Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHERLAWNS PROPERTY MANAGEMENT LIMITED
Company Information for

HEATHERLAWNS PROPERTY MANAGEMENT LIMITED

WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
01714218
Private Limited Company
Active

Company Overview

About Heatherlawns Property Management Ltd
HEATHERLAWNS PROPERTY MANAGEMENT LIMITED was founded on 1983-04-12 and has its registered office in London. The organisation's status is listed as "Active". Heatherlawns Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHERLAWNS PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W14
 
Filing Information
Company Number 01714218
Company ID Number 01714218
Date formed 1983-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 14:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERLAWNS PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATHERLAWNS PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES MURRAY
Director 2014-06-11
PHILIP CHARLES PERCIVAL
Director 2014-06-11
CHRYSANTHY PISPINIS
Director 2009-06-30
TIMOTHY SHANAGHER
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PERCIVAL
Company Secretary 2007-06-18 2017-03-27
PAUL JEFFREY BAINSFAIR
Director 2008-02-11 2017-03-27
ELIZABETH PERCIVAL
Director 2006-11-28 2014-06-11
YASAR SAID DURRA
Director 2004-10-26 2013-04-17
ARNAUD ANDREE GUY DESBARRES
Director 2001-01-29 2011-03-10
KEITH DOUGLAS-SCOTT
Director 1992-03-09 2009-10-07
ARNAUD ANDREE GUY DESBARRES
Company Secretary 2004-03-27 2007-06-18
BETTY GRACE EDITH BRYAN-BROWN
Director 1992-03-09 2006-01-11
RIMA DURRA
Director 1996-03-27 2004-10-26
DAVID MICHAEL FROST
Director 2003-09-18 2004-10-26
JO ANN MYNAR
Company Secretary 1999-03-08 2004-03-27
JO ANN MYNAR
Director 1996-03-27 2004-03-27
ALEXANDER PETER CAMPBELL
Director 1999-05-10 2001-01-15
ANDREW JAMES DAVID WOOLF
Company Secretary 1997-02-07 1999-03-08
ILYAS TARIQ KHAN
Director 1997-05-22 1998-09-28
ANDREW JAMES DAVID WOOLF
Director 1997-02-07 1998-05-07
JANET MIDDLETON HIRSCH
Director 1993-02-25 1998-02-28
PATRICK WILLIAM PIERRE MOORSOM
Company Secretary 1993-05-21 1997-01-21
PATRICK WILLIAM PIERRE MOORSOM
Director 1993-05-21 1997-01-21
KARIN ZANINE ATHANASSOPOULOU
Director 1992-03-09 1995-10-11
KEITH DOUGLAS-SCOTT
Company Secretary 1993-02-25 1993-05-21
JAMES KENNETH LOCHEAD
Company Secretary 1992-03-09 1993-02-25
JAMES KENNETH LOCHEAD
Director 1992-03-09 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES MURRAY CONVICTION CAPITAL LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL CARRIED INTEREST LIMITED Director 2017-04-20 CURRENT 2003-11-10 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL I LIMITED Director 2017-04-20 CURRENT 2002-03-27 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL CARRIED INTEREST G.P. LIMITED Director 2017-04-20 CURRENT 2002-02-28 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL III LIMITED Director 2017-04-20 CURRENT 2004-07-02 Active - Proposal to Strike off
PHILIP CHARLES PERCIVAL CLIX ENTERTAINMENT LIMITED Director 2012-06-01 CURRENT 2011-07-28 Dissolved 2017-10-07
PHILIP CHARLES PERCIVAL SYNTEGRA CAPITAL COINVEST LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active - Proposal to Strike off
CHRYSANTHY PISPINIS THE FUNDING NETWORK Director 2016-03-01 CURRENT 2000-08-03 Active
TIMOTHY SHANAGHER CAP FOEHN LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-06-01MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-11-16AP01DIRECTOR APPOINTED MR DANIEL PHILIPPE EVEN
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM 10 Holland Park Court Holland Park Gardens London W14 8DN
2018-10-30AP04Appointment of Willmotts (Ealing) Limited as company secretary on 2018-10-17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 13
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-06-26AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 13
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY BAINSFAIR
2017-03-27TM02Termination of appointment of Elizabeth Percival on 2017-03-27
2016-06-28AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-21AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERCIVAL
2016-02-23AP01DIRECTOR APPOINTED MR ALEXANDER MURRAY
2016-02-23AP01DIRECTOR APPOINTED MR PHILIP CHARLES PERCIVAL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-21AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-22AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 13
2014-06-09AR0109/03/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR YASAR DURRA
2013-06-24AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-30AR0109/03/13 ANNUAL RETURN FULL LIST
2012-06-25AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0109/03/12 ANNUAL RETURN FULL LIST
2012-05-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD DESBARRES
2011-06-14AA28/09/10 TOTAL EXEMPTION FULL
2011-05-26AR0109/03/11 FULL LIST
2011-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-25AD02SAIL ADDRESS CREATED
2010-06-22AA28/09/09 TOTAL EXEMPTION FULL
2010-03-24AR0109/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRYSANTHY PSIPINIS / 09/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHANAGHER / 09/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PERCIVAL / 09/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YASAR SAID DURRA / 09/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAINSFAIR / 09/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD ANDREE GUY DESBARRES / 09/03/2010
2010-02-15AP01DIRECTOR APPOINTED CHRYSANTHY PSIPINIS
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLAS-SCOTT
2009-06-16AA28/09/08 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED PAUL BAINSFAIR
2008-07-22AA28/09/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-18288bSECRETARY RESIGNED
2008-01-18288aNEW SECRETARY APPOINTED
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-06-08363sRETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2006-04-24363(288)DIRECTOR RESIGNED
2006-04-24363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2005-06-15AAFULL ACCOUNTS MADE UP TO 28/09/04
2005-03-29363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-06-04AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-06-02AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-04-16363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-03-22363(288)DIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 28/09/00
2001-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/01
2001-03-22363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: HOLLAND PARK COURT HOLLAND PARK GARDENS LONDON W14 8DN
2000-07-19AAFULL ACCOUNTS MADE UP TO 28/09/99
2000-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-29363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 28/09/98
1999-06-04288aNEW DIRECTOR APPOINTED
1999-04-21363sRETURN MADE UP TO 09/03/99; CHANGE OF MEMBERS
1999-04-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HEATHERLAWNS PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHERLAWNS PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHERLAWNS PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATHERLAWNS PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HEATHERLAWNS PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERLAWNS PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of HEATHERLAWNS PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHERLAWNS PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HEATHERLAWNS PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEATHERLAWNS PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHERLAWNS PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHERLAWNS PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.