Background WavePink WaveYellow Wave

HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02362946)

HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02362946) is an active UK company. incorporated on 17 March 1989. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CHALCRAFT, Peter Anthony.

Company Number
02362946
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1989
Age
37 years
Address
C/O Telic Advisory Limited 5th Floor, Congress House, Harrow, HA1 2EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHALCRAFT, Peter Anthony
SIC Codes
68100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HEATHWAY INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68100, 74990)

Status

active

Active since 37 years ago

Company No

02362946

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow, HA1 2EN,

Previous Addresses

C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 19 March 2013To: 11 January 2022
C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom
From: 6 August 2010To: 19 March 2013
6 Park Lane Wembley Middlesex HA9 7RP
From: 17 March 1989To: 6 August 2010
Timeline

5 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHALCRAFT, Peter Anthony

Active
5th Floor, Congress House, HarrowHA1 2EN
Born December 1962
Director
Appointed 15 Mar 2017

K.R.B. (SECRETARIES) LIMITED

Resigned
14 & 15 Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 29 Nov 1994
Resigned 02 Dec 2009

PARTNERSHIP SECRETARIAL SERVICES LIMITED

Resigned
3 St Thomas Road, BrentwoodCM14 4DB
Corporate secretary
Appointed N/A
Resigned 29 Nov 1994

PARTNERSHIP SECRETARIAL SERVICES LTD

Resigned
Corbetts Tey Road, UpminsterRM14 9AR
Corporate secretary
Appointed 02 Dec 2009
Resigned 15 Mar 2017

MORGAN, Andrew Roger

Resigned
Corbetts Tey Road, UpminsterRM14 9AR
Born September 1949
Director
Appointed 01 Dec 2009
Resigned 15 Mar 2017

VARMA, Yatish Om Parkash

Resigned
1 Rogers Ruff, NorthwoodHA6 2FD
Born June 1964
Director
Appointed 29 Nov 1994
Resigned 02 Dec 2009

PSS MANAGEMENT SERVICES LTD

Resigned
3 St Thomas Road, BrentwoodCM14 4DB
Corporate director
Appointed N/A
Resigned 29 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Anthony Chalcraft

Active
5th Floor, Congress House, HarrowHA1 2EN
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2017

Mr Andrew Roger Morgan

Ceased
14 Lyon Road, HarrowHA1 2EN
Born September 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 December 2009
TM02Termination of Secretary
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Resolution
17 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
21 March 1995
287Change of Registered Office
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
287Change of Registered Office
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
22 June 1993
363b363b
Legacy
2 April 1993
287Change of Registered Office
Legacy
2 April 1993
363aAnnual Return
Gazette Notice Compulsary
2 March 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 February 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Legacy
3 July 1992
363aAnnual Return
Resolution
3 July 1992
RESOLUTIONSResolutions
Legacy
3 July 1992
363aAnnual Return
Incorporation Company
17 March 1989
NEWINCIncorporation