Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHCROFT 2002 LIMITED
Company Information for

HEATHCROFT 2002 LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
04509935
Private Limited Company
Active

Company Overview

About Heathcroft 2002 Ltd
HEATHCROFT 2002 LIMITED was founded on 2002-08-13 and has its registered office in Watford. The organisation's status is listed as "Active". Heathcroft 2002 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
HEATHCROFT 2002 LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in N12
 
Filing Information
Company Number 04509935
Company ID Number 04509935
Date formed 2002-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHCROFT 2002 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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 HEATHCROFT 2002 LIMITED

Current Directors
Officer Role Date Appointed
ALAN RORIE SINGLEHURST
Company Secretary 2002-08-13
GABRIELLE HANNA EBER
Director 2008-01-21
JOHN PHILIP STEVEN GEARSON
Director 2002-08-13
ALEX MARK GORDON
Director 2008-02-07
JOHN ANTHONY MCGUIRE
Director 2008-01-21
VED SARNA
Director 2009-01-29
ALAN RORIE SINGLEHURST
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DRUMMOND
Director 2008-01-21 2011-11-11
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-08-13 2002-08-13
CHALFEN NOMINEES LIMITED
Nominated Director 2002-08-13 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY MCGUIRE 82 TACHBROOK STREET RTM COMPANY LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active

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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-02-0224/11/22 STATEMENT OF CAPITAL GBP 79
2022-10-18AP01DIRECTOR APPOINTED MISS TERRY LYNN MENZIES
2022-10-18AP01DIRECTOR APPOINTED MISS TERRY LYNN MENZIES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Pyramid House High Road Finchley London N12 9RT England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Pyramid House High Road Finchley London N12 9RT England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Pyramid House High Road Finchley London N12 9RT England
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ALEX MARK GORDON
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MARK GORDON
2022-06-16PSC08Notification of a person with significant control statement
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-14PSC07CESSATION OF ALEX MARK GORDON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-14PSC07CESSATION OF JOHN ANTHONY MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCGUIRE
2019-02-28AP01DIRECTOR APPOINTED MISS VALARIE BAKER
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-10-11AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 956 High Road Finchley London N12 9RX
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 80
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-17AR0113/08/15 ANNUAL RETURN FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 78
2014-10-01SH0130/09/14 STATEMENT OF CAPITAL GBP 78
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AR0113/08/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-21AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-21CH01Director's details changed for Alex Mark Gordon on 2013-08-20
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RORIE SINGLEHURST / 20/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VED SARNA / 20/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP STEVEN GEARSON / 20/08/2013
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM 25 Harley Street London W1G 9BR
2012-10-02AD02SAIL ADDRESS CREATED
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-09-10AR0113/08/12 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRUMMOND
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-18AR0113/08/11 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MCGUIRE / 21/10/2010
2010-10-21AR0113/08/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RORIE SINGLEHURST / 16/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALAIN RORIE SINGLEHURST / 16/08/2010
2010-09-08SH0116/08/10 STATEMENT OF CAPITAL GBP 77
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED VED SARNA
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-20363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED ALEX MARK GORDON
2008-03-0788(2)AD 18/01/08-22/02/08 GBP SI 75@1=75 GBP IC 1/76
2008-02-26RES01ADOPT ARTICLES 16/01/2008
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-11363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-23353LOCATION OF REGISTER OF MEMBERS
2003-09-23363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-23225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HEATHCROFT 2002 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 HEATHCROFT 2002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
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
2020-03-31

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 HEATHCROFT 2002 LIMITED

Intangible Assets
Patents
We have not found any records of HEATHCROFT 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHCROFT 2002 LIMITED
Trademarks
We have not found any records of HEATHCROFT 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHCROFT 2002 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 HEATHCROFT 2002 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 HEATHCROFT 2002 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 HEATHCROFT 2002 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 HEATHCROFT 2002 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.