LEWISHAM HEIGHTS (MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings

Overview

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
LEWISHAM HEIGHTS (MANAGEMENT) LIMITED was incorporated 56 years ago on 14/06/1967 and has the registered number: 00908495. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LEWISHAM HEIGHTS (MANAGEMENT) LIMITED - LONDON

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 / 3 31/03/2023 31/12/2024

Registered Office

LHM LEWISHAM HEIGHTS
LONDON
SE23 3RW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL NING CAO Aug 1995 British Director 2023-10-05 CURRENT
MS INGRID SUSANNE BARNES Jan 1979 British Director 2017-06-28 CURRENT
MR PETER MARKHAM MACKENNEY Jul 1988 British Director 2019-10-14 CURRENT
GERRARD PAUL O HARE Dec 1963 Irish Director 2006-09-25 CURRENT
MR THOMAS GEORGE WRIGHT Dec 1983 British Director 2020-08-20 CURRENT
NATHA NORTH Aug 1974 British Director 2004-06-14 UNTIL 2006-03-29 RESIGNED
MR MARTIN THOMSON Dec 1947 Director 1992-10-04 UNTIL 1995-10-09 RESIGNED
MR DEREK SMYTH Aug 1949 British Director RESIGNED
JOHN KEVAN Apr 1943 British Director RESIGNED
DR SIMONE SHARMA Dec 1981 British Director 2020-01-15 UNTIL 2021-08-17 RESIGNED
MARK ANTONY PERCY Feb 1978 British Director 2006-09-25 UNTIL 2010-10-28 RESIGNED
BRIAN ALEXANDER PEMBERTON Mar 1972 British Director 2002-12-02 UNTIL 2004-07-22 RESIGNED
SANDEEP RAVI Mar 1972 British Director 2005-01-13 UNTIL 2015-10-09 RESIGNED
MISS LARA MEDU ANAK NULIE Apr 1989 British Director 2018-06-07 UNTIL 2020-08-27 RESIGNED
MISS CHI KWUN MICHELLE WONG Dec 1984 British Director 2016-04-28 UNTIL 2017-06-19 RESIGNED
DIANE MINTY Jan 1946 British Director 1999-10-04 UNTIL 2005-01-13 RESIGNED
LOUISE ANNE MORTON Sep 1977 British Director 2006-09-25 UNTIL 2008-02-06 RESIGNED
MR WILLIAM DAVID MACLEOD Dec 1984 British Director 2018-06-07 UNTIL 2019-10-14 RESIGNED
MR COLIN LESLIE MACKENZIE Jun 1947 British Director 1992-10-04 UNTIL 2002-12-02 RESIGNED
MR COLIN LESLIE MACKENZIE Jun 1947 British Director 2004-06-14 UNTIL 2006-08-09 RESIGNED
BRUNA MARIA OFFORD Aug 1946 British Director 2002-12-02 UNTIL 2005-01-13 RESIGNED
ELAINE MARY WATKINS Oct 1928 Secretary RESIGNED
MR MARTIN THOMSON Dec 1947 Secretary 1993-07-01 UNTIL 2002-11-25 RESIGNED
MS JANET BUFFONI Other Secretary 2002-12-02 UNTIL 2019-08-28 RESIGNED
MR DENNIS WRIGHT Aug 1939 British Director RESIGNED
MR CHRISTIAN BENNETT Mar 1982 British Director 2014-01-07 UNTIL 2019-10-21 RESIGNED
ANGELA HAMMOND Apr 1942 British Director 2004-06-14 UNTIL 2006-12-05 RESIGNED
MR WILLIAM THOMAS GAYLER Aug 1942 British Director 1991-11-03 UNTIL 1993-10-04 RESIGNED
MISS ALISON JANE CRITTENDEN Feb 1985 British Director 2011-03-28 UNTIL 2017-06-28 RESIGNED
MRS HANNA RUTH COUPLAND May 1925 British Director RESIGNED
PATRICK GERARD FRANCIS CONLON Jan 1956 Irish Director 2002-12-02 UNTIL 2006-10-13 RESIGNED
MR BARRY JAMES COLLINS Mar 1972 New Zealander Director 2013-03-27 UNTIL 2016-10-21 RESIGNED
MR ADAM CARDEW Mar 1985 British Director 2017-06-28 UNTIL 2020-08-27 RESIGNED
MR ROBERT ANDREW WILLIAM HUGHES May 1980 British Director 2009-02-12 UNTIL 2014-02-24 RESIGNED
MS BERYL BURFORD Mar 1933 British Director RESIGNED
KANWARDEEP SINGH TOOR Feb 1979 British Director 2006-09-25 UNTIL 2014-12-19 RESIGNED
MR ALLAN JOSEPH BEGG Oct 1976 British Director 2014-01-06 UNTIL 2016-08-26 RESIGNED
MS JUDITH ANN BEARD Feb 1949 British Director 1997-09-25 UNTIL 2001-10-11 RESIGNED
FIONA DENISE BARROW Apr 1969 British Director 2008-02-06 UNTIL 2021-08-17 RESIGNED
MISS MARGARET FRANCES AGIUS Jan 1963 British Director 2006-12-05 UNTIL 2010-10-28 RESIGNED
KEITH BRANEY Apr 1952 British Director 1994-10-03 UNTIL 1997-09-25 RESIGNED
