Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATH PARK GARDENS MANAGEMENT LIMITED
Company Information for

HEATH PARK GARDENS MANAGEMENT LIMITED

Wilberforce House, Station Road, London, NW4 4QE,
Company Registration Number
02115643
Private Limited Company
Active

Company Overview

About Heath Park Gardens Management Ltd
HEATH PARK GARDENS MANAGEMENT LIMITED was founded on 1987-03-26 and has its registered office in London. The organisation's status is listed as "Active". Heath Park Gardens Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEATH PARK GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
Wilberforce House
Station Road
London
NW4 4QE
Other companies in NW9
 
Filing Information
Company Number 02115643
Company ID Number 02115643
Date formed 1987-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts DORMANT
Last Datalog update: 2024-04-08 12:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATH PARK GARDENS MANAGEMENT LIMITED
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 HEATH PARK GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
P A REGISTRARS LTD
Company Secretary 2018-04-10
SHAGUN KISHORE GULHATI
Director 2018-04-17
BERNARD PHILIP KLUG
Director 2006-05-16
LINDA JACQUELINE TANNER
Director 2013-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
TRUST PROPERTY MANAGEMENT
Company Secretary 2014-01-01 2018-04-10
BRUCE RODERICK MAUNDER TAYLOR
Company Secretary 2010-01-11 2014-01-01
HENRY WILLIAM DAVIS
Director 2006-05-16 2013-05-22
ROGER JAMES SOUTHAM
Company Secretary 2007-12-01 2010-01-11
SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD
Company Secretary 2006-05-16 2007-11-30
SALLY LYNNE FARMER
Company Secretary 2001-03-20 2006-05-16
RODNEY DEREK FARMER
Director 2003-08-29 2006-05-16
JOZEF RAJNA
Director 2003-08-29 2006-05-16
MARCEL ANISFELD
Director 2001-03-20 2003-08-29
CYRIL HAROLD BECK
Director 2001-03-20 2003-08-29
CAROLINE LOUISE JEFFRIES
Company Secretary 1998-07-31 2001-03-20
CAROLINE LOUISE JEFFRIES
Director 1998-07-31 2001-03-20
ALEXANDRA VICTORIA TARAZI
Director 1991-11-30 2001-03-20
PETER GREGORY WAFA-ABELA
Company Secretary 1992-11-14 1998-07-31
PETER GREGORY WAFA-ABELA
Director 1991-11-30 1998-07-31
ALBERT JOHN MARTIN ABELA
Director 1995-12-18 1996-11-22
ROGER ERNEST WILDING
Company Secretary 1991-11-30 1992-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P A REGISTRARS LTD 71-73 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-11 CURRENT 1990-06-05 Active
P A REGISTRARS LTD 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-13 CURRENT 1974-05-24 Active
P A REGISTRARS LTD UPPER BERKELEY STREET LEASEHOLDERS LIMITED Company Secretary 2015-04-22 CURRENT 1997-06-06 Active
P A REGISTRARS LTD ASHFORD COURT (WILLESDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-26 CURRENT 1976-10-28 Active
P A REGISTRARS LTD 99 HENDON LANE MANAGEMENT LIMITED Company Secretary 2014-12-03 CURRENT 1992-01-15 Active
P A REGISTRARS LTD ASPEN PARK LIMITED Company Secretary 2011-11-01 CURRENT 1979-08-30 Active
P A REGISTRARS LTD SEYMOUR PLACE (MANAGEMENT) LIMITED Company Secretary 2011-10-10 CURRENT 1976-08-09 Active
P A REGISTRARS LTD NORMAN COURT MANAGEMENT LIMITED Company Secretary 2010-12-31 CURRENT 1982-03-16 Active
P A REGISTRARS LTD MARIBELLA LIMITED Company Secretary 2007-08-25 CURRENT 1993-11-09 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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JACQUELINE TANNER
2021-12-03CH04SECRETARY'S DETAILS CHNAGED FOR P.A. REGISTRARS LIMITED on 2021-07-09
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-16CH01Director's details changed for Mr Shagun Kishore Gulhati on 2019-09-16
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR HENRY WILLIAM DAVIS
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England
2018-04-17AP01DIRECTOR APPOINTED MR SHAGUN KISHORE GULHATI
2018-04-10AP04Appointment of P a Registrars Ltd as company secretary on 2018-04-10
2018-04-10TM02Termination of appointment of Trust Property Management on 2018-04-10
2018-02-27CH04SECRETARY'S DETAILS CHNAGED FOR TRUST PROPERTY MANAGEMENT on 2018-02-19
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Trust Property Management 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 13
2016-05-16AR0120/04/16 ANNUAL RETURN FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 13
2014-05-14AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-14AP04Appointment of corporate company secretary Trust Property Management
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRUCE MAUNDER TAYLOR
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-20AP01DIRECTOR APPOINTED LINDA JACQUELINE TANNER
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DAVIS
2013-05-07AR0120/04/13 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-11AR0120/04/12 FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILIP KLUG / 10/05/2012
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03AR0120/04/11 FULL LIST
2010-06-25AR0120/04/10 FULL LIST
2010-06-25AP03SECRETARY APPOINTED BRUCE RODERICK MAUNDER TAYLOR
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM
2010-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2008-04-25190LOCATION OF DEBENTURE REGISTER
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2008-03-26288aSECRETARY APPOINTED ROGER JAMES SOUTHAM
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-05-09363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bSECRETARY RESIGNED
2006-03-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-10363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2004-02-19363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18288bDIRECTOR RESIGNED
2003-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10MEM/ARTSARTICLES OF ASSOCIATION
2003-09-10288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 129 STAMFORD HILL LONDON N16 5LQ
2003-03-08363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 157 LEWISHAM ROAD LONDON SE13 7PZ
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23288aNEW SECRETARY APPOINTED
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 HEATH PARK GARDENS MANAGEMENT LIMITED 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 HEATH PARK GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-07-26 Satisfied BANK AUDI (SCHWEIZ) AG
LEGAL CHARGE 1989-10-12 Satisfied BANQUE PARIBAS
LEGAL CHARGE 1989-05-11 Satisfied BANQUE PARIBAS
LEGAL CHARGE 1988-10-24 Satisfied BANKERS TRUST COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 HEATH PARK GARDENS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 13

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATH PARK GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATH PARK GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of HEATH PARK GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATH PARK GARDENS MANAGEMENT LIMITED. 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 HEATH PARK GARDENS MANAGEMENT LIMITED 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 HEATH PARK GARDENS MANAGEMENT LIMITED 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 HEATH PARK GARDENS MANAGEMENT LIMITED 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 HEATH PARK GARDENS MANAGEMENT LIMITED 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.