"THE HEIGHTS" (MANAGEMENT) NO. 1 LIMITED - SOUTH CROYDON


Company Profile Company Filings

Overview

"THE HEIGHTS" (MANAGEMENT) NO. 1 LIMITED is a Private Limited Company from SOUTH CROYDON ENGLAND and has the status: Active.
"THE HEIGHTS" (MANAGEMENT) NO. 1 LIMITED was incorporated 60 years ago on 11/12/1963 and has the registered number: 00784285. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

"THE HEIGHTS" (MANAGEMENT) NO. 1 LIMITED - SOUTH CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

358 BRIGHTON ROAD
SOUTH CROYDON
CR2 6AL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS EMMA THAXTON LOW May 1990 British Director 2022-06-26 CURRENT
MR HUGO MONIZ MARQUES DA CRUZ Sep 1980 Portuguese Director 2022-08-15 CURRENT
MR GERALD ANDREW TREDINNICK Oct 1963 British Director 2024-02-20 CURRENT
MR RUSSELL THOMAS ANTRAM May 1988 British Director 2022-08-15 CURRENT
INGRID MARLENE LLOYD Oct 1966 British Director 2005-04-24 UNTIL 2006-02-27 RESIGNED
DOROTHEA MUNRO Nov 1928 British Director 2001-05-01 UNTIL 2003-04-30 RESIGNED
SUSAN MACPHERSON Jan 1964 British Director 2006-04-25 UNTIL 2011-04-19 RESIGNED
FIONA ELIZABETH GIFFORD Nov 1968 British Director 2008-04-30 UNTIL 2011-11-14 RESIGNED
MRS LESLEY ANNE LAWTON Jul 1943 British Director RESIGNED
MR OLIVER MARK CLIFFORD GOSNELL Jun 1964 British Director 2011-04-19 UNTIL 2017-09-09 RESIGNED
MS CAROLE LESLEY JORDORSON Dec 1966 British Director 2017-09-09 UNTIL 2024-02-19 RESIGNED
LEONARD JOHN LAWTON Aug 1938 British Director 2008-04-30 UNTIL 2011-02-10 RESIGNED
ELAINE BURNS MACRATE Aug 1957 British Director 2001-05-01 UNTIL 2002-04-24 RESIGNED
MR NIGEL PAUL HAYWARD Aug 1958 British Director 2016-12-07 UNTIL 2023-06-04 RESIGNED
MR DAVID WILLIAM KENNEDY Mar 1967 British Director 1999-10-04 UNTIL 2001-05-01 RESIGNED
DOCTOR CAROLINE LENNOX HOLMES Aug 1963 British Director 1996-06-19 UNTIL 1999-07-19 RESIGNED
MR ANDREW PETER JENKINS May 1966 British Director 2017-09-09 UNTIL 2018-09-05 RESIGNED
MR ANDREW PETER JENKINS May 1966 British Director 2012-08-01 UNTIL 2015-06-15 RESIGNED
MS NATASHA JOHNSTON Oct 1977 British Director 2011-11-14 UNTIL 2015-07-10 RESIGNED
ELAINE BURNS MACRATE Aug 1957 British Secretary 2001-05-01 UNTIL 2002-04-24 RESIGNED
MS NATASHA JOHNSTON Secretary 2011-11-14 UNTIL 2015-07-10 RESIGNED
ANNE PATRICIA ETHERIDGE British Secretary 2002-05-09 UNTIL 2004-11-25 RESIGNED
LYNDA JUNE CECIL Jun 1945 British Secretary 1997-08-27 UNTIL 1999-11-01 RESIGNED
JEAN CATHERINE BERRIS British Secretary RESIGNED
TERESA ANNA MARIA BERKENGOFF British Secretary 2004-11-25 UNTIL 2008-04-30 RESIGNED
MR PETER JOHN SHRIMPTON Jul 1937 British Secretary 2000-04-12 UNTIL 2001-05-01 RESIGNED
FIONA ELIZABETH GIFFORD Nov 1968 British Secretary 2008-04-30 UNTIL 2011-11-14 RESIGNED
MR NEIL RICHARD BLURTON Jan 1955 British Director 1995-06-19 UNTIL 1996-04-30 RESIGNED
MISS VICTORIA LOUISE FEATHER Oct 1969 British Director 1999-12-06 UNTIL 2001-05-01 RESIGNED
SARAH MARGARET EYNON May 1965 British Director 2005-04-24 UNTIL 2005-10-18 RESIGNED
ANNE ETHERIDGE Jan 1951 British Director 2001-04-01 UNTIL 2002-04-24 RESIGNED
MR BRIAN CHARLTON DOWD Aug 1930 British Director RESIGNED
STEPHANIE KAREN DALEY May 1967 British Director 2001-05-01 UNTIL 2002-04-24 RESIGNED
