Background WavePink WaveYellow Wave

HEATHERLAWNS PROPERTY MANAGEMENT LIMITED (01714218)

HEATHERLAWNS PROPERTY MANAGEMENT LIMITED (01714218) is an active UK company. incorporated on 12 April 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHERLAWNS PROPERTY MANAGEMENT LIMITED has been registered for 42 years. Current directors include EVEN, Daniel Philippe, MURRAY, Alexander James, PERCIVAL, Philip Charles and 1 others.

Company Number
01714218
Status
active
Type
ltd
Incorporated
12 April 1983
Age
42 years
Address
Willmott House, London, W6 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVEN, Daniel Philippe, MURRAY, Alexander James, PERCIVAL, Philip Charles, PISPINIS, Chrysanthy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERLAWNS PROPERTY MANAGEMENT LIMITED

HEATHERLAWNS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 April 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHERLAWNS PROPERTY MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01714218

LTD Company

Age

42 Years

Incorporated 12 April 1983

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

15 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Willmott House 12 Blacks Road London, W6 9EU,

Previous Addresses

10 Holland Park Court Holland Park Gardens London W14 8DN
From: 12 April 1983To: 30 October 2018
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Feb 10
Director Left
May 12
Director Left
Jun 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Nov 18
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

WILLMOTTS (EALING) LIMITED

Active
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 17 Oct 2018

EVEN, Daniel Philippe

Active
12 Blacks Road, LondonW6 9EU
Born November 1984
Director
Appointed 12 Nov 2018

MURRAY, Alexander James

Active
Holland Park Court, LondonW14 8DN
Born September 1975
Director
Appointed 11 Jun 2014

PERCIVAL, Philip Charles

Active
Holland Park Gardens, LondonW14 8DN
Born December 1946
Director
Appointed 11 Jun 2014

PISPINIS, Chrysanthy

Active
13 Holland Park Gardens, LondonW14 8DN
Born February 1978
Director
Appointed 30 Jun 2009

DESBARRES, Arnaud Andree Guy

Resigned
7 Holland Park Court, LondonW14 8DN
Secretary
Appointed 27 Mar 2004
Resigned 18 Jun 2007

DOUGLAS-SCOTT, Keith

Resigned
12 Holland Park Court, LondonW14 8DN
Secretary
Appointed 25 Feb 1993
Resigned 21 May 1993

LOCHEAD, James Kenneth

Resigned
Flat 4 Holland Park Court, LondonW14 8DN
Secretary
Appointed N/A
Resigned 25 Feb 1993

MOORSOM, Patrick William Pierre

Resigned
Flat 9 Holland Park Court, LondonW14 8DN
Secretary
Appointed 21 May 1993
Resigned 21 Jan 1997

MYNAR, Jo Ann

Resigned
10 Holland Park Court, LondonW14 8DN
Secretary
Appointed 08 Mar 1999
Resigned 27 Mar 2004

PERCIVAL, Elizabeth

Resigned
10 Holland Park Court, LondonW14 8DN
Secretary
Appointed 18 Jun 2007
Resigned 27 Mar 2017

WOOLF, Andrew James David

Resigned
Flat 2 Holland Park Court, LondonW14 8DN
Secretary
Appointed 07 Feb 1997
Resigned 08 Mar 1999

ATHANASSOPOULOU, Karin Zanine

Resigned
6 Holland Park Court, LondonW14 8DN
Born July 1942
Director
Appointed N/A
Resigned 11 Oct 1995

BAINSFAIR, Paul Jeffrey

Resigned
Holland Park Court, LondonW14 8DN
Born January 1953
Director
Appointed 11 Feb 2008
Resigned 27 Mar 2017

BRYAN-BROWN, Betty Grace Edith

Resigned
Flat 5 Holland Park Court, LondonW14 8DN
Born March 1919
Director
Appointed N/A
Resigned 11 Jan 2006

CAMPBELL, Alexander Peter

Resigned
7 Holland Park Court, LondonW14 8DN
Born November 1951
Director
Appointed 10 May 1999
Resigned 15 Jan 2001

DESBARRES, Arnaud Andree Guy

Resigned
7 Holland Park Court, LondonW14 8DN
Born November 1949
Director
Appointed 29 Jan 2001
Resigned 10 Mar 2011

DOUGLAS-SCOTT, Keith

Resigned
12 Holland Park Court, LondonW14 8DN
Born October 1927
Director
Appointed N/A
Resigned 07 Oct 2009

DURRA, Rima

Resigned
Flat 3 Holland Park Court, LondonW14 8DN
Born June 1948
Director
Appointed 27 Mar 1996
Resigned 26 Oct 2004

DURRA, Yasar Said

Resigned
3 Holland Park Court, LondonW14 8DN
Born August 1942
Director
Appointed 26 Oct 2004
Resigned 17 Apr 2013

FROST, David Michael

Resigned
1 Holland Park Court, LondonW14 8DN
Born March 1967
Director
Appointed 18 Sept 2003
Resigned 26 Oct 2004

HIRSCH, Janet Middleton

Resigned
Flat 1 Holland Park Court, LondonW14 8DN
Born March 1942
Director
Appointed 25 Feb 1993
Resigned 28 Feb 1998

KHAN, Ilyas Tariq

Resigned
Flat 11 Holland Park Court, LondonW14 8DN
Born August 1962
Director
Appointed 22 May 1997
Resigned 28 Sept 1998

LOCHEAD, James Kenneth

Resigned
Flat 4 Holland Park Court, LondonW14 8DN
Born December 1923
Director
Appointed N/A
Resigned 25 Feb 1993

MOORSOM, Patrick William Pierre

Resigned
Flat 9 Holland Park Court, LondonW14 8DN
Born October 1942
Director
Appointed 21 May 1993
Resigned 21 Jan 1997

MYNAR, Jo Ann

Resigned
10 Holland Park Court, LondonW14 8DN
Born February 1945
Director
Appointed 27 Mar 1996
Resigned 27 Mar 2004

PERCIVAL, Elizabeth

Resigned
10 Holland Park Court, LondonW14 8DN
Born April 1948
Director
Appointed 28 Nov 2006
Resigned 11 Jun 2014

SHANAGHER, Timothy

Resigned
4 Holland Park Court, LondonW14 8DN
Born January 1964
Director
Appointed 28 Nov 2006
Resigned 03 Sept 2024

WOOLF, Andrew James David

Resigned
Flat 2 Holland Park Court, LondonW14 8DN
Born June 1965
Director
Appointed 07 Feb 1997
Resigned 07 May 1998
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Move Registers To Registered Office Company
29 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Move Registers To Sail Company
26 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363b363b
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
3 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
21 April 1996
MEM/ARTSMEM/ARTS
Resolution
21 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
12 June 1990
363363
Gazette Notice Compulsary
24 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
2 October 1987
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363