UKBizDB.co.uk

HEATH HOUSE (FRIMLEY GREEN) MANAGEMENT LIMITED

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

This company is commonly known as Heath House (frimley Green) Management Limited. The company was founded 16 years ago and was given the registration number 06366457. The firm's registered office is in WEST BYFLEET. You can find them at 6 Park Court, 1-5 Pyrford Road, West Byfleet, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATH HOUSE (FRIMLEY GREEN) MANAGEMENT LIMITED
Company Number:06366457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2007
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Park Court, 1-5 Pyrford Road, West Byfleet, Surrey, United Kingdom, KT14 6SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Victoria Road, Farnborough, United Kingdom, GU14 7PL

Corporate Secretary21 November 2017Active
140, Frenhill Road, Farnborough, United Kingdom, GU14 9DY

Director28 October 2023Active
140, Fernhill Road, Farnborough, United Kingdom, GU14 9DY

Director12 December 2017Active
Hilltop Orchard Hill, Windlesham, GU20 6DB

Secretary11 September 2007Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary21 August 2009Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary03 November 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
15, Oakdene Road, Peasmarsh, United Kingdom, GU3 1ND

Director09 December 2008Active
Orchard House, Orchard Hill, Windlesham, GU20 6DB

Director11 September 2007Active
Flat 6, 227-229 Frimley Green Road, Frimley Green, Camberley, GU16 6LD

Director09 December 2008Active
44 Evergreen Road, Frimley, Camberley, United Kingdom, GU16 8PX

Director12 December 2017Active
476 Wessex Court, Kestrel Road, Farnborough, United Kingdom, GU14 7WY

Director12 December 2017Active
Flat 7,, 227-229 Frimley Green Road, Frimley Green, GU16 6LD

Director09 December 2008Active

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
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Change corporate secretary company with change date.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-28Address

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

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Address

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

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.