Background WavePink WaveYellow Wave

HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744)

HEATLEY GARDENS MANAGEMENT COMPANY LIMITED (06394744) is an active UK company. incorporated on 10 October 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATLEY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Ben.

Company Number
06394744
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATLEY GARDENS MANAGEMENT COMPANY LIMITED

HEATLEY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATLEY GARDENS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06394744

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 11 December 2013To: 13 May 2014
C/O P R Gibbs & Co Ltd 85/87 Market Street Westhoughton Bolton Lancashire BL5 3AA
From: 7 March 2013To: 11 December 2013
C/O Guthrie Partnership 1,Church Hill Knutsford Cheshire WA16 6DH
From: 10 October 2007To: 7 March 2013
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Left
Jun 15
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW6 1BP
Corporate secretary
Appointed 11 Aug 2014

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 29 Apr 2024

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 10 Oct 2007
Resigned 28 Feb 2012

P R GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 19 Sept 2013
Resigned 11 Aug 2014

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 Dec 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

BRADSHAW, Michael

Resigned
KnutsfordWA16 6DD
Born March 1967
Director
Appointed 22 Jul 2009
Resigned 25 Jun 2015

BURY, Christian

Resigned
9 Oaklands Drive, LymmWA13 0NF
Born December 1974
Director
Appointed 10 Oct 2007
Resigned 11 Sept 2009

GORDON, Rory Michael

Resigned
CroydonCR0 1JB
Born December 1959
Director
Appointed 22 Jul 2009
Resigned 29 Apr 2024

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Born September 1964
Director
Appointed 10 Oct 2007
Resigned 01 Nov 2009

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Park Lane, CroydonCR0 1JB
Corporate director
Appointed 29 Apr 2024
Resigned 29 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 10 Oct 2007
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Person Director Company
2 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
19 September 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
287Change of Registered Office
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Incorporation Company
10 October 2007
NEWINCIncorporation