Background WavePink WaveYellow Wave

HEALTHFORD LIMITED (02559997)

HEALTHFORD LIMITED (02559997) is an active UK company. incorporated on 19 November 1990. with registered office in 48 Lisburne Road. The company operates in the Real Estate Activities sector, engaged in residents property management. HEALTHFORD LIMITED has been registered for 35 years. Current directors include HAGHIGHAT, Hamid, RAWNSLEY, Pauline Angela.

Company Number
02559997
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 years
Address
48 Lisburne Road, NW3 2NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAGHIGHAT, Hamid, RAWNSLEY, Pauline Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHFORD LIMITED

HEALTHFORD LIMITED is an active company incorporated on 19 November 1990 with the registered office located in 48 Lisburne Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEALTHFORD LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02559997

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

48 Lisburne Road London , NW3 2NR,

Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 10
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
Nov 22
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAGHIGHAT, Hamid

Active
High View Road, LondonE18 2HJ
Born July 1960
Director
Appointed 01 Jan 2015

RAWNSLEY, Pauline Angela

Active
48 Lisburne RoadNW3 2NR
Born May 1944
Director
Appointed 28 Feb 2013

KELSEY, Nilanthi Therese Evangaline

Resigned
48 Lisburne Road, LondonNW3 2NR
Secretary
Appointed N/A
Resigned 28 Nov 2022

BARLOW, Colin Paul

Resigned
22 Emmanuelle Avenue, ActonW3 4JJ
Born September 1966
Director
Appointed 13 Jun 2000
Resigned 17 Oct 2002

CHEUNG, Woon Yee

Resigned
Flat 3 48 Lisburne Road, LondonNW3 2NR
Born February 1958
Director
Appointed 09 Oct 1998
Resigned 13 Jun 2000

HARTRIDGE, Marianne

Resigned
48 Lisburne Road, LondonNW3 2NR
Born October 1966
Director
Appointed N/A
Resigned 09 Oct 1998

PETTENGELL, Gifford Joseph

Resigned
48 Lisburne Road, LondonNW3 2NR
Born April 1945
Director
Appointed N/A
Resigned 17 Oct 2002

PILIMATALAWA, Nihal Asoka

Resigned
48 Lisburne Road, LondonNW3 2NR
Born February 1947
Director
Appointed N/A
Resigned 28 Nov 2022

PLASTON, Judith Mary

Resigned
Chalsey Road, LondonSE4 1YW
Born March 1975
Director
Appointed 09 Jan 2010
Resigned 28 Feb 2013

TINWORTH, James Clifford

Resigned
Flat 1, LondonNW3 2NR
Born February 1976
Director
Appointed 17 Oct 2002
Resigned 01 Dec 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Nihal Asoka Pilimatalawa

Ceased
48 Lisburne RoadNW3 2NR
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 19 Nov 2025

Ms Pauline Angela Rawnsley

Active
48 Lisburne RoadNW3 2NR
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016

Mr Hamid Haghighat

Active
48 Lisburne RoadNW3 2NR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
12 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
25 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
10 September 1991
287Change of Registered Office
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Resolution
1 February 1991
RESOLUTIONSResolutions
Incorporation Company
19 November 1990
NEWINCIncorporation