Company NameHeathcote Place Management Co. Limited
DirectorsPeter Cooper and Amanda Harrison
Company StatusActive
Company Number03493062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter Cooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameAmanda Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed29 November 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameDavid John Ewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 2000)
RoleCompany Director
Correspondence Address55 Redwood Gardens
Chingford
London
E4 7NZ
Director NameNina Jaye Gavens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 year after company formation)
Appointment Duration5 years (resigned 25 February 2004)
RoleOperations Consultant
Correspondence Address41 Redwood Gardens
Chingford
London
E4 7NZ
Director NameJeannine Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2002)
RoleAccount Manager
Correspondence Address42 Redwood Gardens
London
E4 7NZ
Secretary NameDavid John Ewin
NationalityBritish
StatusResigned
Appointed12 February 1999(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 2000)
RoleCompany Director
Correspondence Address55 Redwood Gardens
Chingford
London
E4 7NZ
Director NameMarcele Alexandra Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address24 Redwood Gardens
Chingford
London
E4 7NZ
Director NameFlorence Anne Hurford
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Park
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NamePeter Richardson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2008)
RoleRetired
Correspondence Address47 Redwood Gardens
Chingford
Essex
E4 7NZ
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameMeridian Management Services (Corporation)
StatusResigned
Appointed22 February 1999(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 February 1999)
Correspondence AddressBrandts Court Allied Dunbar House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed25 October 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
17 May 2023Termination of appointment of Peter Cooper as a director on 10 May 2023 (1 page)
2 March 2023Micro company accounts made up to 24 December 2022 (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
1 February 2017Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
1 February 2017Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 25 January 2016 no member list (3 pages)
27 January 2016Annual return made up to 25 January 2016 no member list (3 pages)
30 April 2015Director's details changed for Peter Cooper on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Amanda Harrison on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Peter Cooper on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Amanda Harrison on 30 April 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
16 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
27 November 2012Registered office address changed from Unit 11 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 11 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 25 January 2012 no member list (2 pages)
8 February 2012Annual return made up to 25 January 2012 no member list (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
9 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
8 February 2011Termination of appointment of Florence Hurford as a director (1 page)
8 February 2011Termination of appointment of Florence Hurford as a director (1 page)
17 January 2011Full accounts made up to 31 December 2009 (7 pages)
17 January 2011Full accounts made up to 31 December 2009 (7 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 no member list (3 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Harrison on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 no member list (3 pages)
1 February 2010Director's details changed for Peter Cooper on 1 February 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
19 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
26 March 2009Registered office changed on 26/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 March 2009Registered office changed on 26/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2009Registered office changed on 27/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2009Annual return made up to 25/01/09 (3 pages)
27 January 2009Annual return made up to 25/01/09 (3 pages)
27 January 2009Registered office changed on 27/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 August 2008Director appointed amanda harrison (2 pages)
5 August 2008Director appointed amanda harrison (2 pages)
1 August 2008Appointment terminated director marcele harris (1 page)
1 August 2008Appointment terminated director marcele harris (1 page)
1 August 2008Appointment terminated director peter cooper (1 page)
1 August 2008Appointment terminated director peter cooper (1 page)
15 July 2008Appointment terminated director peter richardson (1 page)
15 July 2008Appointment terminated director peter richardson (1 page)
7 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 June 2008Total exemption full accounts made up to 31 December 2006 (15 pages)
18 June 2008Total exemption full accounts made up to 31 December 2006 (15 pages)
29 February 2008Annual return made up to 25/01/08 (3 pages)
29 February 2008Annual return made up to 25/01/08 (3 pages)
28 February 2008Registered office changed on 28/02/2008 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 February 2008Registered office changed on 28/02/2008 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 February 2007Annual return made up to 25/01/07 (5 pages)
28 February 2007Annual return made up to 25/01/07 (5 pages)
18 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
16 February 2006Annual return made up to 25/01/06 (5 pages)
16 February 2006Annual return made up to 25/01/06 (5 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
10 February 2005Annual return made up to 25/01/05 (4 pages)
10 February 2005Annual return made up to 25/01/05 (4 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
11 February 2004Annual return made up to 25/01/04 (3 pages)
11 February 2004Annual return made up to 25/01/04 (3 pages)
9 October 2003Registered office changed on 09/10/03 from: unit 4 chapmans yard mill end, standon hertfordshire SG11 1LR (1 page)
9 October 2003Registered office changed on 09/10/03 from: unit 4 chapmans yard mill end, standon hertfordshire SG11 1LR (1 page)
27 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 February 2003Annual return made up to 25/01/03 (3 pages)
3 February 2003Annual return made up to 25/01/03 (3 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 October 2002Auditor's resignation (1 page)
2 October 2002Auditor's resignation (1 page)
11 February 2002Annual return made up to 25/01/02 (3 pages)
11 February 2002Annual return made up to 25/01/02 (3 pages)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
26 February 2001Annual return made up to 25/01/01 (3 pages)
26 February 2001Annual return made up to 25/01/01 (3 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
12 September 2000Registered office changed on 12/09/00 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
12 September 2000Registered office changed on 12/09/00 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
8 September 2000Registered office changed on 08/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page)
8 September 2000Registered office changed on 08/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page)
3 February 2000Annual return made up to 25/01/00 (4 pages)
3 February 2000Annual return made up to 25/01/00 (4 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 October 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
8 February 1999Annual return made up to 15/01/99 (5 pages)
8 February 1999Annual return made up to 15/01/99 (5 pages)
15 January 1998Incorporation (20 pages)
15 January 1998Incorporation (20 pages)