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.
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 | : |
|
Registered Address | : | No 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ | Secretary | 10 October 2014 | Active |
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ | Director | 24 September 2022 | Active |
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ | Director | 01 June 2023 | Active |
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ | Director | 24 September 2022 | Active |
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ | Director | 24 September 2022 | Active |
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ | Director | 24 September 2013 | Active |
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ | Director | 19 May 2018 | Active |
12 Heathfield Park, Midhurst, GU29 9HN | Secretary | 24 May 1994 | Active |
Maples, Vann Road, Fernhurst Haslemere, GU27 3NS | Secretary | 05 October 1991 | Active |
29 Heathfield Park, Midhurst, GU29 9HN | Secretary | 06 November 1999 | Active |
11 Heathfield Park, Midhurst, GU29 9HN | Secretary | 05 June 2001 | Active |
34 Heathfield Park, Midhurst, GU29 9HN | Secretary | 08 August 1999 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Secretary | 10 May 2008 | Active |
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 | Director | 17 May 2003 | Active |
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 | Director | 01 August 2014 | Active |
12 Heathfield Park, Midhurst, GU29 9HN | Director | 24 May 1994 | Active |
Maples, Vann Road, Fernhurst Haslemere, GU27 3NS | Director | 05 October 1991 | Active |
59 Heathfield Park, Midhurst, GU29 9HN | Director | 29 July 1995 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 14 May 1998 | Active |
The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ | Director | 18 June 2014 | Active |
25 Heathfield Park, Midhurst, GU29 9HN | Director | - | Active |
23 Heathfield Park, Midhurst, GU29 9HN | Director | - | Active |
29 Heathfield Park, Midhurst, GU29 9HN | Director | 06 November 1999 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 14 May 1998 | Active |
3, Heath Field Park, Midhurst, | Director | 14 May 1998 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 01 December 2003 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 30 October 2012 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 14 May 2005 | Active |
30 Heathfield Park, Midhurst, GU29 9HN | Director | 22 October 1994 | Active |
No 4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 05 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.