Background WavePink WaveYellow Wave

HEATHERBANK MAINTENANCE COMPANY LIMITED (00601733)

HEATHERBANK MAINTENANCE COMPANY LIMITED (00601733) is an active UK company. incorporated on 31 March 1958. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHERBANK MAINTENANCE COMPANY LIMITED has been registered for 67 years. Current directors include BIRD, Alfred Philip Paul, PAUL, Simon.

Company Number
00601733
Status
active
Type
ltd
Incorporated
31 March 1958
Age
67 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Alfred Philip Paul, PAUL, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERBANK MAINTENANCE COMPANY LIMITED

HEATHERBANK MAINTENANCE COMPANY LIMITED is an active company incorporated on 31 March 1958 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHERBANK MAINTENANCE COMPANY LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00601733

LTD Company

Age

67 Years

Incorporated 31 March 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 22
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 15 Sept 2005

BIRD, Alfred Philip Paul

Active
Exeter Road, DorsetBH2 5AN
Born March 1956
Director
Appointed 27 Nov 2002

PAUL, Simon

Active
10 Exeter Road, DorsetBH2 5AN
Born April 1970
Director
Appointed 22 Jun 2017

ABEL, Joyce Audrey Kathleen, Dr

Resigned
Flat 11 Mount Heatherbank, BournemouthBH1 1JE
Secretary
Appointed N/A
Resigned 21 Feb 1992

CLAYTON, Geoffrey Harold

Resigned
Flat 4 Mount Heatherbank, BournemouthBH1 1JE
Secretary
Appointed 15 Dec 2000
Resigned 15 Sept 2005

KINGSTON, Roger Albert

Resigned
Flat 17 Mount Heatherbank, BournemouthBH1 1JE
Secretary
Appointed 21 Feb 1992
Resigned 15 Dec 2000

ABEL, Joyce Audrey Kathleen, Dr

Resigned
Flat 11 Mount Heatherbank, BournemouthBH1 1JE
Born May 1923
Director
Appointed N/A
Resigned 31 Oct 1993

CLAYTON, Geoffrey Harold

Resigned
Flat 4 Mount Heatherbank, BournemouthBH1 1JE
Born June 1951
Director
Appointed 15 Dec 2000
Resigned 16 Jan 2007

COLE, Paul Adrian

Resigned
Flat 6 Mount Heatherbank, BournemouthBH1 1JE
Born September 1955
Director
Appointed 08 Dec 2003
Resigned 24 Apr 2006

FOOTE, Darren

Resigned
10 Exeter Road, DorsetBH2 5AN
Born April 1969
Director
Appointed 06 Jun 2011
Resigned 05 Jun 2014

HANCOCK, Kenneth Harold Watkins

Resigned
Flat 7 Mount Heatherbank, BournemouthBH1 1JE
Born May 1921
Director
Appointed N/A
Resigned 04 Dec 2006

HOOPER, Arthur Brian

Resigned
Flat 12 Mount Heatherbank, BournemouthBH1 1JE
Born November 1926
Director
Appointed N/A
Resigned 29 Nov 1992

HOOPER, Martin Charles

Resigned
Mount Heatherbank, BournemouthBH1 1JE
Born June 1958
Director
Appointed 16 Apr 2013
Resigned 18 Feb 2015

JONES, Vanessa Anne

Resigned
Exeter Road, DorsetBH2 5AN
Born June 1951
Director
Appointed 27 Nov 2002
Resigned 17 Mar 2025

KINGSTON, Roger Albert

Resigned
Flat 17 Mount Heatherbank, BournemouthBH1 1JE
Born September 1934
Director
Appointed N/A
Resigned 15 Dec 2000

MORGAN, Daniel Raymond

Resigned
3 Mount Heatherbank, BournemouthBH1 1JE
Born February 1930
Director
Appointed 08 Dec 1993
Resigned 09 Dec 1998

NUTTER, Michael

Resigned
Exeter Road, DorsetBH2 5AN
Born April 1948
Director
Appointed 15 Dec 2000
Resigned 07 Jul 2022

PRICE, Laura Joy

Resigned
10 Exeter Road, DorsetBH2 5AN
Born October 1981
Director
Appointed 05 Jun 2014
Resigned 20 Jun 2016

SHAW, Robert Michael

Resigned
Flat 9 Mount Heatherbank, BournemouthBH1 1JE
Born June 1943
Director
Appointed N/A
Resigned 06 Jun 2011

STEPHENS, Gary

Resigned
Flat 17 Mount Heatherbank, BournemouthBH1 1JE
Born September 1968
Director
Appointed 08 Dec 2003
Resigned 13 Dec 2004
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name Date
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
363b363b
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
19 September 1990
288288
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
15 January 1990
288288
Legacy
14 December 1989
288288
Legacy
13 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
24 February 1988
288288
Legacy
4 January 1988
288288
Legacy
7 August 1987
363363
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
23 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1986
288288