Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 EAST HEATH MANAGEMENT CO. LIMITED
Company Information for

19 EAST HEATH MANAGEMENT CO. LIMITED

Hartfield Place, 40-44 High Street, Northwood, HA6 1BN,
Company Registration Number
03116046
Private Limited Company
Active

Company Overview

About 19 East Heath Management Co. Ltd
19 EAST HEATH MANAGEMENT CO. LIMITED was founded on 1995-10-20 and has its registered office in Northwood. The organisation's status is listed as "Active". 19 East Heath Management Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
19 EAST HEATH MANAGEMENT CO. LIMITED
 
Legal Registered Office
Hartfield Place
40-44 High Street
Northwood
HA6 1BN
Other companies in NW3
 
Filing Information
Company Number 03116046
Company ID Number 03116046
Date formed 1995-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-02 16:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19 EAST HEATH MANAGEMENT CO. 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 19 EAST HEATH MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE MARY CUSSEN
Company Secretary 2017-04-25
MANAS RATNA CASTURI
Director 2017-11-10
DOMINIQUE CUSSEN
Director 2002-10-15
LEONOR DOROTEA ESTER LEWIN DE TRONI
Director 1998-06-08
JOHN MACCARTHY
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WEBSTER
Director 2000-02-01 2017-10-26
GABRIELLA MARGAUX REGIS
Director 2017-04-20 2017-08-24
LEONOR DOROTEA ESTER LEWIN DE TRONI
Company Secretary 2010-01-01 2017-04-25
PETER JOHN REGIS
Director 2010-11-24 2017-03-29
ALASDAIR ANGUS FRASER
Director 2005-03-22 2010-11-24
PAUL WEBSTER
Company Secretary 2007-03-13 2010-01-01
DOMINIQUE CUSSEN
Company Secretary 2005-03-22 2007-03-13
LEONOR DOROTEA ESTER TRONI
Company Secretary 2002-10-15 2005-03-22
ALASDAIR ANGUS FRASER
Director 1995-10-20 2004-01-12
ALASDAIR ANGUS FRASER
Company Secretary 1995-10-20 2002-10-15
DAVID LOUIS JAFFE
Director 1995-10-20 2002-10-15
HARPERGATE PROPERTIES LIMITED
Director 1997-06-14 1998-04-09
HOWARD THOMAS
Nominated Secretary 1995-10-20 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MACCARTHY DICKENSON ROAD DEVELOPMENT COMPANY LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JOHN MACCARTHY JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JOHN MACCARTHY REGIS ROAD MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
JOHN MACCARTHY ASPHALTIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
JOHN MACCARTHY ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
JOHN MACCARTHY ST. JOHN STREET HAIRDRESSING & BEAUTY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN MACCARTHY ESSENDON PROPERTIES NO. 2 LIMITED Director 2005-06-15 CURRENT 2005-05-18 Active
JOHN MACCARTHY ESSENDON PROPERTIES LIMITED Director 2005-05-09 CURRENT 2005-03-02 Active
JOHN MACCARTHY ASPHALTIC FREEHOLD (DUDLEY) LIMITED Director 2005-02-10 CURRENT 2005-02-10 Liquidation
JOHN MACCARTHY HARDING WAY MANAGEMENT COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN MACCARTHY WIMHOLD LIMITED Director 1999-01-08 CURRENT 1998-08-28 Active
JOHN MACCARTHY RMT PROPERTIES LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
JOHN MACCARTHY RMT LIMITED Director 1997-06-18 CURRENT 1997-05-28 Active
JOHN MACCARTHY ASPHALTIC DEVELOPMENTS LIMITED Director 1991-09-20 CURRENT 1991-07-25 Active
JOHN MACCARTHY ASPHALTIC LAND LIMITED Director 1991-03-31 CURRENT 1983-12-21 Active - Proposal to Strike off

