Background WavePink WaveYellow Wave

HEATHFIELD GARDENS LIMITED (03925665)

HEATHFIELD GARDENS LIMITED (03925665) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEATHFIELD GARDENS LIMITED has been registered for 26 years. Current directors include HERLIHY, Eileen Frances, JONES, Richard, MORGAN, Richard and 1 others.

Company Number
03925665
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
1 Heathfield Gardens, London, SE3 0US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERLIHY, Eileen Frances, JONES, Richard, MORGAN, Richard, SHEERMAN, Pamela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD GARDENS LIMITED

HEATHFIELD GARDENS LIMITED is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEATHFIELD GARDENS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03925665

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

1 Heathfield Gardens London, SE3 0US,

Previous Addresses

3 Heathfield Gardens London SE3 0US
From: 15 February 2000To: 19 February 2025
Timeline

2 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HERLIHY, Eileen Frances

Active
Heathfield Gardens, LondonSE3 0US
Born September 1982
Director
Appointed 19 Feb 2025

JONES, Richard

Active
No 1 Heathfield Gardens, LondonSE3 0US
Born June 1966
Director
Appointed 28 Jul 2007

MORGAN, Richard

Active
24 Broadwater Down, Tunbridge WellsTN2 5NR
Born March 1970
Director
Appointed 22 Feb 2007

SHEERMAN, Pamela

Active
4 Heathfield Gardens, LondonSE3 0US
Born June 1942
Director
Appointed 22 Feb 2007

BROOKS, Ian Edward

Resigned
3 Heathfield Gardens, LondonSE3 0US
Secretary
Appointed 22 Feb 2007
Resigned 18 Sept 2025

EGAN WYER, Pamela Anne

Resigned
76 Manor Way, BeckenhamBR3 3LR
Secretary
Appointed 17 Sept 2001
Resigned 06 Sept 2002

CLEARCOUNT LTD

Resigned
76 Manor Way, BeckenhamBR3 3LR
Corporate secretary
Appointed 06 Sept 2002
Resigned 23 Feb 2007

CLEARCOUNT LTD

Resigned
76 Manor Way, BeckenhamBR3 3LR
Corporate secretary
Appointed 30 Jun 2000
Resigned 17 Sept 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

EGAN WYER, Russel Lawrence

Resigned
35 Sandford Road, BromleyBR2 9AL
Born October 1950
Director
Appointed 30 Jun 2000
Resigned 23 Feb 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Gazette Notice Compulsary
17 July 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
23 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
1 August 2001
288aAppointment of Director or Secretary
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation