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

HEATHSHOTT PROPERTY MANAGEMENT LIMITED

61 MANOR LANE, SUNBURY-ON-THAMES, SURREY, TW16 5EB,
Company Registration Number
02634970
Private Limited Company
Active

Company Overview

About Heathshott Property Management Ltd
HEATHSHOTT PROPERTY MANAGEMENT LIMITED was founded on 1991-08-05 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Heathshott Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHSHOTT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
61 MANOR LANE
SUNBURY-ON-THAMES
SURREY
TW16 5EB
Other companies in TW16
 
Filing Information
Company Number 02634970
Company ID Number 02634970
Date formed 1991-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHSHOTT PROPERTY 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 HEATHSHOTT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SEAN DAVID FOSTER
Company Secretary 2006-05-01
ALAN JAMES CUMBER
Director 2011-10-26
PHILIPPA LINDSAY CUMBER
Director 2011-10-26
SEAN DAVID FOSTER
Director 2003-02-12
LAWRENCE IAN MICHAEL GIBB
Director 1995-04-05
JAMES TERRENCE JOHN LOUGHREY
Director 1997-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA EMILY SHEEDY
Director 2009-04-22 2011-10-26
ROUGHAN THOMAS SHEEDY
Director 2009-04-22 2011-10-26
TERENCE CHARLES HUGHES
Director 2006-03-10 2009-04-22
SANDRA SINCLAIR-HUGHES
Director 2006-03-10 2009-04-22
LAWRENCE IAN MICHAEL GIBB
Company Secretary 1996-02-22 2006-05-01
MICHAEL THOMAS SIMMONS
Director 1991-09-06 2006-04-30
TAMAR LOUISE MORDAIN BERRY
Director 2002-06-01 2003-02-08
MICHAEL FULTON
Director 1997-01-20 2003-02-08
ANNE LOUISE RICHMOND
Director 1994-05-25 2002-05-31
BRETT MICHAEL ARTUS
Director 1993-03-17 1997-04-30
ANTHONY RING
Company Secretary 1991-09-06 1996-02-22
ANTHONY RING
Director 1991-09-08 1996-02-22
MICHAEL FULTON
Director 1992-12-09 1995-01-26
JOHN IGNATIUS O NEILL
Director 1991-10-31 1994-03-23
JOHN CRAIG SIDEBOTTOM
Director 1992-12-09 1994-03-23
MOHAN PAUL BOLT
Director 1991-10-31 1993-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-05 1991-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-05 1991-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE IAN MICHAEL GIBB GIBB ASSOCIATES LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2011-08-03 CURRENT 1975-03-12 Active
JAMES TERRENCE JOHN LOUGHREY SHERE LIMITED Director 2010-03-26 CURRENT 1903-08-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Director 2008-06-27 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Director 2008-05-29 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Director 2008-03-27 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Director 2006-11-30 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Director 2005-01-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Director 2004-01-29 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Director 2004-01-29 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Director 2004-01-29 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Director 2004-01-29 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Director 2004-01-29 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Director 2004-01-29 CURRENT 2001-02-26 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
2023-09-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-30Withdrawal of a person with significant control statement on 2022-08-30
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE IAN MICHAEL GIBB
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE IAN MICHAEL GIBB
2022-08-30PSC09Withdrawal of a person with significant control statement on 2022-08-30
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05DIRECTOR APPOINTED MR JAMES CLIFFORD GREY
2022-07-05AP01DIRECTOR APPOINTED MR JAMES CLIFFORD GREY
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID FOSTER
2022-05-19TM02Termination of appointment of Sean David Foster on 2022-05-18
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04AP01DIRECTOR APPOINTED ANN MARY O'DWYER
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LINDSAY CUMBER
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-01AP01DIRECTOR APPOINTED MR MARK MCTAMNEY
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERRENCE JOHN LOUGHREY
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 61 Manor Lane Sunbury-on-Thames Middlesex TW16 5EB
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 24
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-09LATEST SOC09/08/15 STATEMENT OF CAPITAL;GBP 24
2015-08-09AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 24
2014-08-06AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0105/08/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-22AR0105/08/12 ANNUAL RETURN FULL LIST
2012-09-22CH01Director's details changed for Sean David Foster on 2012-09-22
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-23AP01DIRECTOR APPOINTED MR ALAN JAMES CUMBER
2011-11-22AP01DIRECTOR APPOINTED MRS PHILIPPA LINDSAY CUMBER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA SHEEDY
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROUGHAN SHEEDY
2011-08-15AR0105/08/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0105/08/10 ANNUAL RETURN FULL LIST
2010-05-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10363aReturn made up to 05/08/09; full list of members
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20288aDIRECTOR APPOINTED ROUGHAN THOMAS SHEEDY
2009-05-20288aDIRECTOR APPOINTED DR ANTONIA EMILY SHEEDY
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR SANDRA SINCLAIR-HUGHES
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HUGHES
2008-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-21363sRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 17 HEATHSHOTT FRIARS STILE ROAD RICHMOND SURREY TW10 6NT
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363sRETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: C/O SHAW AND COMPANY 25-27 KEW ROAD RICHMOND SURREY TW9 2NQ
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bSECRETARY RESIGNED
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-09-28363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-11363sRETURN MADE UP TO 05/08/04; CHANGE OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-18363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-29363sRETURN MADE UP TO 05/08/01; NO CHANGE OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-27363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-12-15ELRESS252 DISP LAYING ACC 27/09/99
1999-12-15ELRESS366A DISP HOLDING AGM 27/09/99
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-24363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-14363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1997-10-31288aNEW DIRECTOR APPOINTED
1997-08-27288bSECRETARY 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 HEATHSHOTT PROPERTY 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 HEATHSHOTT PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHSHOTT PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

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
2019-12-31
Annual Accounts
2020-12-31
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 HEATHSHOTT PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 24
Cash Bank In Hand 2012-01-01 £ 24

Debtors and other cash assets

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