HEATHERBANK MANAGEMENT COMPANY LIMITED - HINDHEAD


Company Profile Company Filings

Overview

HEATHERBANK MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HINDHEAD and has the status: Active.
HEATHERBANK MANAGEMENT COMPANY LIMITED was incorporated 45 years ago on 31/05/1979 and has the registered number: 01424296. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HEATHERBANK MANAGEMENT COMPANY LIMITED - HINDHEAD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

HEATHERBANK
HINDHEAD
SURREY
GU26 6SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GAYNOR ANN DEANE Nov 1954 British Director 2017-10-13 CURRENT
EMMA JANE MORGAN Dec 1981 British Director 2010-01-25 UNTIL 2015-12-10 RESIGNED
VERNON EDMUND DANIEL Dec 1924 Secretary 2004-02-03 UNTIL 2010-01-01 RESIGNED
VERNON EDMUND DANIEL Dec 1924 Secretary RESIGNED
CHARLES THOMAS OSGOOD Jul 1974 Secretary 2003-01-07 UNTIL 2003-07-01 RESIGNED
ANTHONY BRIAN SIMMONDS Nov 1934 British Secretary RESIGNED
TIM WILLIAM SMITH British Secretary 2010-01-25 UNTIL 2016-04-06 RESIGNED
JOSEPH YEADON Dec 1975 Secretary 2002-08-06 UNTIL 2003-01-07 RESIGNED
KAREN DAWN BURDEN Secretary 2003-07-18 UNTIL 2003-10-24 RESIGNED
ROSALIND HILDA WESTERMAN May 1902 British Director RESIGNED
MR TIM WILLIAM SMITH Nov 1961 British Director 2009-11-26 UNTIL 2015-12-11 RESIGNED
ANTHONY BRIAN SIMMONDS Nov 1934 British Director RESIGNED
MR STEPHEN JOHN PRICE Jan 1986 British Director 2015-12-10 UNTIL 2017-10-12 RESIGNED
MISS GEORGINA COOPER May 1995 British Director 2017-10-13 UNTIL 2018-10-22 RESIGNED
MARTIN MICHIELEN Apr 1973 Dutch Director 2001-09-14 UNTIL 2003-08-01 RESIGNED
MS REBECCA ELLEN KNIGHT Jun 1989 British Director 2015-12-11 UNTIL 2017-10-12 RESIGNED
VERNON EDMUND DANIEL Dec 1924 Director RESIGNED
MR PHILIP WILSON BALDWIN Nov 1946 British Director 2003-12-02 UNTIL 2007-02-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gaynor Ann Deane 2020-10-12 11/1954 Significant influence or control
Miss Georgina Cooper 2017-10-13 - 2020-10-12 5/1995 Hindhead   Significant influence or control
Ms Rebecca Ellen Knight 2016-04-06 - 2017-10-12 6/1989 Significant influence or control
Mr Stephen John Price 2016-04-06 - 2017-10-12 1/1986 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST SURREY GOLF CLUB COMPANY, LIMITED SURREY Active SMALL 93120 - Activities of sport clubs
THE BRITISH DRAGON BOAT RACING ASSOCIATION NEWARK ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
TRERYN HEIGHTS LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALL ABOUT FLOORING LIMITED SURREY Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
GRAYSHOTT SQUARE MANAGEMENT CO LTD ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MI CARE SOUTHERN LTD LONDON ENGLAND Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
BLUEBERRIES TALKING LTD GODALMING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
AZARITEC LTD WOKINGHAM UNITED KINGDOM Dissolved... DORMANT 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-04-13 31-12-2022
ACCOUNTS - Final Accounts 2022-05-26 31-12-2021
ACCOUNTS - Final Accounts 2021-09-18 31-12-2020
ACCOUNTS - Final Accounts 2020-07-21 31-12-2019