Background WavePink WaveYellow Wave

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED (03126892)

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED (03126892) is an active UK company. incorporated on 16 November 1995. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HUBBARD, Daniel, NAIDU, Aditya, SHOMALI, Lucy Jean and 1 others.

Company Number
03126892
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUBBARD, Daniel, NAIDU, Aditya, SHOMALI, Lucy Jean, TANNEN, Daniel Asher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 1995 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03126892

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 27 April 2017To: 4 March 2025
Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN England
From: 26 July 2016To: 27 April 2017
45 Heathview Court 20 Corringway London NW11 7EF
From: 5 November 2014To: 26 July 2016
2Nd Floor Melcille House 8-12 Woodhouse Road London N12 0RG
From: 16 November 1995To: 5 November 2014
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
May 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 20
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 12 May 2025

HUBBARD, Daniel

Active
Station Approach, HarlowCM20 2FB
Born March 1977
Director
Appointed 30 Mar 2023

NAIDU, Aditya

Active
Station Approach, HarlowCM20 2FB
Born January 1985
Director
Appointed 06 Sept 2021

SHOMALI, Lucy Jean

Active
Station Approach, HarlowCM20 2FB
Born August 1963
Director
Appointed 14 Jan 2026

TANNEN, Daniel Asher

Active
Station Approach, HarlowCM20 2FB
Born September 1957
Director
Appointed 11 Feb 2022

COOKLIN, Pamela Joan

Resigned
Station Approach, HarlowCM20 2FB
Secretary
Appointed 14 Jun 2016
Resigned 12 May 2025

EKAIREB, Rex Solomon

Resigned
36 Heathview Court, LondonNW11 7EF
Secretary
Appointed 27 Aug 2004
Resigned 02 Oct 2014

FREEMAN, Pamela Joy

Resigned
118 Church Street, BillericayCM11 2TR
Secretary
Appointed 16 Nov 1995
Resigned 31 Mar 2000

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Secretary
Appointed 31 Mar 2000
Resigned 27 Aug 2004

ROTH, Arnold Solomon

Resigned
20 Corringway, LondonNW11 7EF
Secretary
Appointed 02 Oct 2014
Resigned 14 Jun 2016

AL AMIRI, Hassan Salman

Resigned
35 Heathview Court, LondonNW11 7EF
Born December 1942
Director
Appointed 27 Sept 2004
Resigned 22 Apr 2008

AL AMIRI, Samir

Resigned
20 Heathview Court, LondonNW11 7EF
Born August 1972
Director
Appointed 27 Sept 2004
Resigned 22 Apr 2008

ANDERSON, Randolph John

Resigned
43 Duckett Road, LondonN4 1BJ
Born November 1948
Director
Appointed 16 Nov 1995
Resigned 30 Jun 1996

BERNSTEIN, Anthony Julian

Resigned
Station Approach, HarlowCM20 2FB
Born March 1949
Director
Appointed 12 Dec 2016
Resigned 18 Dec 2025

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 06 May 2003
Resigned 27 Aug 2004

CLORE, Charles Ivan

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1933
Director
Appointed 14 Feb 2018
Resigned 02 Apr 2020

COOKLIN, Pamela Joan

Resigned
Station Approach, HarlowCM20 2FB
Born August 1953
Director
Appointed 23 May 2016
Resigned 18 Dec 2025

EARP, Neil Timothy

Resigned
Springfield Farm, CotteredSG9 9QD
Born January 1955
Director
Appointed 08 Aug 2000
Resigned 06 Nov 2001

EDWARDS, Graham Henry

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1964
Director
Appointed 11 Sept 2014
Resigned 26 Jan 2018

EKAIREB, Rex Solomon

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1947
Director
Appointed 21 Mar 2014
Resigned 17 Apr 2023

ELLIOTT, Arnold, Dr

Resigned
26 Heathview Court, LondonNW11 7EF
Born January 1921
Director
Appointed 27 Aug 2004
Resigned 05 Jul 2006

ELLIS, Robert William

Resigned
22 Heathview Court, LondonNW11 7EF
Born December 1970
Director
Appointed 27 Aug 2004
Resigned 07 May 2010

FREEMAN, Pamela Joy

Resigned
118 Church Street, BillericayCM11 2TR
Born March 1959
Director
Appointed 16 Nov 1995
Resigned 31 Mar 2000

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Born February 1960
Director
Appointed 07 Aug 2000
Resigned 27 Aug 2004

KLEIN, Julian

Resigned
29 Heathview Court, LondonNW11 7EF
Born October 1967
Director
Appointed 27 Aug 2004
Resigned 10 Jun 2005

LEWIS, Steven David

Resigned
66 Sheringham Avenue, LondonN14 4UG
Born August 1965
Director
Appointed 16 Nov 1995
Resigned 04 Oct 1996

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed 16 Nov 1995
Resigned 31 Jul 2000

ROTH, Arnold Solomon

Resigned
Corringway, LondonNW11 7EF
Born March 1939
Director
Appointed 11 Sept 2014
Resigned 17 May 2016

TAL, Yoav

Resigned
Corringway, LondonNW11 7EF
Born August 1970
Director
Appointed 01 Sept 2010
Resigned 24 May 2011

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 30 Jun 1996
Resigned 06 May 2003

TRINDADE, Cleber

Resigned
Corringway, LondonNW11 7EF
Born February 1973
Director
Appointed 01 Sept 2010
Resigned 21 Mar 2014

WYATT, Andrew Richard

Resigned
75 Selwood Road, CroydonCR0 7JW
Born March 1954
Director
Appointed 30 Sept 2001
Resigned 27 Aug 2004
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
15 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Memorandum Articles
31 January 2017
MAMA
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
12 August 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288cChange of Particulars
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
287Change of Registered Office
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
225Change of Accounting Reference Date
Incorporation Company
16 November 1995
NEWINCIncorporation