UKBizDB.co.uk

HEATHFIELD PARK (MIDHURST) LIMITED

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

This company is commonly known as Heathfield Park (midhurst) Limited. The company was founded 56 years ago and was given the registration number 00909379. The firm's registered office is in MIDHURST. You can find them at No 4 Grange House, Grange Road, Midhurst, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD PARK (MIDHURST) LIMITED
Company Number:00909379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:No 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Secretary10 October 2014Active
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director24 September 2022Active
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director01 June 2023Active
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director24 September 2022Active
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Director24 September 2022Active
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Director24 September 2013Active
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Director19 May 2018Active
12 Heathfield Park, Midhurst, GU29 9HN

Secretary24 May 1994Active
Maples, Vann Road, Fernhurst Haslemere, GU27 3NS

Secretary05 October 1991Active
29 Heathfield Park, Midhurst, GU29 9HN

Secretary06 November 1999Active
11 Heathfield Park, Midhurst, GU29 9HN

Secretary05 June 2001Active
34 Heathfield Park, Midhurst, GU29 9HN

Secretary08 August 1999Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Secretary10 May 2008Active
1 Heathfield Park, Midhurst, GU29 9HN

Director-Active
14 Heathfield Park, Midhurst, GU29 9HN

Director-Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director17 May 2003Active
60 Heathfield Park, Midhurst, GU29 9HL

Director-Active
7 Heathfield Park, Midhurst, GU29 9HN

Director-Active
26 Heathfield Park, Midhurst, GU29 9HN

Director-Active
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Director01 August 2014Active
12 Heathfield Park, Midhurst, GU29 9HN

Director24 May 1994Active
Maples, Vann Road, Fernhurst Haslemere, GU27 3NS

Director05 October 1991Active
59 Heathfield Park, Midhurst, GU29 9HN

Director29 July 1995Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director14 May 1998Active
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ

Director18 June 2014Active
25 Heathfield Park, Midhurst, GU29 9HN

Director-Active
23 Heathfield Park, Midhurst, GU29 9HN

Director-Active
29 Heathfield Park, Midhurst, GU29 9HN

Director06 November 1999Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director14 May 1998Active
3, Heath Field Park, Midhurst,

Director14 May 1998Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director01 December 2003Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director30 October 2012Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director14 May 2005Active
30 Heathfield Park, Midhurst, GU29 9HN

Director22 October 1994Active
No 4 Grange House, Grange Road, Midhurst, GU29 9LS

Director05 June 2001Active

People with Significant Control

Ms Pauline Elizabeth Ryder
Notified on:19 May 2018
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Significant influence or control
Ms Marion Mcquaide
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Significant influence or control
Mr Jonathan Charles Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Significant influence or control
Mrs Jane Elizabeth Anne Jamison
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Significant influence or control
Mr Alan Charles Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Grange House, Grange Road, Midhurst, England, GU29 9LS
Nature of control:
  • Significant influence or control

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
2024-04-11Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-01-19Address

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

Download

Copyright © 2024. All rights reserved.