Background WavePink WaveYellow Wave

HEYWOODS (ESTATE AGENTS) LIMITED (02264330)

HEYWOODS (ESTATE AGENTS) LIMITED (02264330) is an active UK company. incorporated on 2 June 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HEYWOODS (ESTATE AGENTS) LIMITED has been registered for 37 years. Current directors include ROSE, Jonathan Maurice.

Company Number
02264330
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
27 Belsize Lane, London, NW3 5AS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSE, Jonathan Maurice
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYWOODS (ESTATE AGENTS) LIMITED

HEYWOODS (ESTATE AGENTS) LIMITED is an active company incorporated on 2 June 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HEYWOODS (ESTATE AGENTS) LIMITED was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02264330

LTD Company

Age

37 Years

Incorporated 2 June 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

JON ROSE (ESTATE AGENTS) LIMITED
From: 2 June 1988To: 8 September 1988
Contact
Address

27 Belsize Lane Belsize Village London, NW3 5AS,

Timeline

5 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jun 88
Loan Cleared
Aug 15
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROSE, Jonathan

Active
27 Belsize Lane, LondonNW3 5AS
Secretary
Appointed 17 Jan 2020

ROSE, Jonathan Maurice

Active
Hockley Bottom, CheshamHP5 1XA
Born April 1960
Director
Appointed N/A

CORFIELD-ROSE, Caroline

Resigned
Malden Cottage, Letchmore HeathWD25 8ES
Secretary
Appointed 29 Aug 2007
Resigned 17 Jan 2020

ROSE, Sheila Ray

Resigned
14 Pagitts Grove, Hadley WoodEN4 0NT
Secretary
Appointed N/A
Resigned 05 Jan 2007

KURLAND, Esther Deborah

Resigned
34 Parkgate Crescent, BarnetEN4 0NP
Born June 1968
Director
Appointed N/A
Resigned 17 Jan 2020

KURLAND, Maurice Mark

Resigned
34 Parkgate Crescent, BarnetEN4 0NP
Born May 1965
Director
Appointed N/A
Resigned 17 Jan 2020

ROSE, Aubrey

Resigned
14 Pagitts Grove, Hadley WoodEN4 0NT
Born November 1926
Director
Appointed N/A
Resigned 17 Jan 2020

ROSE, Sheila Ray

Resigned
14 Pagitts Grove, Hadley WoodEN4 0NT
Born June 1928
Director
Appointed N/A
Resigned 05 Jan 2007

SELLERS, Alison

Resigned
6 Benskin Road, WatfordWD1 8HW
Born October 1965
Director
Appointed N/A
Resigned 01 Jun 1992

Persons with significant control

1

Mr Jonathan Maurice Rose

Active
27 Belsize Lane, LondonNW3 5AS
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Auditors Resignation Company
14 August 1995
AUDAUD
Legacy
10 August 1995
287Change of Registered Office
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
26 March 1993
288288
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Auditors Resignation Company
20 June 1990
AUDAUD
Legacy
26 April 1990
288288
Legacy
26 March 1990
363363
Legacy
7 February 1989
225(1)225(1)
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
11 October 1988
288288
Certificate Change Of Name Company
7 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1988
288288
Incorporation Company
2 June 1988
NEWINCIncorporation