UKBizDB.co.uk

HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Dukes Ride, Crowthorne, Crowthorne, United Kingdom, RG45 6LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ

Secretary01 December 2018Active
15 Wentworth Close, Crowthorne, RG45 6UL

Director18 November 2004Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
93 Windmill Avenue, Wokingham, RG41 3XG

Secretary02 December 2002Active
14 Wentworth Close, Crowthorne, RG11 6UL

Secretary26 October 1997Active
22 Wentworth Close, Crowthorne, RG11 6UL

Secretary02 September 1996Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary29 July 2009Active
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN

Corporate Secretary01 November 1995Active
Wakefield House 32 High Street, Pinner, HA5 5PW

Corporate Secretary01 February 1995Active
29 St Andrews Close, Crowthorne, RG11 6UP

Director11 January 1995Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
123 Whiteknights Road, Reading, RG6 7BB

Director-Active
22 Wentworth Close, Crowthorne, RG45 6UL

Director23 November 2005Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
4 Wentworth Close, Crowthorne, RG45 6UL

Director23 November 2005Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
12 Wentworth Close, Crowthorne, RG11 6UL

Director11 January 1995Active
14 Wentworth Close, Crowthorne, RG11 6UL

Director11 January 1995Active
12 Wentworth Close, Crowthorne, RG45 6UL

Director09 May 2003Active
28 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP

Director11 January 1995Active
28 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP

Director11 January 1995Active
17 Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ

Director19 July 2017Active
22 Wentworth Close, Crowthorne, RG11 6UL

Director22 November 1995Active
24 Merryman Drive, Crowthorne, RG45 6TW

Director11 January 1995Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
29 St Andrews Close, Heathlake Park, Crowthorne, RG11 6UP

Director11 January 1995Active
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director07 February 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-11-23Address

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

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.