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

HEATHEND RESIDENTS ASSOCIATION LIMITED

NAVAL HOUSE 252A, HIGH STREET, BROMLEY, KENT, BR1 1PG,
Company Registration Number
01403007
Private Limited Company
Active

Company Overview

About Heathend Residents Association Ltd
HEATHEND RESIDENTS ASSOCIATION LIMITED was founded on 1978-11-30 and has its registered office in Bromley. The organisation's status is listed as "Active". Heathend Residents Association Limited is a Private Limited Company registered in 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
HEATHEND RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
NAVAL HOUSE 252A
HIGH STREET
BROMLEY
KENT
BR1 1PG
Other companies in BR1
 
Filing Information
Company Number 01403007
Company ID Number 01403007
Date formed 1978-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHEND RESIDENTS ASSOCIATION 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 HEATHEND RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOTHIE
Company Secretary 2008-05-22
CHRISTOPHER BRENNAN
Director 2004-05-13
GAVIN ANTHONY COTTERILL
Director 2003-04-15
JENNIFER ANNE LE
Director 2015-05-06
PATRICIA DOROTHY LEACH
Director 2015-05-07
SAUL NEWMAN
Director 2014-07-09
DAVID HOWARD WILLIAM SEAL
Director 2001-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BUCK
Director 2010-11-08 2016-04-22
LEANNE SPRINGHALL
Director 2014-06-23 2015-12-14
ELIZABETH BELSEY
Director 2001-05-28 2014-12-16
CHRISTOPHER MICHAEL CHAN
Director 2008-05-22 2014-06-03
GULSEN GRAY
Director 2009-11-24 2011-10-07
JONATHAN JAMES GRAY
Director 2009-11-24 2011-10-07
GRETA JANET HARVEY
Director 2001-09-21 2010-11-07
GEORGINA ELLY NINA FAULDER
Director 1991-04-17 2009-09-17
AMBA CHANTELLE JAY
Company Secretary 2004-08-09 2007-07-19
AMBA CHANTELLE JAY
Director 2002-04-05 2007-07-19
KATHRYN JENNIFER COULTON
Director 2002-10-10 2006-04-20
GAVIN ANTHONY COTTERILL
Company Secretary 2003-10-01 2004-08-09
AMANDA JANE BRUCE
Director 1999-02-01 2004-05-13
GEORGINA ELLY NINA FAULDER
Company Secretary 1991-04-17 2003-09-30
JORIS CROUZET
Director 1999-08-04 2003-04-15
MATTHEW WILLIAM HAYNES
Director 2000-02-03 2002-10-10
STEPHEN BRIDGES
Director 1994-05-18 2002-04-04
LAURENCE JOHN BAILEY ASHWORTH
Director 1998-07-22 2001-09-20
NATASHA EFTEKHARI
Director 1997-12-02 2001-07-17
HARRY JOHN BELSEY
Director 1991-04-17 2001-05-27
LILIAN DAISY SIZER
Director 1991-04-17 1999-08-14
LOUISE ELIZABETH COOPER
Director 1995-09-15 1999-08-04
KEVIN JOHN FIORINI
Director 1991-04-17 1999-01-31
IVY FLORENCE HAMMOND
Director 1991-04-17 1998-07-21
GWYNETH KATHLEEN FENN
Director 1994-05-03 1997-04-12
ELIZABETH ANN BRIDGES
Director 1991-04-17 1994-05-18
SARAH BENNETT
Director 1991-04-17 1994-05-03
JOAN HELEN HOLLIDAY
Director 1991-04-17 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DOTHIE BROMLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-29 CURRENT 2004-06-09 Active
SIMON DOTHIE NAPIER COURT (GROVE PARK) MANAGEMENT LIMITED Company Secretary 2008-08-06 CURRENT 1997-12-05 Active
SIMON DOTHIE GROVE PARK TENANTS ASSOCIATION- GILES HOUSE RTM COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2003-10-30 Dissolved 2014-07-01
CHRISTOPHER BRENNAN SPEAR PROJECT SERVICES LIMITED Director 2001-01-09 CURRENT 2001-01-05 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
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE LE
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY COTTERILL
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-31PSC08Notification of a person with significant control statement
2019-05-15PSC09Withdrawal of a person with significant control statement on 2019-05-15
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCK
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-06AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE SPRINGHALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1200
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-13CH03SECRETARY'S DETAILS CHNAGED FOR SIMON DOTHIE on 2014-06-13
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SWANSON
2015-05-12AP01DIRECTOR APPOINTED JENNIFER ANNE LE
2015-05-12AP01DIRECTOR APPOINTED PATRICIA DOROTHY LEACH
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BELSEY
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09AP01DIRECTOR APPOINTED SAUL NEWMAN
2014-06-24AP01DIRECTOR APPOINTED LEANNE SPRINGHALL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAN
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1200
2014-05-14AR0117/04/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-17AR0117/04/13 FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GULSEN GRAY
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0117/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AP01DIRECTOR APPOINTED MISS GRAHAM BUCK
2011-05-27AR0117/04/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GRETA HARVEY
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0117/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE SWANSON / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD WILLIAM SEAL / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRETA JANET HARVEY / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANTHONY COTTERILL / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CHAN / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENNAN / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BELSEY / 17/04/2010
2009-12-10AP01DIRECTOR APPOINTED JONATHAN JAMES GRAY
2009-12-10AP01DIRECTOR APPOINTED GULSEN GRAY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA FAULDER
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM FLAT 7 HEATHEND, 4 BROMLEY LANE CHISLEHURST KENT BR7 6LF
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL CHAN
2008-05-28288aSECRETARY APPOINTED SIMON DOTHIE
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bSECRETARY RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: FLAT 6 HEATHEND 4 BROMLEY LANE CHISLEHURST KENT BR7 6LF
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05363(288)DIRECTOR RESIGNED
2005-05-05363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288bSECRETARY RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED
2004-04-23363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02288bSECRETARY RESIGNED
2003-10-02288aNEW SECRETARY APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
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 HEATHEND RESIDENTS ASSOCIATION 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 HEATHEND RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHEND RESIDENTS ASSOCIATION 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
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 HEATHEND RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1,200

Debtors and other cash assets

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