UKBizDB.co.uk

HEATHFIELD COURT (FLEET) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Heathfield Court (fleet) Residents Association Limited. The company was founded 58 years ago and was given the registration number 00853385. The firm's registered office is in 41 QUEENS ROAD. You can find them at Jones & Co, Sherwood House, 41 Queens Road, Farnborough. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD COURT (FLEET) RESIDENTS ASSOCIATION LIMITED
Company Number:00853385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jones & Co, Sherwood House, 41 Queens Road, Farnborough, GU14 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Heathfield Court, Heathfield Court, Fleet, England, GU51 5DX

Secretary15 September 2023Active
13, Heathfield Court, Fleet, England, GU51 5DX

Director09 May 2023Active
9, Heathfield Court, Fleet, England, GU51 5DX

Director09 May 2023Active
7 Heathfield Court, Fleet, GU51 5DX

Secretary08 January 1999Active
9, Heathfield Court, Fleet, Uk, GU51 5DX

Secretary01 December 2008Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary31 March 2009Active
5 Heathfield Court, Fleet, GU51 5DX

Secretary02 February 2004Active
1 Heathfield Court, Fleet, GU51 5DX

Secretary21 February 2007Active
13 Heathfield Court, Fleet, GU51 5DX

Secretary18 February 2003Active
13 Heathfield Court, Fleet, GU51 5DX

Secretary08 February 2003Active
13 Heathfield Court, Fleet, GU51 5DX

Secretary-Active
8 Heathfield Court, Fleet, GU51 5DX

Secretary26 November 2004Active
38 Knoll Road, Fleet, GU51 4PU

Secretary28 November 2003Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2009Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
56 Highfield Road, Cove, Farnborough, GU14 0EB

Director06 June 2005Active
2 Heathfield Court, Fleet, GU13 8DX

Director-Active
7 Heathfield Court, Fleet, GU51 5DX

Director08 December 2003Active
7 Heathfield Court, Fleet, GU51 5DX

Director08 January 1999Active
6 Heathfield Court, Fleet, GU13 8DX

Director-Active
Westfield, Church Road, Upper Farringdon, Alton, United Kingdom, GU34 3EH

Director27 October 2021Active
Westfield, Church Road, Upper Farringdon, Alton, United Kingdom, GU34 3EH

Director09 September 2014Active
11 Heathfield Court, Fleet, GU13 8DX

Director-Active
Flat 1, Heathfield Court, Fleet, United Kingdom, GU51 5DX

Director23 May 2012Active
5 Heathfield Court Crookham Road, Fleet, GU51 5DX

Director05 December 1997Active
10 Heathfield Court, Crookham Road, Fleet, GU13 8DX

Director31 December 1994Active
13 Heathfield Court, Fleet, GU51 5DX

Director18 February 2003Active
13 Heathfield Court, Fleet, GU13 8DX

Director-Active
8 Heathfield Court, Crookham Road, Fleet, GU51 5DX

Director29 November 1994Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director26 November 2004Active

People with Significant Control

Mrs Jacqueline Coyle
Notified on:09 May 2023
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:13, Heathfield Court, Fleet, England, GU51 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Peter Durrant
Notified on:27 October 2021
Status:Active
Date of birth:March 1943
Nationality:British
Address:Jones & Co, Sherwood House, 41 Queens Road, GU14 6JP
Nature of control:
  • Significant influence or control
Mr Peter Durrant
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Westfield, Church Road, Alton, United Kingdom, GU34 3EH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-18Address

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

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.