GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED - HAYWARDS HEATH


Company Profile Company Filings

Overview

GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAYWARDS HEATH ENGLAND and has the status: Active.
GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED was incorporated 36 years ago on 08/05/1987 and has the registered number: 02129242. The accounts status is SMALL and accounts are next due on 30/06/2024.

GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED - HAYWARDS HEATH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

GREAT HEATHMEAD GATEHOUSE
HAYWARDS HEATH
RH16 1FH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER ROBERT HAYCOCK Sep 1956 British Director 2021-08-17 CURRENT
MR RICHARD CHITTY Mar 1945 British Director 2016-10-28 CURRENT
ALICE SZAJDZICKI Aug 1988 British Director 2021-08-17 CURRENT
MR RICHARD ALEXANDER HEWLETT NUNNELEY Oct 1946 British Director 2006-10-03 UNTIL 2009-03-04 RESIGNED
MR ERIC HARVEY WHITAKER Dec 1931 British Director 2012-07-02 UNTIL 2023-02-22 RESIGNED
MICHAEL JOHN WEBSTER Sep 1934 British Director 1993-12-09 UNTIL 1996-05-31 RESIGNED
PHILIP VAN REYK Sep 1958 British Director 1992-10-28 UNTIL 1993-12-09 RESIGNED
CLIVE RAYMOND SUTTERBY Sep 1937 British Director 1993-12-09 UNTIL 1996-06-28 RESIGNED
ANTHONY HERBERT LIGHTLEY Oct 1935 British Director 1999-03-25 UNTIL 2008-03-19 RESIGNED
JOHN MICHAEL SHORT Aug 1951 British Director 1996-09-25 UNTIL 2000-04-09 RESIGNED
ALEXANDER SANSOM Feb 1946 British Director 2001-02-14 UNTIL 2005-02-11 RESIGNED
AGNES ANNE STEWART Sep 1950 British Director 2002-09-24 UNTIL 2004-11-30 RESIGNED
JOHN NORMAN PARSONS Jul 1922 British Director 1996-09-25 UNTIL 2001-02-14 RESIGNED
MISS KATRINA PAGE Aug 1958 British Director 2005-10-11 UNTIL 2016-09-30 RESIGNED
MRS JEAN PADGHAM Jul 1929 British Director 2005-02-23 UNTIL 2013-03-19 RESIGNED
MISS REBECCA ELIZABETH WILLIAMS Mar 2000 British Director 2022-05-09 UNTIL 2023-08-31 RESIGNED
PETER VICTOR NESBITT Jun 1946 British Director RESIGNED
PHILIP LESLIE MILLS Sep 1926 British Director 2006-12-05 UNTIL 2008-03-05 RESIGNED
MR DAVID STEPHEN LUIS MARSHALL May 1964 British Director 2017-01-11 UNTIL 2019-11-19 RESIGNED
STEPHEN ROBERT PIERCE Mar 1952 British Director 1996-09-25 UNTIL 1997-12-31 RESIGNED
MRS JO MAIDMENT Aug 1959 British Director 2010-03-11 UNTIL 2012-04-02 RESIGNED
MICHAEL JOHN WEBSTER Sep 1934 British Secretary 1993-12-09 UNTIL 1996-05-31 RESIGNED
KARINA PAGE British Secretary 2007-07-10 UNTIL 2016-09-30 RESIGNED
MR MARK NICHOLAS BALCHIN Jan 1957 Secretary RESIGNED
ANTHONY HERBERT LIGHTLEY Oct 1935 British Secretary 2001-02-14 UNTIL 2007-07-10 RESIGNED
DOCTOR PETER AYERS Dec 1931 British Secretary 1996-06-01 UNTIL 2001-02-14 RESIGNED
MR ANDREW JOHN CLARK Jan 1977 British Director 2013-04-12 UNTIL 2016-08-31 RESIGNED
HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD Corporate Secretary 2019-01-22 UNTIL 2019-12-02 RESIGNED
MRS EILEEN MARTHA MARGARET JACQUES Nov 1948 British Director 2004-07-06 UNTIL 2006-01-17 RESIGNED
MRS GINA MARY HOULIHAN Jan 1957 British Director 2016-12-14 UNTIL 2018-07-09 RESIGNED
STEPHEN JAMES HAY Mar 1965 British Director 1995-07-06 UNTIL 2001-12-31 RESIGNED
MARIAN ANNE HART Oct 1959 British Director 1996-09-25 UNTIL 1999-01-07 RESIGNED
SHIRLEY ADRIENNE GRIMWOOD Jan 1935 British Director 2005-10-11 UNTIL 2009-01-05 RESIGNED
MISS JEAN MARY GOATER Nov 1929 British Director 1996-09-25 UNTIL 2010-06-03 RESIGNED
