HEATHFELL LIMITED

Status: Active

Address: 42 Preston Drive, London

Incorporation date: 31 May 1962

HEATHFIELD ART LIMITED

Status: Active

Address: 44 High Street, Thames Ditton

Incorporation date: 23 Sep 2009

Address: Heathfield House Heathfield House, Longdown Road, Farnham

Incorporation date: 28 Aug 2018

Address: Barochan House Barochan Estate, Chapel Road, Houston

Incorporation date: 16 Feb 2011

Address: 229 Newgate Lane, Fareham, Hampshire

Incorporation date: 19 Mar 2005

Address: 20 Elin Way, Meldreth, Royston

Incorporation date: 30 Jul 2020

Address: 4 Heathfield Road, Bushey, Watford

Incorporation date: 08 May 2007

Address: Acorn House, 33 Churchfield Road, London

Incorporation date: 19 Mar 1985

Address: 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield

Incorporation date: 07 Aug 1991

Address: 16 Gorselands Close, West Byfleet

Incorporation date: 25 Apr 1972

Address: Unit 3, Shelley Farm Shelley Lane, Ower, Romsey

Incorporation date: 14 Feb 2008

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 23 Jul 2007

Address: Kingsway 10 The Priory, Modbury, Ivybridge

Incorporation date: 02 Apr 2004

Address: Heathfield School, Wolverley, Kidderminster

Incorporation date: 20 Nov 2002

Address: 26 Surrey Street, Croydon

Incorporation date: 08 Jun 1939

HEATHFIELD ESTATE MANAGEMENT COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: Hamilton House, 25 High Street, Rickmansworth

Incorporation date: 12 Aug 1991

HEATHFIELD FLATS LIMITED

Status: Active

Address: 14 Heathfield Road, Acton, London

Incorporation date: 12 Mar 1997

HEATHFIELD FORGE LTD

Status: Active

Address: Heathfield Forge Thursley Road, Elstead, Godalming

Incorporation date: 23 Apr 2007

Address: 3 Heathfield Gardens, London

Incorporation date: 15 Feb 2000

Address: 33 Exmouth Road, Ruislip

Incorporation date: 11 Mar 2015

Address: Unit 1 Ghyll Way, Airedale Business Centre, Skipton

Incorporation date: 06 Oct 2003

Address: Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire

Incorporation date: 01 Jul 1986

HEATHFIELD HOMES LIMITED

Status: Active

Address: Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire

Incorporation date: 10 Jul 1969

Address: C/o Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham

Incorporation date: 13 Mar 2006

Address: Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 30 Jun 1998

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 06 May 1963

Address: 100 Queen Street, Newton Abbot

Incorporation date: 24 Dec 1997

Address: Flat 8 Heathfield, Reigate Heath, Reigate

Incorporation date: 24 Apr 1963

HEATHFIELD LIMITED

Status: Active

Address: 2 Caudwell Terrace, Westover Road, London

Incorporation date: 26 Mar 1981

HEATHFIELD LODGE LIMITED

Status: Active

Address: Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea

Incorporation date: 18 Aug 2010

Address: 3 Fairfield Terrace, Swansea

Incorporation date: 20 Jun 2011

Address: The Estate Office, Church Mews Whippingham, Isle Of Wight

Incorporation date: 07 Sep 1990

HEATHFIELD MEDIA LTD

Status: Active

Address: 39 High Street, Orpington

Incorporation date: 28 Apr 2021

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 10 Jun 2021

Address: 5 Deansway, Worcester

Incorporation date: 03 Jul 2020

Address: The Engine House, 77 Station Road, Petersfield

Incorporation date: 27 Jun 1967

HEATHFIELD PARK UK LTD

Status: Active

Address: 1 Heathfield Park, Blackburn

Incorporation date: 14 Oct 2021

Address: Avenue House Enterprise Road, Raunds, Wellingborough

Incorporation date: 17 Feb 2016

HEATHFIELD PROJECTS LTD

Status: Active

Address: Bowlish House Mews, Bowlish, Shepton Mallet

Incorporation date: 12 Jan 2022

Address: Apartment 20 Boteler Court, Elphins Drive, Warrington

Incorporation date: 31 Jan 2023

Address: 45a High Street, Heathfield

Incorporation date: 30 Jun 2014

Address: Unit 8 Westgate, Everite Road, Widnes

Incorporation date: 20 Feb 1997

HEATHFIELD PULFORD LTD

Status: Active

Address: 2 Appletree Close, Redlynch, Salisbury

Incorporation date: 14 Sep 2017

Address: 66 Heathfield Road, Croydon

Incorporation date: 20 Sep 1985

Address: 11 Heathfield North, Twickenham, Middlesex

Incorporation date: 27 Jun 1994

Address: 20a Victoria Road, Hale, Altrincham

Incorporation date: 18 May 2006

Address: Charlotte House, 35-37 Hoghton Street, Southport

Incorporation date: 01 Oct 2003

HEATHFIELD SCHOOL

Status: Active

Address: The Bursar's Office, Heathfield School London Road, Ascot

Incorporation date: 26 Oct 1955

Address: 591 Wandsworth Road, Vauxhall, London

Incorporation date: 08 Nov 2007

Address: C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Rd, Upham, Southampton

Incorporation date: 22 Mar 1988

Address: Regency House, 45-51 Chorley New Road, Bolton

Incorporation date: 18 Oct 2002

Address: 36 Ground Floor, Charles Street, Newport

Incorporation date: 10 Nov 1986

Address: 48 Mount Ephraim, Tunbridge Wells

Incorporation date: 18 May 2000

HEATHFIELD SURVEYING LTD

Status: Active

Address: 2 Mountside, Stanmore

Incorporation date: 03 Nov 2022

HEATHFIELD TERRACE LTD

Status: Active

Address: 107 Hindes Road, Harrow

Incorporation date: 30 Apr 2020

HEATHFIELDVETS LIMITED

Status: Active

Address: Chimneys, Hailsham Road, Heathfield, East Sussex

Incorporation date: 12 Aug 2004

HEATHFORD LIMITED

Status: Active

Address: 17 Rockingham Drive, Linford Wood, Milton Keynes

Incorporation date: 02 Dec 2004