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

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
03126892
Private Limited Company
Active

Company Overview

About Heathview Court (corringway) Management Company Ltd
HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED was founded on 1995-11-16 and has its registered office in Harlow. The organisation's status is listed as "Active". Heathview Court (corringway) Management Company Limited is a Private Limited Company registered in ENGLAND 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
HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 7, ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
Other companies in N12
 
Filing Information
Company Number 03126892
Company ID Number 03126892
Date formed 1995-11-16
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 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY 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 HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JOAN COOKLIN
Company Secretary 2016-06-14
ANTHONY JULIAN BERNSTEIN
Director 2016-12-12
CHARLES IVAN CLORE
Director 2018-02-14
PAMELA JOAN COOKLIN
Director 2016-05-23
REX SOLOMON EKAIREB
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HENRY EDWARDS
Director 2014-09-11 2018-01-26
ARNOLD SOLOMON ROTH
Company Secretary 2014-10-02 2016-06-14
ARNOLD SOLOMON ROTH
Director 2014-09-11 2016-05-17
REX SOLOMON EKAIREB
Company Secretary 2004-08-27 2014-10-02
CLEBER TRINDADE
Director 2010-09-01 2014-03-21
YOAV TAL
Director 2010-09-01 2011-05-24
ROBERT WILLIAM ELLIS
Director 2004-08-27 2010-05-07
HASSAN SALMAN AL AMIRI
Director 2004-09-27 2008-04-22
SAMIR AL AMIRI
Director 2004-09-27 2008-04-22
ARNOLD ELLIOTT
Director 2004-08-27 2006-07-05
JULIAN KLEIN
Director 2004-08-27 2005-06-10
STEPHEN HUMPHREYS
Company Secretary 2000-03-31 2004-08-27
JOANNA BOYDELL
Director 2003-05-06 2004-08-27
STEPHEN HUMPHREYS
Director 2000-08-07 2004-08-27
ANDREW RICHARD WYATT
Director 2001-09-30 2004-08-27
DESMOND LOUIS MILDMAY TALJAARD
Director 1996-06-30 2003-05-06
NEIL TIMOTHY EARP
Director 2000-08-08 2001-11-06
NICHOLAS MARK MORGAN
Director 1995-11-16 2000-07-31
PAMELA JOY FREEMAN
Company Secretary 1995-11-16 2000-03-31
PAMELA JOY FREEMAN
Director 1995-11-16 2000-03-31
STEVEN DAVID LEWIS
Director 1995-11-16 1996-10-04
RANDOLPH JOHN ANDERSON
Director 1995-11-16 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GREIG ZIK ON LIMITED Director 2012-07-18 - 2012-10-01 RESIGNED 2012-07-18 Dissolved 2014-02-25
ANTHONY JULIAN BERNSTEIN HW FISHER & COMPANY LIMITED Director 2017-02-28 CURRENT 2006-09-25 Active - Proposal to Strike off
ANTHONY JULIAN BERNSTEIN HW FISHER SERVICE LIMITED Director 2017-02-28 CURRENT 2012-03-14 Active
ANTHONY JULIAN BERNSTEIN CHATSWORTH BRANKSOME MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2002-01-22 Active
ANTHONY JULIAN BERNSTEIN FISHER PROPERTY SOLUTIONS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ANTHONY JULIAN BERNSTEIN FPS NOMINEES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ANTHONY JULIAN BERNSTEIN FISHER TRUSTEES LIMITED Director 2007-01-24 CURRENT 2005-08-23 Active - Proposal to Strike off
ANTHONY JULIAN BERNSTEIN ACRE 850 LIMITED Director 2004-02-06 CURRENT 2004-01-30 Active
ANTHONY JULIAN BERNSTEIN HW FISHER BUSINESS SOLUTIONS LIMITED Director 2002-10-03 CURRENT 2002-06-25 Active
ANTHONY JULIAN BERNSTEIN FISHER PROPERTY SERVICES LIMITED Director 1993-06-07 CURRENT 1993-05-05 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
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR REX SOLOMON EKAIREB
2023-04-11DIRECTOR APPOINTED MR DANIEL HUBBARD
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-02-15DIRECTOR APPOINTED MR DANIEL TANNEN
2022-02-15AP01DIRECTOR APPOINTED MR DANIEL TANNEN
2021-09-06AP01DIRECTOR APPOINTED MR ADITYA NAIDU
2021-06-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IVAN CLORE
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA COOKLIN on 2018-05-15
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 48
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-07PSC08Notification of a person with significant control statement
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-20AP01DIRECTOR APPOINTED MR CHARLES IVAN CLORE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY EDWARDS
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 48
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN England
2017-01-31MEM/ARTSARTICLES OF ASSOCIATION
2017-01-09AP01DIRECTOR APPOINTED MR ANTHONY JULIAN BERNSTEIN
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REX SOLOMON EKAIREB / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN COOKLIN / 16/08/2016
2016-07-26AP03Appointment of Mrs Pamela Cooklin as company secretary on 2016-06-14
2016-07-26TM02Termination of appointment of Arnold Solomon Roth on 2016-06-14
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 45 Heathview Court 20 Corringway London NW11 7EF
2016-05-24AP01DIRECTOR APPOINTED MRS PAMELA JOAN COOKLIN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD SOLOMON ROTH
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 48
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 48
2015-05-18AR0103/05/15 FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2ND FLOOR MELCILLE HOUSE 8-12 WOODHOUSE ROAD LONDON N12 0RG
2014-11-05AP03SECRETARY APPOINTED ARNOLD SOLOMON ROTH
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY REX EKAIREB
2014-09-19AP01DIRECTOR APPOINTED ARNOLD SOLOMON ROTH
2014-09-19AP01DIRECTOR APPOINTED GRAHAM HENRY EDWARDS
2014-07-24AA31/12/13 TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 48
2014-06-23AR0103/05/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED REX SOLOMON EKAIREB
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CLEBER TRINDADE
2013-06-13AR0103/05/13 FULL LIST
2013-05-10AA31/12/12 TOTAL EXEMPTION FULL
2012-09-04AA31/12/11 TOTAL EXEMPTION FULL
2012-08-10AR0103/05/12 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR YOAV TAL
2011-06-09AA31/12/10 TOTAL EXEMPTION FULL
2011-06-01AR0103/05/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED YOAV TAL
2010-10-01AP01DIRECTOR APPOINTED CLEBER TRINDADE
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-06-21AR0103/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ELLIS / 03/05/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2009-08-27AA31/12/08 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM FLAT 36 HEATHVIEW COURT 20 CORRINGWAY LONDON NW11 7EF
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR SAMIR AL AMIRI
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR HASSAN AL AMIRI
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 03/05/07; CHANGE OF MEMBERS
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-31288bDIRECTOR RESIGNED
2005-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: MAPLE COURT CENTRAL PARK REEDS CRESENT WATFORD HERTFORDSHIRE WD24 4QQ
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-04-27363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 10-11 NEW STREET LONDON EC2M 4TP
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-27288aNEW 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 HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY 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 HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

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