JOHN KEVAN Apr 1943 British Director 1995-10-09 UNTIL 2004-06-03 RESIGNED
EMMA HEBB Mar 1981 British Director 2008-02-06 UNTIL 2010-03-09 RESIGNED
MR SALVADOR LAVADO Dec 1975 British Director 2009-11-12 UNTIL 2014-07-25 RESIGNED
ROBERT EDWARD WILLIAMS May 1949 British Director 2002-12-02 UNTIL 2008-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas George Wright 2020-08-20 12/1983 London   Significant influence or control
Dr Simone Sharma 2020-01-15 - 2021-08-17 12/1981 London   Significant influence or control
Ms Lara Medu Anak Nulie 2019-10-30 - 2020-08-27 4/1989 London   Significant influence or control
Mr Peter Markham Mackenney 2019-10-14 7/1988 London   Significant influence or control
Mr James Adam Cardew 2017-06-28 - 2020-08-27 3/1985 London   Significant influence or control
Ms Ingrid Susanne Barnes 2017-06-28 1/1979 London   Significant influence or control
Ms Fiona Denise Barrow 2016-04-06 - 2021-08-17 4/1969 London   Significant influence or control
Mr Christian Bennett 2016-04-06 - 2019-10-22 3/1982 London   Significant influence or control
Mrs Alison Jane Crittenden 2016-04-06 - 2017-06-28 2/1985 London   Significant influence or control
Miss Chi Kwun Michelle Wong 2016-04-06 - 2017-06-20 12/1984 London   Significant influence or control
Mr Barry James Collins 2016-04-06 - 2016-10-21 3/1972 London   Significant influence or control
Mr Gerard Paul O'Hare 2016-04-06 12/1963 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CHRISTOPHERS HOSPICE LONDON Active GROUP 86101 - Hospital activities
MACMILLAN CANCER SUPPORT SALES LIMITED Dissolved... SMALL 47910 - Retail sale via mail order houses or via Internet
MERCHANTS' PLACE (POOLE) NO.1 RESIDENTS COMPANY LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST GILES TRUST LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
SUSSEX GARDENS FLAT OWNERS (EAST DEAN) LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE LONDON EARLY YEARS FOUNDATION Active FULL 88910 - Child day-care activities
THE HORNIMAN PUBLIC MUSEUM AND PUBLIC PARK TRUST LONDON Active GROUP 91020 - Museums activities
MACMILLAN CANCER SUPPORT TRADING LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
REDRIFF AND BERMONDSEY OUTDOORS LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CHANGING ATTITUDE TRUST NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ABSOLUTE LABEL SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SALVADOR DESIGN LIMITED LONDON Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SOLID BRICK INVESTMENTS LTD LONDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
BICHEM LTD SIDCUP UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
LARA NULIE LIMITED LONDON Dissolved... 64991 - Security dealing on own account
VANIX LLP HOVE ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2023-07-29 31-03-2023 £14,925 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2022-07-16 31-03-2022 £35,393 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2021-07-16 31-03-2021 £20,012 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2020-07-14 31-03-2020 £5,460 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2019-06-11 31-03-2019 £8,354 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2018-06-14 31-03-2018 £9,750 equity
LEWISHAM_HEIGHTS_(MANAGEM - Accounts 2017-06-27 31-03-2017 £4,576 equity
Abbreviated Company Accounts - LEWISHAM HEIGHTS (MANAGEMENT) LIMITED 2016-09-02 31-03-2016 £8,884 Cash £7,897 equity
Abbreviated Company Accounts - LEWISHAM HEIGHTS (MANAGEMENT) LIMITED 2015-12-11 31-03-2015 £16,795 Cash £16,947 equity
Abbreviated Company Accounts - LEWISHAM HEIGHTS (MANAGEMENT) LIMITED 2014-11-07 31-03-2014 £12,968 Cash £12,424 equity