THE HEIGHTS MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE HEIGHTS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
THE HEIGHTS MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 31/01/1992 and has the registered number: 02683022. The accounts status is FULL and accounts are next due on 31/12/2024.
THE HEIGHTS MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 31/01/1992 and has the registered number: 02683022. The accounts status is FULL and accounts are next due on 31/12/2024.
THE HEIGHTS MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
FIELDFISHER RIVERBANK HOUSE
LONDON
EC4R 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2020-05-05 | CURRENT | ||
ANDREW JOHN QUINN | Jul 1966 | British | Director | 2018-10-19 | CURRENT |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2019-12-09 | CURRENT |
MR TIMOTHY CLAUDE GARNHAM | Oct 1956 | British | Director | 1996-09-16 UNTIL 1996-09-17 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | RESIGNED | |||
NUALA ALLSEY | Jun 1952 | Secretary | 1998-04-27 UNTIL 2000-12-18 | RESIGNED | |
GERARD PATRICK KELLY | Dec 1951 | British | Secretary | 1994-07-22 UNTIL 1996-09-17 | RESIGNED |
LOUISE GAIL LEVITT | Secretary | 2000-12-18 UNTIL 2002-09-30 | RESIGNED | ||
KERRYN LYNN BODELL | British | Secretary | 2004-04-30 UNTIL 2005-03-09 | RESIGNED | |
FIONA JANE MOLLOY | Jan 1972 | Secretary | 2002-09-30 UNTIL 2006-01-13 | RESIGNED | |
RAYMOND CHARLES NLAMEY | Jul 1936 | British | Secretary | 1993-03-26 UNTIL 1994-07-22 | RESIGNED |
MR MICHAEL JOHN PEGLER | Secretary | 2019-12-09 UNTIL 2020-05-05 | RESIGNED | ||
JOHN CHALMERS | Apr 1949 | British | Director | 1998-05-22 UNTIL 2006-02-01 | RESIGNED |
DAVID EDWARD CULLINGFORD | Nov 1963 | British | Director | 1993-03-26 UNTIL 1996-02-09 | RESIGNED |
BRIAN GEOFFREY MCCOMBIE | Sep 1934 | British | Director | 1993-03-26 UNTIL 1994-07-22 | RESIGNED |
GERARD PATRICK KELLY | Dec 1951 | British | Director | 1994-07-22 UNTIL 1996-09-17 | RESIGNED |
GERARD PATRICK KELLY | Dec 1951 | British | Director | 1997-02-10 UNTIL 1998-04-27 | RESIGNED |
WENDY IBBETSON | Aug 1960 | British | Director | 2000-06-21 UNTIL 2004-09-03 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | RESIGNED | |||
MATTHEW CHRISTOPHER MYLES CUNLIFFE | Oct 1968 | British | Director | 2005-04-27 UNTIL 2007-02-05 | RESIGNED |
DAVID FRANCIS BARROWCLOUGH | Jan 1957 | British | Director | 2007-02-05 UNTIL 2014-09-25 | RESIGNED |
PHILIP GEOFFREY CROWHURST | Sep 1960 | British | Director | 2006-02-01 UNTIL 2013-02-28 | RESIGNED |
CHARLES ANTHONY HOWSON BENNETT | Oct 1954 | British | Director | 2004-09-03 UNTIL 2005-04-27 | RESIGNED |
JOHN SCOTT | Feb 1937 | British | Director | 1998-04-27 UNTIL 2000-12-18 | RESIGNED |
MR DAVID MELVYN STIGLITZ | Dec 1960 | British | Director | 2013-02-28 UNTIL 2018-08-08 | RESIGNED |
HENRY GRIFFITH REES WILLIAMS | Jan 1953 | British | Director | 1996-02-09 UNTIL 1996-09-17 | RESIGNED |
MR AARON JOHN POPE | May 1978 | British | Director | 2014-10-21 UNTIL 2019-12-09 | RESIGNED |
M&G MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2006-02-01 UNTIL 2019-12-09 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kwf Heights Limited | 2019-12-09 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Sony Corporation | 2019-03-28 | Tokyo 108-0075 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Prudential Assurance Company Limited | 2016-04-06 - 2019-12-09 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
||
Sony Europe Limited | 2016-04-06 - 2019-03-28 | Weybridge Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |