Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heathcrest Property Services Ltd
Heathcrest Property Services Ltd is an active company incorporated on 29 April 2015 with the registered office located in London, Greater London. Heathcrest Property Services Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09567611
Private limited company
Age
10 years
Incorporated
29 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
999 days
Dated
29 April 2022
(3 years ago)
Next confirmation dated
29 April 2023
Was due on
13 May 2023
(2 years 8 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1101 days
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2022
Was due on
31 January 2023
(3 years ago)
Learn more about Heathcrest Property Services Ltd
Contact
Update Details
Address
124 City Road, London 124 City Road
London
EC1V 2NX
England
Address changed on
25 Jul 2022
(3 years ago)
Previous address was
Kemp House 152 City Road London EC1V 2NX
Companies in EC1V 2NX
Telephone
020 87983447
Email
Unreported
Website
Heathcrest.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Cicely Bianca Dayes
Director • Secretary • Business Lady • British • Lives in England • Born in Nov 1975
Henry Roy Dayes
Director • Warehouse • English • Lives in England • Born in May 1971
Ms Cicely Bianca Dayes
PSC • British • Lives in England • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£104.31K
Increased by £104.31K (%)
Employees
1
Same as previous period
Total Assets
£29.64K
Increased by £20.01K (+208%)
Total Liabilities
-£48.57K
Increased by £35.11K (+261%)
Net Assets
-£18.93K
Decreased by £15.1K (+394%)
Debt Ratio (%)
164%
Increased by 24.08% (+17%)
See 10 Year Full Financials
Latest Activity
Mr Henry Roy Dayes Appointed
2 Years 2 Months Ago on 22 Nov 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 11 May 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 4 Apr 2023
Registered Address Changed
3 Years Ago on 25 Jul 2022
Confirmation Submitted
3 Years Ago on 10 May 2022
Micro Accounts Submitted
4 Years Ago on 29 Jan 2022
Confirmation Submitted
4 Years Ago on 30 Jun 2021
Micro Accounts Submitted
5 Years Ago on 19 Aug 2020
Confirmation Submitted
5 Years Ago on 11 May 2020
Micro Accounts Submitted
6 Years Ago on 16 Dec 2019
Get Alerts
Get Credit Report
Discover Heathcrest Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Henry Roy Dayes as a director on 22 November 2023
Submitted on 22 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 11 May 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road, London 124 City Road London EC1V 2NX on 25 July 2022
Submitted on 25 Jul 2022
Confirmation statement made on 29 April 2022 with no updates
Submitted on 10 May 2022
Micro company accounts made up to 30 April 2021
Submitted on 29 Jan 2022
Confirmation statement made on 29 April 2021 with no updates
Submitted on 30 Jun 2021
Micro company accounts made up to 30 April 2020
Submitted on 19 Aug 2020
Confirmation statement made on 29 April 2020 with no updates
Submitted on 11 May 2020
Micro company accounts made up to 30 April 2019
Submitted on 16 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs