UKBizDB.co.uk

THE HEIGHTS RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Heights Residents Company Limited. The company was founded 24 years ago and was given the registration number 03883922. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HEIGHTS RESIDENTS COMPANY LIMITED
Company Number:03883922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary29 September 2017Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director31 March 2017Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director19 October 2018Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary25 November 1999Active
26, Braithwaite Drive, Colchester, United Kingdom, CO4 5XG

Secretary20 February 2005Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Secretary16 February 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Secretary01 February 2010Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
8, Kings Court, Newcomen Way Severalls Industrial Park, Colchester, England, CO4 9RA

Corporate Secretary20 March 2013Active
Windsor House, 103, Whitehall Road, Colchester, England, CO2 8HA

Director05 January 2008Active
Windmill Cottage, 270 Church Street Bocking, Braintree, CM7 5LQ

Director08 January 2005Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director25 March 2003Active
24 Braithwaite Drive, Colchester, CO4 5XG

Director19 April 2006Active
32 Braithwaite Drive, Colchester, CO4 5XG

Director03 January 2002Active
8, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director22 August 2013Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director25 November 1999Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Director25 February 2005Active
26 Braithwaite Drive, Turner Road, Colchester, CO4 5XG

Director03 January 2002Active

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 (6 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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Officers

Appoint corporate secretary company with name date.

Download
2017-12-02Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.