This company is commonly known as Heathlake Park No.1 Residents Company Limited. The company was founded 32 years ago and was given the registration number 02698612. The firm's registered office is in CROWTHORNE. You can find them at 17 Dukes Ride, , Crowthorne, Crowthorne. This company's SIC code is 98000 - Residents property management.
Name | : | HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02698612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dukes Ride, Crowthorne, Crowthorne, United Kingdom, RG45 6LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ | Secretary | 01 December 2018 | Active |
15 Wentworth Close, Crowthorne, RG45 6UL | Director | 18 November 2004 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
93 Windmill Avenue, Wokingham, RG41 3XG | Secretary | 02 December 2002 | Active |
14 Wentworth Close, Crowthorne, RG11 6UL | Secretary | 26 October 1997 | Active |
22 Wentworth Close, Crowthorne, RG11 6UL | Secretary | 02 September 1996 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 29 July 2009 | Active |
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN | Corporate Secretary | 01 November 1995 | Active |
Wakefield House 32 High Street, Pinner, HA5 5PW | Corporate Secretary | 01 February 1995 | Active |
29 St Andrews Close, Crowthorne, RG11 6UP | Director | 11 January 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | - | Active |
22 Wentworth Close, Crowthorne, RG45 6UL | Director | 23 November 2005 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
4 Wentworth Close, Crowthorne, RG45 6UL | Director | 23 November 2005 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
12 Wentworth Close, Crowthorne, RG11 6UL | Director | 11 January 1995 | Active |
14 Wentworth Close, Crowthorne, RG11 6UL | Director | 11 January 1995 | Active |
12 Wentworth Close, Crowthorne, RG45 6UL | Director | 09 May 2003 | Active |
28 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP | Director | 11 January 1995 | Active |
28 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP | Director | 11 January 1995 | Active |
17 Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ | Director | 19 July 2017 | Active |
22 Wentworth Close, Crowthorne, RG11 6UL | Director | 22 November 1995 | Active |
24 Merryman Drive, Crowthorne, RG45 6TW | Director | 11 January 1995 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
29 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP | Director | 11 January 1995 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 07 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.