MS NAOMI JANE COLLEDGE Jul 1983 British Director 2015-08-27 UNTIL 2017-03-05 RESIGNED
LYNDA JUNE CECIL Jun 1945 British Director 1992-04-29 UNTIL 2001-05-01 RESIGNED
MS ALEXANDRA GAVIN Mar 1946 British Director 2010-11-25 UNTIL 2012-08-01 RESIGNED
GRAHAM BROWNING Jun 1956 British Director 2002-04-24 UNTIL 2006-04-25 RESIGNED
MRS MARY ELIZABETH BOX Jun 1928 British Director RESIGNED
ELIZABETH MARY BOSWELL Dec 1947 British Director 1997-07-22 UNTIL 1998-06-22 RESIGNED
DR JOHN RICHARD PARKER Nov 1933 British Director 2001-05-01 UNTIL 2004-05-05 RESIGNED
JEAN CATHERINE BERRIS British Director RESIGNED
TERESA ANNA MARIA BERKENGOFF British Director 2004-05-05 UNTIL 2008-04-30 RESIGNED
MR JAMES DAVID WILLIAM ALLEN Mar 1972 British Director 1999-04-27 UNTIL 2001-05-01 RESIGNED
ANTHONY JOHN BRADMAN Jan 1954 British Director 2004-05-05 UNTIL 2004-11-07 RESIGNED
MS ALEXANDRA GAVIN Mar 1946 British Director 2002-04-24 UNTIL 2005-04-24 RESIGNED
ANNE ETHERIDGE Jan 1951 British Director RESIGNED
GLORIA FAY GLOCKLING Nov 1937 British Director 2001-05-01 UNTIL 2011-04-19 RESIGNED
MS CLARE JANE MOORE Sep 1976 British Director 2013-09-01 UNTIL 2016-09-21 RESIGNED
MRS LINDA ELIZABETH MUIR Jul 1958 British Director 2011-04-19 UNTIL 2011-09-18 RESIGNED
MR JUSTIN GRANT PICKUP Oct 1968 British Director 2006-04-25 UNTIL 2011-04-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKE COMMUNICATIONS LTD. WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
HARDY HOUSE MANAGEMENT LIMITED BROMLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIFFE SERVICES LIMITED LONDON Active FULL 66110 - Administration of financial markets
SYNOVATE (UK) LIMITED LONDON Dissolved... DORMANT 73200 - Market research and public opinion polling
EVIL BUDGIE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
CBFA LIMITED BECKENHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MITAMIRRI LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
C3M STUDIO LTD WEST WICKHAM ENGLAND Active DORMANT 99999 - Dormant Company
HUD PEOPLE DEVELOPMENT LTD BECKENHAM ENGLAND Active MICRO ENTITY 86900 - Other human health activities
FETTER INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 58290 - Other software publishing
BEECH HALL SCHOOL LTD CHIPPING NORTON UNITED KINGDOM Active SMALL 85310 - General secondary education
DIGITAL HEIGHTS LIMITED BECKENHAM UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CYBERTRENDS LIMITED DROITWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED SOUTH CROYDON Active MICRO ENTITY 69201 - Accounting and auditing activities
S J MONTPELIER LIMITED SOUTH CROYDON Active MICRO ENTITY 62020 - Information technology consultancy activities
ASSURETAX ACCOUNTANTS LTD SOUTH CROYDON Active DORMANT 69201 - Accounting and auditing activities
JINKS PROPERTY LTD SOUTH CROYDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
SA BOXRIDGE LIMITED SOUTH CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
4CUBE SERVICES AND MANAGEMENT LIMITED SOUTH CROYDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MYKI CONSULTING LIMITED SOUTH CROYDON ENGLAND Active DORMANT 70221 - Financial management
AHHVK LTD SOUTH CROYDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CORE CONSULTING INFORMATION TECHNOLOGY LIMITED SOUTH CROYDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities