This company is commonly known as Heather Court Management Company (aldershot) Limited. The company was founded 59 years ago and was given the registration number 00842971. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hants. This company's SIC code is 98000 - Residents property management.
Name | : | HEATHER COURT MANAGEMENT COMPANY (ALDERSHOT) LIMITED |
---|---|---|
Company Number | : | 00842971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1965 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Highfield Gardens, Aldershot, United Kingdom, GU11 3DE | Secretary | 05 April 2022 | Active |
2 Highfield Gardens, Aldershot, United Kingdom, GU11 3DE | Director | 19 August 2021 | Active |
4 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Secretary | 01 September 2004 | Active |
8 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Secretary | - | Active |
Flat 6 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Secretary | - | Active |
Flat 9 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
2 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 01 September 2004 | Active |
Flat 2 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
9 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
8 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 02 February 1994 | Active |
1 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 24 July 1995 | Active |
5 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 31 March 1994 | Active |
3 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
2 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
8 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 23 March 1996 | Active |
3 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
Flat 1 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
4 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | 01 September 2004 | Active |
2 Heather Court, St Josephs, Aldershot, GU12 4HL | Director | 28 January 1994 | Active |
4 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
7 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
8 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
5 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
45 New Inn Lane, Guildford, GU4 7HN | Director | 09 October 1998 | Active |
4 Heather Court, Saint Josephs Road, Aldershot, GU12 4LH | Director | 14 February 1999 | Active |
Flat 6 Heather Court, St Josephs Road, Aldershot, GU12 4LH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.