The organisation's status is listed as "Active". "heights" (management) No 2 Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
"HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)
 
Legal Registered Office
99 THE HEIGHTS
FOXGROVE ROAD
BECKENHAM
KENT
BR3 5BZ
Other companies in BR3
 
Filing Information
Company Number 00851579
Company ID Number 00851579
Date formed 1965-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 06:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARY THERESA LOFTUS
Company Secretary 2018-02-22
GEORGE JOSEPH LYNCH
Director 2011-06-01
MARK CHARLES PULFORD
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY HOLMES-JOHNSON
Company Secretary 2005-12-05 2018-02-22
JOHN LESLIE PEARCE
Director 2006-11-27 2015-03-31
CYRIL DAVID CLARKE
Director 2004-05-18 2013-01-14
RODNEY SIDNEY KINGSLEY SEELEY
Director 2001-11-29 2007-06-22
STEPHEN RAYNER
Director 2002-10-29 2006-04-18
DOREEN MARY HARRIS
Company Secretary 2003-01-08 2005-12-05
WARREN DENNIS MARSH
Director 2002-10-29 2004-03-24
EILEEN SUSAN LEE
Company Secretary 1998-10-29 2003-01-08
ROBERT STANLEY SLOPER
Director 2001-11-29 2002-10-29
VIOLET DOREEN LAVINGTON
Director 1998-10-29 2001-11-29
EILEEN SUSAN LEE
Director 1998-10-29 2001-11-29
HARVEY SMITH
Director 1998-01-13 2001-11-29
MARGARET BURSTOW
Director 1996-11-14 1998-10-29
JOHN SIDNEY OHLSON
Director 1991-05-16 1997-10-22
ANN WATSON
Director 1994-07-01 1997-10-22
RAYMOND PYE
Director 1993-06-09 1997-08-08
SALLY DIBBEN
Company Secretary 1992-04-07 1996-11-14
ANTHONY PAUL DENBEIGH
Director 1993-07-03 1996-11-14
SALLY DIBBEN
Director 1992-04-07 1996-11-14
ANNE MARIE SKUPIEN
Director 1991-05-16 1995-02-01
PATRICIA ANN STENNULAT
Director 1991-05-16 1995-02-01
CYRIL DAVID CLARKE
Director 1991-05-16 1993-03-02
JOSE MILLER
Director 1991-05-16 1993-03-02
ALAN EDWARD SHORT
Director 1991-05-16 1992-06-01
VIOLET DOREEN LAVINGTON
Company Secretary 1991-05-16 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JOSEPH LYNCH TENN LTD Director 2012-05-21 CURRENT 2012-05-21 Liquidation
MARK CHARLES PULFORD CHIMERA PROPERTY MAINTENANCE LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
MARK CHARLES PULFORD IMAGINATIVE DESIGN LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY SLOPER
2021-10-18AP01DIRECTOR APPOINTED MR SIMON PAUL WILLCOX
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA STEFANOVA PEYTCHEVA
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 99 99 the Heights Foxgrove Road Beckenham Kent BR3 5BZ England
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 98 the Heights Foxgrove Road Beckenham BR3 5BZ England
2020-01-20AP03Appointment of Mr Adam Robert Fuller as company secretary on 2020-01-07
2020-01-20TM02Termination of appointment of Peter Henry Holmes-Johnson on 2020-01-07
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-22AP01DIRECTOR APPOINTED MRS DIANA STEFANOVA PEYTCHEVA
2019-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-13AP03Appointment of Mr Peter Henry Holmes-Johnson as company secretary on 2019-01-10
2019-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH LYNCH
2018-12-17TM02Termination of appointment of Theresa Bernadette Gaughan on 2018-12-17
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY THERESA GAUGHAN on 2018-12-09
2018-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY THERESA LOFTUS on 2018-12-01
2018-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/18 FROM 102 the Heights Foxgrove Road Beckenham BR3 5BZ England
2018-11-08AP01DIRECTOR APPOINTED MR ROBERT STANLEY SLOPER
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 98 the Heights Foxgrove Road Beckenham Kent BR3 5BZ
2018-04-04AP03Appointment of Ms Mary Theresa Loftus as company secretary on 2018-02-22
2018-04-04TM02Termination of appointment of Peter Henry Holmes-Johnson on 2018-02-22
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 370
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-24LATEST SOC24/04/16 STATEMENT OF CAPITAL;GBP 370
2016-04-24AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 370
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR MARK CHARLES PULFORD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE PEARCE
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 370
2014-04-21AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-23AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Mr George Joseph Lynch on 2013-01-14
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL DAVID CLARKE
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-22AR0101/04/12 ANNUAL RETURN FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-06AP01DIRECTOR APPOINTED MR GEORGE JOSEPH LYNCH
2011-04-20AR0101/04/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-18AR0101/04/10 FULL LIST
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PEARCE / 01/04/2010
2010-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL DAVID CLARKE / 01/04/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-07363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-05-16363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-31288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-25288bDIRECTOR RESIGNED
2006-04-25363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM:
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 71 THE HEIGHTS FOXGROVE ROAD BECKENHAM KENT BR3 5BZ
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-05-12363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-23363(288)DIRECTOR RESIGNED
2004-04-23363sRETURN MADE UP TO 01/04/04; CHANGE OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/03
2003-05-07363sRETURN MADE UP TO 01/04/03; CHANGE OF MEMBERS
2003-01-27288bSECRETARY RESIGNED
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-27363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2001-11-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 01/04/01; CHANGE OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-28363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
2000-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/00
2000-04-28363sRETURN MADE UP TO 01/04/00; CHANGE OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-16288bDIRECTOR RESIGNED
1999-05-16363bRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1999-05-16288bDIRECTOR RESIGNED
1999-05-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-03-12 Outstanding HILL SAMUEL LIFE ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)

Intangible Assets
Patents
We have not found any records of "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE)
Trademarks
We have not found any records of "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "HEIGHTS" (MANAGEMENT) NO 2 LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.