HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED - CROWTHORNE
Company Profile | Company Filings |
Overview
HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED is a Private Limited Company from CROWTHORNE UNITED KINGDOM and has the status: Active.
HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED was incorporated 32 years ago on 19/03/1992 and has the registered number: 02698612. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED was incorporated 32 years ago on 19/03/1992 and has the registered number: 02698612. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED - CROWTHORNE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 DUKES RIDE
CROWTHORNE
CROWTHORNE
RG45 6LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE PEDERSEN | Secretary | 2018-12-01 | CURRENT | ||
GAVIN HAMILTON | Nov 1961 | British | Director | 2004-11-18 | CURRENT |
DONALD JOSEPH MACNEIL | Oct 1965 | British | Director | 2003-05-09 UNTIL 2004-11-22 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | RESIGNED | ||
DOROTHY ANGELA DORIS KIRKHAM | May 1945 | British | Secretary | 1997-10-26 UNTIL 2002-12-02 | RESIGNED |
MR CLIFFORD JOHN HOMES | Nov 1938 | British | Secretary | 2002-12-02 UNTIL 2009-03-31 | RESIGNED |
VANESSA ALISON MITCHELL | May 1970 | Secretary | 1996-09-02 UNTIL 1997-10-26 | RESIGNED | |
STEPHEN ANDREW JOHNSON | Dec 1953 | British | Director | 1995-01-11 UNTIL 1995-11-22 | RESIGNED |
TIMOTHY KEITH SLATFORD | Aug 1966 | British | Director | 1995-01-11 UNTIL 2004-01-01 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | RESIGNED | |
IAN PATRICK PAYTON | Jan 1968 | British | Director | 1995-01-11 UNTIL 1996-09-02 | RESIGNED |
VANESSA ALISON MITCHELL | May 1970 | Director | 1995-11-22 UNTIL 1997-10-26 | RESIGNED | |
MR GARY MEADES | Jul 1966 | British | Director | 2017-07-19 UNTIL 2021-01-15 | RESIGNED |
SERENA MANN | Nov 1968 | British | Director | 1995-01-11 UNTIL 2001-06-29 | RESIGNED |
NEIL MANN | May 1969 | British | Director | 1995-01-11 UNTIL 2001-06-29 | RESIGNED |
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 2009-07-29 UNTIL 2018-11-19 | RESIGNED | ||
DOROTHY ANGELA DORIS KIRKHAM | May 1945 | British | Director | 1995-01-11 UNTIL 2004-01-01 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | RESIGNED | |
STEPHEN WILLIAM HOLLAND | Aug 1954 | British | Director | RESIGNED | |
LINDA ELUNED FISHER | Mar 1946 | British | Director | 2005-11-23 UNTIL 2008-01-02 | RESIGNED |
JULIAN ARETAS BROWN | Jul 1943 | British | Director | 2005-11-23 UNTIL 2013-09-02 | RESIGNED |
MR PAUL BOYS | Jul 1948 | British | Director | RESIGNED | |
JOHN BEGBIE | Jun 1946 | British | Director | RESIGNED | |
LISA JUSTINE BARRINGTON | Aug 1967 | British | Director | 1995-01-11 UNTIL 1995-09-06 | RESIGNED |
JOHN NORMAN YOUERS | Nov 1930 | British | Director | 1994-02-07 UNTIL 1995-01-11 | RESIGNED |
PLAYFIELD PROPERTIES LIMITED | Corporate Secretary | 1995-02-01 UNTIL 1995-11-01 | RESIGNED | ||
MORTIMER SECRETARIES LIMITED | Corporate Secretary | 1995-11-01 UNTIL 1996-09-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heathlake Park No. 1 Residents Company - Limited company accounts 16.3 | 2017-09-20 | 31-12-2016 | £600 equity |
Heathlake Park No. 1 Residents Company - Limited company accounts 16.1 | 2016-09-22 | 31-12-2015 | £570 equity |
Heathlake Park No. 1 Residents Company - Limited company accounts 11.7 | 2015-07-16 | 31-12-2014 | £570 equity |