MR JOHN FORRESTER Jun 1952 British Director 2008-04-08 UNTIL 2015-08-25 RESIGNED
REMO DIPRE Aug 1934 British Director RESIGNED
MR TIMOTHY JOHN DAVIS Dec 1954 British Director 2018-05-04 UNTIL 2018-06-04 RESIGNED
WILLIAM FREDERICK COOMBES Apr 1926 British Director RESIGNED
MR ALAN JOHN WHITE Sep 1941 British Director 2019-04-18 UNTIL 2021-08-17 RESIGNED
SIMON NICHOLAS BURGON May 1970 British Director 2001-02-14 UNTIL 2003-02-25 RESIGNED
HOWARD PAUL BROOKS Dec 1962 British Director 1993-12-01 UNTIL 1995-07-06 RESIGNED
MARK THOMAS BATSFORD Jan 1970 British Director 2001-02-14 UNTIL 2003-02-25 RESIGNED
MR MARK NICHOLAS BALCHIN Jan 1957 Director 1993-03-01 UNTIL 1993-12-09 RESIGNED
DOCTOR PETER AYERS Dec 1931 British Director 1995-07-06 UNTIL 2001-02-14 RESIGNED
SUZY MARIE JACQUES Jun 1975 British Director 2001-02-14 UNTIL 2004-09-07 RESIGNED
ROY FRANCIS LAVER Jun 1923 British Director 2001-02-14 UNTIL 2006-10-11 RESIGNED
MRS EILEEN MARTHA MARGARET JACQUES Nov 1948 British Director 2013-08-06 UNTIL 2021-08-17 RESIGNED
MRS LINDA LITTLE Jul 1947 British Director 2010-03-11 UNTIL 2011-10-07 RESIGNED
AUDREY MAY ZAUFAL Dec 1922 British Director 1998-03-26 UNTIL 2001-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVANT (BBH) NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CHLTC LIMITED Active SMALL 93120 - Activities of sport clubs
A.L.G. NO. 1 LIMITED LEEDS ... FULL 5143 - Wholesale electric household goods
MAILPOINT INTERNATIONAL DATA LTD BURGESS HILL ... DORMANT 7220 - Software consultancy and supply
MAILPOINT DIRECT MAIL & MARKETING SERVICES LTD WORTHING Dissolved... DORMANT 99999 - Dormant Company
WRIGHTS INVESTMENT HOLDINGS LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AVANT HOMES (CENTRAL) LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HORSHAM GROUNDWORKS LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 43120 - Site preparation
BURROWS COMMUNICATIONS LIMITED SUTTON Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
AVANT (BBH) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MAILPOINT UK PLC WORTHING Dissolved... DORMANT 99999 - Dormant Company
ANCHOR REACH MANAGEMENT COMPANY LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
COUNTRY AND METROPOLITAN HOMES (EARLSWOOD) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
COUNTRY & METROPOLITAN HOMES (HIGHLANDS) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
UPPERTHEME LIMITED BOLTON ENGLAND Active DORMANT 99999 - Dormant Company
BETT HOMES (YORKSHIRE) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AVANT HOMES (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
CASTLEGAIT HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
BURROWS COMMUNICATIONS (SCOTLAND) LTD. GLASGOW SCOTLAND Dissolved... 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-03-13 30-09-2023 128,721 Cash 1,253,430 equity
ACCOUNTS - Final Accounts 2023-05-31 30-09-2022 122,928 Cash 1,128,498 equity
ACCOUNTS - Final Accounts 2022-04-23 30-09-2021 123,036 Cash 1,127,185 equity
ACCOUNTS - Final Accounts 2021-06-19 30-09-2020 61,127 Cash 1,083,988 equity
ACCOUNTS - Final Accounts 2020-04-03 30-09-2019 59,549 Cash 837,449 equity
ACCOUNTS - Final Accounts 2018-12-13 30-09-2018 65,570 Cash 841,927 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENSLAB LTD HAYWARDS HEATH ENGLAND Active MICRO ENTITY 47430 - Retail sale of audio and video equipment in specialised stores