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
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE MARY CUSSEN
2022-07-27PSC09Withdrawal of a person with significant control statement on 2022-07-27
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEONOR DOROTEA ESTER LEWIN DE TRONI
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AP01DIRECTOR APPOINTED MR JAVIER MIGUEL LOVACO HERNANDEZ
2021-08-30AP03Appointment of Mr Richard Burdett as company secretary on 2021-08-26
2021-08-30TM02Termination of appointment of Manas Ratna Casturi on 2021-08-26
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-26SH0110/12/20 STATEMENT OF CAPITAL GBP 5
2021-04-22AP01DIRECTOR APPOINTED MR EOIN PETER SMART
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-23PSC08Notification of a person with significant control statement
2020-10-23CH01Director's details changed for Mr Manas Ratna Casturi on 2020-10-23
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACCARTHY
2020-10-23PSC07CESSATION OF LEONOR DOROTE ESTER LEWIN DE TRONI AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22AP03Appointment of Mr Manas Ratna Casturi as company secretary on 2019-06-01
2020-05-22TM02Termination of appointment of Dominique Mary Cussen on 2019-06-01
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 55 Maresfield Gardens Hampstead London NW3 5TE
2017-12-05RP04AP01SECOND FILING OF AP01 FOR MANAS RATNA CASTURI
2017-12-05RP04AP01SECOND FILING OF AP01 FOR JOHN MACCARTHY
2017-12-05ANNOTATIONClarification
2017-12-05RP04AP01SECOND FILING OF AP01 FOR MANAS RATNA CASTURI
2017-12-05RP04AP01SECOND FILING OF AP01 FOR JOHN MACCARTHY
2017-11-19AP01DIRECTOR APPOINTED MR MANAS RATNA CASTURI
2017-11-19AP01DIRECTOR APPOINTED MR JOHN SIMON MACCARTHY
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2017-11-01PSC07CESSATION OF PAUL WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AP03Appointment of Ms Dominique Mary Cussen as company secretary on 2017-04-25
2017-09-04TM02Termination of appointment of Leonor Dorotea Ester Lewin De Troni on 2017-04-25
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA MARGAUX REGIS
2017-09-04PSC07CESSATION OF PETER JOHN REGIS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AP01DIRECTOR APPOINTED MS GABRIELLA MARGAUX REGIS
2017-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REGIS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-07AR0120/10/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-18AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION FULL
2012-12-06AR0120/10/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONOR DOROTEA ESTER LEWIN DE TRONI / 01/01/2012
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2011-12-16AR0120/10/11 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION FULL
2011-02-02AP01DIRECTOR APPOINTED MR PETER JOHN REGIS
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FRASER
2010-11-02AR0120/10/10 FULL LIST
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11AP03SECRETARY APPOINTED MS LEONOR DOROTEA ESTER LEWIN DE TRONI
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER
2009-12-09AR0120/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEBSTER / 18/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONOR DOROTEA ESTER LEWIN DE TRONI / 18/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ANGUS FRASER / 18/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CUSSEN / 18/10/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06RES01ADOPT MEM AND ARTS 10/03/2009
2008-11-04363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / PAUL WEBSTER / 01/10/2008
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-12-02363(288)SECRETARY RESIGNED
2005-12-02363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 34 THE PRYORS EAST HEATH ROAD LONDON NW3 1BP
2004-10-14363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24288bDIRECTOR RESIGNED
2003-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/03
2003-11-28363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-08288aNEW SECRETARY APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288bSECRETARY RESIGNED
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-04288aNEW DIRECTOR APPOINTED
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-03363(288)DIRECTOR RESIGNED
1998-11-03363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-06-11288aNEW DIRECTOR APPOINTED
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-21363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-06-28288aNEW DIRECTOR 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 19 EAST HEATH MANAGEMENT CO. 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 19 EAST HEATH MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19 EAST HEATH MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,173
Creditors Due Within One Year 2013-01-01 £ 5,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 19 EAST HEATH MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 3,800
Cash Bank In Hand 2013-01-01 £ 7,756
Tangible Fixed Assets 2013-12-31 £ 8,292
Tangible Fixed Assets 2013-01-01 £ 8,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19 EAST HEATH MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 EAST HEATH MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 19 EAST HEATH MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 EAST HEATH MANAGEMENT CO. 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 19 EAST HEATH MANAGEMENT CO. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 19 EAST HEATH MANAGEMENT CO. 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 19 EAST HEATH MANAGEMENT CO. 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 19 EAST HEATH MANAGEMENT CO. 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.