HEATH WOOD (FELBRIDGE) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | HEATH WOOD (FELBRIDGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09407635 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HEATH WOOD (FELBRIDGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Hunters Estate & Property Management Ltd as a secretary on Dec 20, 2023 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Hunters Estate & Property Management Limited 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on May 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Alexandra Nicole Murphy as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 2 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Epm Limited 5 Church House Burgess Hill West Sussex RH15 9BB England to C/O Hunters Estate & Property Management Limited 5 Church Road Burgess Hill RH15 9BB on Jun 15, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Firstport Propery Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Epm Limited 5 Church House Burgess Hill West Sussex RH15 9BB on Dec 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Nigel Anthony Mottershead as a director on Sep 07, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Andrew Chapman as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Duxbury as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Jane Emmerson as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nigel Anthony Mottershead as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Alexandra Nicole Murphy as a director on Apr 12, 2019 | 2 pages | AP01 | ||
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