Background WavePink WaveYellow Wave

HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244)

HEART OF SLOUGH MANAGEMENT COMPANY LIMITED (06086244) is an active UK company. incorporated on 6 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEART OF SLOUGH MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HOOD, Michael James, SMITHERS, Thomas Ashley.

Company Number
06086244
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOOD, Michael James, SMITHERS, Thomas Ashley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF SLOUGH MANAGEMENT COMPANY LIMITED

HEART OF SLOUGH MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEART OF SLOUGH MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06086244

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 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

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

DEVELOPMENT SECURITIES (NO.46) LIMITED
From: 6 February 2007To: 4 February 2010
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

C/O Ashby Capital 1 st Vincent Street London W1U 4DA United Kingdom
From: 16 September 2021To: 20 April 2023
C/O Ashby Capital 33 Welbeck Street London W1G 8EX
From: 21 February 2018To: 16 September 2021
Langham Hall 5 Old Bailey London England EC4M 7BA England
From: 22 June 2016To: 21 February 2018
7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 22 June 2016
Portland House Bressenden Place London SW1E 5DS
From: 6 February 2007To: 11 November 2015
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 19
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Apr 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 23 Feb 2023

HOOD, Michael James

Active
Victoria Street, LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

SMITHERS, Thomas Ashley

Active
Welbeck Street, LondonW1G 8DY
Born March 1982
Director
Appointed 14 Jul 2016

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed 06 Feb 2007
Resigned 19 Jan 2011

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Mar 2011
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 23 Feb 2023

BARWICK, Charles Julian

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1953
Director
Appointed 06 Feb 2007
Resigned 28 Apr 2016

HESKETH, James Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1972
Director
Appointed 29 Jan 2016
Resigned 30 Jul 2019

MARX, Michael Henry

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1947
Director
Appointed 06 Feb 2007
Resigned 29 Feb 2016

MULVANY, Niamh Catherine

Resigned
5 Old Bailey, LondonEC4M 7BA
Born February 1978
Director
Appointed 28 Apr 2016
Resigned 14 Jul 2016

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 28 Apr 2016
Resigned 19 Jun 2021

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2016

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2016

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Esplanade, St Helier

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 15 Nov 2022
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Sail Address Company With New Address
17 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Certificate Change Of Name Company
4 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation