Background WavePink WaveYellow Wave

HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED (00610530)

HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED (00610530) is an active UK company. incorporated on 1 September 1958. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED has been registered for 67 years. Current directors include DOWDESWELL, Sean, EVANS, Karl, HARRIS, William Robert and 2 others.

Company Number
00610530
Status
active
Type
ltd
Incorporated
1 September 1958
Age
67 years
Address
Birchwood Heath View, Leatherhead, KT24 5ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWDESWELL, Sean, EVANS, Karl, HARRIS, William Robert, SETHI, Sehdev, WOODS, Christopher Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED

HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED is an active company incorporated on 1 September 1958 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATH VIEW,EAST HORSLEY,(FRONTAGERS)LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00610530

LTD Company

Age

67 Years

Incorporated 1 September 1958

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Birchwood Heath View East Horsley Leatherhead, KT24 5ED,

Previous Addresses

Jayswood Heath View East Horsley Leatherhead Surrey KT24 5ED
From: 30 November 2014To: 13 March 2023
Rossett Ghyll Heath View East Horsley Leatherhead Surrey KT24 5EA
From: 1 September 1958To: 30 November 2014
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Mar 11
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Aug 17
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
May 22
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

SETHI, Sehdev

Active
Heath View, LeatherheadKT24 5ED
Secretary
Appointed 12 May 2022

DOWDESWELL, Sean

Active
Heath View, LeatherheadKT24 5ED
Born September 1971
Director
Appointed 07 Mar 2022

EVANS, Karl

Active
Heath View, LeatherheadKT24 5EA
Born February 1971
Director
Appointed 06 Apr 2020

HARRIS, William Robert

Active
Heath View, LeatherheadKT24 5EA
Born December 1976
Director
Appointed 10 Dec 2022

SETHI, Sehdev

Active
Birchwood, East HorsleyKT24 5ED
Born December 1957
Director
Appointed 09 May 2005

WOODS, Christopher Stephen

Active
Little Stubbings Heathview, LeatherheadKT24 5EE
Born March 1947
Director
Appointed 15 May 2000

BURGE, William Seth Milward

Resigned
Heath View, LeatherheadKT24 5ED
Secretary
Appointed 30 Nov 2014
Resigned 12 May 2022

HOLLIER, Mary Ann

Resigned
Birchetts, East HorsleyKT24 5ED
Secretary
Appointed 01 Jul 1994
Resigned 14 May 2008

READ, Lawrence Jeffery

Resigned
Rosewood Heathview, LeatherheadKT24 5ED
Secretary
Appointed 08 May 1991
Resigned 01 Jul 1994

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 14 May 2008
Resigned 30 Nov 2014

BERGMAN, Peter Robert

Resigned
The Witterings, East HorsleyKT24 5ED
Born September 1944
Director
Appointed 09 Jun 1994
Resigned 15 Sept 2020

BOWELL, Michael Timothy

Resigned
Brambledene, LeatherheadKT24 5EE
Born August 1956
Director
Appointed 15 May 2000
Resigned 17 Nov 2006

BROOKS, John Michael Arthur

Resigned
Derwen Heathview, LeatherheadKT24 5ED
Born September 1939
Director
Appointed N/A
Resigned 08 May 1991

BURGE, William Seth Milward

Resigned
Heath View, LeatherheadKT24 5ED
Born February 1961
Director
Appointed 21 May 2015
Resigned 13 May 2022

CLEVERLEY, Anthony James

Resigned
Heath View, LeatherheadKT24 5ED
Born August 1966
Director
Appointed 08 May 2014
Resigned 27 Nov 2022

EATON, Joan Mary

Resigned
Lillesand Heathview, LeatherheadKT24 5EA
Born January 1929
Director
Appointed N/A
Resigned 30 Aug 1997

EVANS, Robert Geoffrey

Resigned
Silverglen Heath View, LeatherheadKT24 5EA
Born August 1945
Director
Appointed N/A
Resigned 09 Jun 1994

FOSTER, Paul

Resigned
Mandeville Heathview, LeatherheadKT24 5EA
Born October 1953
Director
Appointed 31 May 1995
Resigned 27 Dec 2009

HANCOCK, Clifford John

Resigned
Greenbough Heathview, LeatherheadKT24 5ED
Born October 1931
Director
Appointed N/A
Resigned 08 May 1991

HILL, Francis John

Resigned
Muhleck Heathview, LeatherheadKT24 5ED
Born October 1919
Director
Appointed N/A
Resigned 18 Apr 2005

PETERSON, Theresa

Resigned
Brambledene, LeatherheadKT24 5EE
Born February 1959
Director
Appointed 21 May 2007
Resigned 29 Aug 2008

PIPER, Laurie Richard

Resigned
Lawnwood, East HorsleyKT24 5ED
Born February 1925
Director
Appointed 10 Apr 2002
Resigned 26 Jun 2007

PRICE, Douglas Evan Thomas

Resigned
Lower Widgery, East HorsleyKT24 5EA
Born August 1926
Director
Appointed 09 Jun 1994
Resigned 15 May 2000

READ, Lawrence Jeffery

Resigned
Rosewood Heathview, LeatherheadKT24 5ED
Born May 1949
Director
Appointed N/A
Resigned 01 Jul 1994

RENSHAW, Patricia

Resigned
Windrush, East HorsleyKT24 5EE
Born March 1926
Director
Appointed 09 Jun 1994
Resigned 15 May 2000

ROBERTSON, David Peacock

Resigned
Hana No Uchi Heathview, LeatherheadKT24 5ED
Born April 1925
Director
Appointed N/A
Resigned 05 Jan 2011

SOLOMON, Stephen Edward

Resigned
Mindelo Heathview, LeatherheadKT24 5ED
Born November 1948
Director
Appointed N/A
Resigned 01 Apr 1995

STYANT, Teresa Ann

Resigned
Heath View, LeatherheadKT24 5ED
Born July 1967
Director
Appointed 08 Feb 2010
Resigned 30 Nov 2014

WALKER, Nicholas Arthur

Resigned
Faygate Heathview, LeatherheadKT24 5ED
Born July 1949
Director
Appointed N/A
Resigned 09 Jun 1994

WALLIS, Michael John

Resigned
Fir Tree Lodge Heath View, LeatherheadKT24 5EA
Born April 1966
Director
Appointed 14 May 1998
Resigned 10 Apr 2002

WORSFOLD, Terence Clive

Resigned
Heath View, LeatherheadKT24 5EA
Born October 1948
Director
Appointed 08 Feb 2010
Resigned 19 Mar 2014
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
353353
Legacy
27 May 2009
190190
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
17 September 1991
363(287)363(287)
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
28 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
18 May 1988
288288
Legacy
31 March 1988
288288
Legacy
24 April 1987
288288
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
4 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87