Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
Company Information for

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN,
Company Registration Number
02866066
Private Limited Company
Active

Company Overview

About 13 Heathville Road Management Company (1993) Ltd
13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED was founded on 1993-10-26 and has its registered office in Gloucester. The organisation's status is listed as "Active". 13 Heathville Road Management Company (1993) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
 
Legal Registered Office
GOODRIDGE COURT
GOODRIDGE AVENUE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5EN
Other companies in GL2
 
Filing Information
Company Number 02866066
Company ID Number 02866066
Date formed 1993-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GUILFOYLE SAGE GLOUCESTER LIMITED   KINGSCOTT DIX 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CORT
Company Secretary 2006-08-04
JOHN CORT
Director 2006-08-04
ELIZABETH JANE HEMMINGS
Director 2017-08-30
CATHERINE LUCY PEARSON
Director 2007-01-05
CAROLE ANN STEVENSON
Director 2017-08-30
MARK JOHN STEVENSON
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAUD-ANNE FLORENCE BARLOW
Director 2001-11-17 2007-07-25
HANNAH ELIZABETH CURRY
Director 2005-01-28 2007-01-01
CRAIG ROBERT CHAPMAN
Director 2005-01-08 2006-10-31
PEGGY MAUREEN GEDLING
Company Secretary 2004-12-10 2006-08-04
PEGGY MAUREEN GEDLING
Director 2004-12-10 2006-08-04
JANE VICTORIA CARY
Company Secretary 2001-11-13 2004-12-10
JANE VICTORIA CARY
Director 1998-01-06 2004-12-10
YVONNE JEAN ELLIOTT
Director 1993-12-08 2002-08-08
HEATHER ISOBEL WATSON
Company Secretary 1999-01-21 2001-11-26
HEATHER ISOBEL WATSON
Director 1999-01-21 2001-11-26
JACQUELINE SIMMONDS KEENE
Director 1999-01-21 2001-08-24
DENISE MURPHY
Company Secretary 1998-01-06 1999-01-21
DENISE MURPHY
Director 1995-11-06 1999-01-21
ROBERT WILLIAM MEALING
Company Secretary 1994-02-07 1996-12-18
SEAN PHILIP WALDEN
Company Secretary 1993-10-26 1994-02-07
SEAN PHILIP WALDEN
Director 1994-02-07 1994-02-07
ERIC THOMAS COX
Director 1993-10-26 1993-12-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-10-26 1993-10-26
WILDMAN & BATTELL LIMITED
Nominated Director 1993-10-26 1993-10-26

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
2023-05-22Termination of appointment of Kieron George Harrison-Watson on 2023-05-22
2023-05-22Appointment of Ms Catherine Pearson as company secretary on 2023-05-22
2023-05-22DIRECTOR APPOINTED MRS NATASHA HAYLEY WILLIAMS
2022-12-2225/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE STEVENSON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE STEVENSON
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MARK JOHN STEVENSON
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN STEVENSON
2022-03-07AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CH01Director's details changed for Mr Kieron Harrison Watson on 2022-02-23
2022-02-09Termination of appointment of Mark John Stevenson on 2022-02-07
2022-02-09Appointment of Kieron George Harrison-Watson as company secretary on 2022-02-07
2022-02-09AP03Appointment of Kieron George Harrison-Watson as company secretary on 2022-02-07
2022-02-09TM02Termination of appointment of Mark John Stevenson on 2022-02-07
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HEMMINGS
2021-06-02AP01DIRECTOR APPOINTED MR KIERON HARRISON WATSON
2021-04-16AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-12-12AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2018-12-20AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-22TM02Termination of appointment of John Cort on 2017-10-27
2018-08-21AP01DIRECTOR APPOINTED MISS REBECCA SARAH ELLEN WASLEY
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORT
2018-08-21AP03Appointment of Mr Mark John Stevenson as company secretary on 2017-10-27
2017-12-19AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-08-30AP01DIRECTOR APPOINTED MRS ELIZABETH JANE HEMMINGS
2017-08-30AP01DIRECTOR APPOINTED MR MARK JOHN STEVENSON
2017-08-30AP01DIRECTOR APPOINTED MRS CAROLE ANN STEVENSON
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-12-20AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-08AR0126/10/15 ANNUAL RETURN FULL LIST
2014-12-10AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CORT on 2014-07-03
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY PEARSON / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORT / 03/07/2014
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 60 Kings Walk Gloucester Gloucestershire GL1 1LA
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-12AR0126/10/13 ANNUAL RETURN FULL LIST
2014-01-31AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0126/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA25/03/11 TOTAL EXEMPTION SMALL
2011-10-31AR0126/10/11 FULL LIST
2010-12-22AA25/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0126/10/10 FULL LIST
2010-02-01AR0126/10/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY PEARSON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORT / 01/02/2010
2009-12-23AA25/03/09 TOTAL EXEMPTION SMALL
2009-01-16AA25/03/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-11-01363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bSECRETARY RESIGNED
2007-05-29363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-10-31363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 13 HEATHVILLE ROAD KINGSHOLM GLOUCESTER GL1 3DS
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2003-10-27363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/03
2003-01-20363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2002-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/01
2001-12-05363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-10-20363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-29363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1999-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-01-14288bSECRETARY RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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

Creditors
Creditors Due Within One Year 2013-03-25 £ 3,877
Creditors Due Within One Year 2012-03-25 £ 3,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-25 £ 3,881
Cash Bank In Hand 2012-03-25 £ 3,347

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED
Trademarks
We have not found any records of 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1