GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02129242 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Great Heathmead Gatehouse Great Heathmead RH16 1FH Haywards Heath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMEWIDE RESIDENTS MANAGEMENT LIMITED | May 08, 1987 | May 08, 1987 |
What are the latest accounts for GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2025 | 12 pages | AA | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Chitty on Jan 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Peter Robert Haycock on Jan 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Alice Szajdzicki on Jan 16, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Clark as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Elizabeth Williams as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eric Harvey Whitaker as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Rebecca Elizabeth Williams as a director on May 09, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Alice Szajdzicki as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Appointment of Peter Robert Haycock as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan John White as a director on Aug 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Eileen Martha Margaret Jacques as a director on Aug 17, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHITTY, Richard Gerald | Director | Great Heathmead RH16 1FF Haywards Heath 5 Pinfold House, West Sussex United Kingdom | United Kingdom | British | 217346170001 | |||||||||
| CLARK, Andrew John | Director | Great Heathmead RH16 1FH Haywards Heath Great Heathmead Gatehouse England | United Kingdom | British | 177439920001 | |||||||||
| HAYCOCK, Peter Robert George | Director | 2-4 Denmark Villas BN3 3TR Hove 3 Granville Court United Kingdom | United Kingdom | British | 292702920001 | |||||||||
| SZAJDZICKI, Alice Emma | Director | RH16 4QD Haywards Heath 46 Ashenground Road West Sussex United Kingdom | United Kingdom | British | 292702910001 | |||||||||
| AYERS, Peter, Doctor | Secretary | 34 Wilton House Great Heathmead RH16 1FG Haywards Heath West Sussex | British | 44314960001 | ||||||||||
| BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
| LIGHTLEY, Anthony Herbert | Secretary | 10 Canton House Great Heathmead RH16 1FD Haywards Heath West Sussex | British | 63372930001 | ||||||||||
| PAGE, Karina | Secretary | 19 Stamford House Great Heathmead RH16 1FH Haywards Heath West Sussex | British | 123594630001 | ||||||||||
| WEBSTER, Michael John | Secretary | 35 Wilton House Great Heathmead RH16 1HB Haywards Heath West Sussex | British | 37819050001 | ||||||||||
| ESTATE & PROPERTY MANAGEMENT LIMITED | Secretary | Church Road RH15 9BB Burgess Hill 5 England |
| 129878790001 | ||||||||||
| AYERS, Peter, Doctor | Director | 34 Wilton House Great Heathmead RH16 1FG Haywards Heath West Sussex | British | 44314960001 | ||||||||||
| BALCHIN, Mark Nicholas | Director | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | 812680001 | |||||||||
| BATSFORD, Mark Thomas | Director | 9 Laurel House Great Heathmead RH16 1FE Haywards Heath West Sussex | British | 74656610001 | ||||||||||
| BROOKS, Howard Paul | Director | 22 Laurel House Great Heathmead Milton Road RH16 1FE Haywards Heath West Sussex | British | 69620780001 | ||||||||||
| BURGON, Simon Nicholas | Director | 15 Pinfold House Great Heathmead RH16 1FF Haywards Heath West Sussex | British | 74656660001 | ||||||||||
| CLARK, Andrew John | Director | The Gatehouse Great Heathmead RH16 1FH Haywards Heath West Sussex | United Kingdom | British | 177439920001 | |||||||||
| COOMBES, William Frederick | Director | Windles Bangor Road North LL57 Ivor Heath Buckinghamshire | British | 18604620001 | ||||||||||
| DAVIS, Timothy John | Director | The Gatehouse Great Heathmead RH16 1FH Haywards Heath West Sussex | United Kingdom | British | 46644800001 | |||||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||||||
| FORRESTER, John | Director | Great Heathmead RH16 1FB Haywards Heath 3 Anscome House West Sussex | United Kingdom | British | 129959700001 | |||||||||
| GOATER, Jean Mary | Director | 20 Pinfold House Great Heathmead RH16 1FF Haywards Heath West Sussex | United Kingdom | British | 49710230002 | |||||||||
| GRIMWOOD, Shirley Adrienne | Director | 8 Canton House Great Heathmead RH16 1FD Haywards Heath West Sussex | British | 109712370001 | ||||||||||
| HART, Marian Anne | Director | 5 Wilton House Great Heathmead RH16 1FG Haywards Heath West Sussex | British | 49710270001 | ||||||||||
| HAY, Stephen James | Director | 18 Anscome House Great Heathmead RH16 1FB Haywards Heath West Sussex | British | 44314930001 | ||||||||||
| HOULIHAN, Gina Mary | Director | The Gatehouse Great Heathmead RH16 1FH Haywards Heath West Sussex | England | British | 50732520001 | |||||||||
| JACQUES, Eileen Martha Margaret | Director | Great Heathmead RH16 1FH Haywards Heath Great Heathmead Gatehouse England | England | British | 10740060002 | |||||||||
| JACQUES, Eileen Martha Margaret | Director | 23 Canton House Great Heathmead RH16 1FD Haywards Heath | England | British | 10740060002 | |||||||||
| JACQUES, Suzy Marie | Director | 14 Anscome House Great Heathmead RH16 1FB Haywards Heath West Sussex | British | 74656670001 | ||||||||||
| LAVER, Roy Francis | Director | 2 Pinfold House Great Heathmead RH16 1FF Haywards Heath West Sussex | British | 74656730002 | ||||||||||
| LIGHTLEY, Anthony Herbert | Director | 10 Canton House Great Heathmead RH16 1FD Haywards Heath West Sussex | British | 63372930001 | ||||||||||
| LITTLE, Linda | Director | The Gatehouse Great Heathmead RH16 1FH Haywards Heath West Sussex | United Kingdom | British | 149873680001 | |||||||||
| MAIDMENT, Jo | Director | The Gatehouse Great Heathmead RH16 1FH Haywards Heath West Sussex | United Kingdom | British | 149873170001 | |||||||||
| MARSHALL, David Stephen Luis | Director | Great Heathmead RH16 1FH Haywards Heath Great Heathmead Gatehouse England | England | British | 173138940001 | |||||||||
| MILLS, Philip Leslie | Director | 35 Mews Cottage Wilton House Great Heathmead RH16 1FG Haywards Heath West Sussex | British | 119509390001 | ||||||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 |
What are the latest statements on persons with significant control for GREAT HEATHMEADS RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0