HEATH COURT RESIDENTS' ASSOCIATION LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

HEATH COURT RESIDENTS' ASSOCIATION LIMITED is a Private Limited Company from TUNBRIDGE WELLS and has the status: Active.
HEATH COURT RESIDENTS' ASSOCIATION LIMITED was incorporated 45 years ago on 17/11/1978 and has the registered number: 01400427. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HEATH COURT RESIDENTS' ASSOCIATION LIMITED - TUNBRIDGE WELLS

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
31 / 12 31/12/2022 30/09/2024

Registered Office

5 BIRLING ROAD
TUNBRIDGE WELLS
KENT
TN2 5LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JAMES WYE Dec 1973 British Director 2017-12-06 CURRENT
MRS MARION PORTER-WILSON Feb 1950 British Director 2022-08-23 CURRENT
BURKINSHAW MANAGEMENT LTD Corporate Secretary 2009-11-12 CURRENT
MR DONALD CAMPBELL Nov 1954 American Director 2013-02-12 CURRENT
MR IAN READ Apr 1962 British Director RESIGNED
WEALD INVESTMENTS LTD Corporate Director RESIGNED
ANNETTE JULIA ROSSITER-LANGWORTHY Jun 1964 British Director 1995-03-21 UNTIL 2000-04-10 RESIGNED
MR WILLIAM EDWARD STEVENS Dec 1943 British Director 2013-02-12 UNTIL 2017-12-06 RESIGNED
MR WILLIAM EDWARD STEVENS Dec 1943 British Director 1998-11-25 UNTIL 2001-02-02 RESIGNED
MICHAEL ANTONY PETER STUDHOLME Apr 1955 British Director 2003-03-18 UNTIL 2013-02-12 RESIGNED
BEN HOPKINS Oct 1971 British Director 2005-05-01 UNTIL 2007-08-20 RESIGNED
MRS GWENDOLINE MARION DREWETT Jan 1909 British Director RESIGNED
MR BERNARD TANNER-TREMAINE Mar 1927 British Secretary RESIGNED
DAVID ROBERT SOUTHWELL Jun 1944 British Secretary 2005-01-04 UNTIL 2005-08-02 RESIGNED
PHYLLIS MARGARET DAVIES Jan 1919 British Secretary 2003-11-05 UNTIL 2004-12-31 RESIGNED
BARBARA MARY TANNER TREMAINE Mar 1944 British Director 2005-05-01 UNTIL 2011-10-13 RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-08-01 UNTIL 2009-09-10 RESIGNED
CLAIRE ROSE PICKARD Mar 1975 British Director 2003-12-02 UNTIL 2018-03-09 RESIGNED
KAREN LOUISE PAGE Apr 1977 British Director 2004-05-13 UNTIL 2006-03-03 RESIGNED
MICHELLE MACKIE May 1973 British Director 2002-03-30 UNTIL 2004-03-30 RESIGNED
LOUIS LOIZOU Jul 1974 British Director 1995-04-03 UNTIL 1999-03-17 RESIGNED
BENJAMIN HOPKINS Oct 1971 British Director 2004-05-13 UNTIL 2004-10-01 RESIGNED
GILBERT JOHN DREWETT Aug 1936 British Director 1995-03-21 UNTIL 2002-12-04 RESIGNED
MR BERNARD TANNER-TREMAINE Mar 1927 British Director RESIGNED
PHYLLIS MARGARET DAVIES Jan 1919 British Director 2003-03-18 UNTIL 2005-05-01 RESIGNED
SUSAN JANE COLLINS May 1974 British Director 2000-03-15 UNTIL 2001-11-30 RESIGNED
MICHAEL ROBERT CLEMSON Mar 1937 British Director RESIGNED
MALCOLM IAN CABLE Sep 1971 British Director 2008-09-30 UNTIL 2013-02-12 RESIGNED
MRS TRICIA BARRINGTON Jul 1945 British Director 2013-02-12 UNTIL 2017-12-06 RESIGNED
MRS VERA EMMA AVIS Aug 1905 British Director RESIGNED
MISS EMILY WOOD Jun 1993 British Director 2020-05-06 UNTIL 2021-02-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICROWAVE EXHIBITIONS & PUBLISHERS LIMITED RICHMOND Dissolved... DORMANT 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
HEATH_COURT_RESIDENTS'_AS - Accounts 2024-04-11 31-12-2023 £40 equity
HEATH_COURT_RESIDENTS'_AS - Accounts 2023-09-19 31-12-2022 £40 equity
HEATH_COURT_RESIDENTS'_AS - Accounts 2022-04-29 31-12-2021 £40 equity
HEATH_COURT_RESIDENTS'_AS - Accounts 2021-07-15 31-12-2020 £40 equity
HEATH_COURT_RESIDENTS'_AS - Accounts 2020-07-17 31-12-2019 £40 equity
HEATH_COURT_RESIDENTS'_AS - Accounts 2019-07-05 31-12-2018
HEATH_COURT_RESIDENTS'_AS - Accounts 2018-05-17 31-12-2017
HEATH_COURT_RESIDENTS'_AS - Accounts 2017-06-13 31-12-2016
Heath Court Residents' Association Limit - Abbreviated accounts 16.1 2016-06-29 31-12-2015 £40 equity
Heath Court Residents' Association Limit - Limited company - abbreviated - 11.6 2015-07-03 31-12-2014 £40 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FERNDALE HOUSE MANAGEMENT LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
FIRST STAPLETON MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
FERNDALE (TW) MANAGEMENT LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
MELROSE HOUSE RESIDENTS COMPANY LIMITED TUNBRIDGE WELLS Active DORMANT 98200 - Undifferentiated service-producing activities of private households for own use
GREAT OAK (SANDHURST) MANAGEMENT LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
OWEN COURT MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
6365 MOUNT EPHRAIM LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
138 - 140 WIDMORE ROAD FREEHOLD LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management