UKBizDB.co.uk

GROUP A HEATHERBELL GARDENS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group A Heatherbell Gardens Management Company Limited. The company was founded 5 years ago and was given the registration number 11862070. The firm's registered office is in ST IVES. You can find them at Unit 5d St Ives Business Park, Penbeagle Industrial Estate, St Ives, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROUP A HEATHERBELL GARDENS MANAGEMENT COMPANY LIMITED
Company Number:11862070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 5d St Ives Business Park, Penbeagle Industrial Estate, St Ives, Cornwall, United Kingdom, TR26 2JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
345, Monks Walk, Buntingford, England, SG9 9EA

Director08 June 2021Active
345, Monks Walk, Buntingford, England, SG9 9EA

Director10 June 2021Active
19, Menhyr Drive, Carbis Bay, St. Ives, United Kingdom, TR26 2QR

Director05 March 2019Active
19, Menhyr Drive, Carbis Bay, St. Ives, United Kingdom, TR26 2QR

Director05 March 2019Active
345, Monks Walk, Buntingford, England, SG9 9EA

Director16 November 2020Active
7, Beaumont Square, Wotton-Under-Edge, United Kingdom, GL12 7BY

Director05 March 2019Active

People with Significant Control

Mr Timothy Vernon Acheson
Notified on:08 June 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:345, Monks Walk, Buntingford, England, SG9 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Pritchard
Notified on:01 January 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:345, Monks Walk, Buntingford, England, SG9 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ann Jeanette Sennitt
Notified on:05 March 2019
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Beaumont Square, Wotton-Under-Edge, United Kingdom, GL12 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-06Resolution

Resolution.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.