Background WavePink WaveYellow Wave

81 HEATHFIELD ROAD LIMITED (04007128)

81 HEATHFIELD ROAD LIMITED (04007128) is an active UK company. incorporated on 2 June 2000. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 81 HEATHFIELD ROAD LIMITED has been registered for 25 years. Current directors include DYSON, Joanne Helen, POWLEY, Lisa Jane, POWLEY, Michael and 2 others.

Company Number
04007128
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
81 Heathfield Road, Kent, BR2 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYSON, Joanne Helen, POWLEY, Lisa Jane, POWLEY, Michael, SMITH, Imogen, WILTSHIRE, John Michael Kool
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 HEATHFIELD ROAD LIMITED

81 HEATHFIELD ROAD LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 81 HEATHFIELD ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04007128

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

13 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

81 Heathfield Road Keston Kent, BR2 6BB,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILTSHIRE, John Michael

Active
81 Heathfield Road, KentBR2 6BB
Secretary
Appointed 01 Feb 2018

DYSON, Joanne Helen

Active
Flat 4, KestonBR2 6BB
Born August 1966
Director
Appointed 02 Jun 2000

POWLEY, Lisa Jane

Active
81 Heathfield Road, KentBR2 6BB
Born February 1967
Director
Appointed 11 Jun 2025

POWLEY, Michael

Active
81 Heathfield Road, KentBR2 6BB
Born December 1969
Director
Appointed 08 Aug 2018

SMITH, Imogen

Active
81 Heathfield Road, KentBR2 6BB
Born November 1992
Director
Appointed 11 Jun 2025

WILTSHIRE, John Michael Kool

Active
81 Heathfield Road, KestonBR2 6BB
Born December 1969
Director
Appointed 01 Aug 2006

DYSON, Joanne Helen

Resigned
Flat 4, KestonBR2 6BB
Secretary
Appointed 02 Jun 2000
Resigned 01 Feb 2018

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

COBB, Harry Lewis

Resigned
Flat 1, KestonBR2 6BB
Born April 1925
Director
Appointed 02 Jun 2000
Resigned 01 Jan 2020

DRIMOLADE, Siva Bayode

Resigned
81 Heathfield Road, KestonBR2 6BB
Born September 1989
Director
Appointed 02 Jun 2015
Resigned 08 Aug 2017

GASPARELLI, Franco Antonio

Resigned
Flat 3, KestonBR2 6BB
Born October 1949
Director
Appointed 02 Jun 2000
Resigned 31 Jul 2014

GOFF, Stephen William

Resigned
Flat 5, KestonBR2 6BB
Born March 1956
Director
Appointed 11 Aug 2005
Resigned 01 Aug 2024

HESKETH, Hayley

Resigned
Flat 5, KestonBR2 6BB
Born April 1973
Director
Appointed 02 Jun 2000
Resigned 11 Aug 2005

JEFFREY, Steven Andrew

Resigned
Flat 2 Heathfield House, KestonBR2 6BB
Born January 1965
Director
Appointed 02 Jun 2000
Resigned 31 Jul 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

Persons with significant control

1

Mr John Michael Kool Wiltshire

Active
81 Heathfield Road, KentBR2 6BB
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Administrative Restoration Company
27 May 2025
RT01RT01
Gazette Dissolved Compulsory
9 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Change Person Secretary Company With Change Date
4 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Administrative Restoration Company
30 March 2015
RT01RT01
Gazette Dissolved Compulsory
18 January 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Accounts With Made Up Date
31 January 2009
AAAnnual Accounts
Accounts With Made Up Date
31 January 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 May 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
363(288)363(288)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 2002
AAAnnual Accounts
Accounts With Made Up Date
12 September 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288aAppointment of Director or Secretary