Background WavePink WaveYellow Wave

HEATH HOUSE RESIDENTS ASSOCIATION LIMITED (01528077)

HEATH HOUSE RESIDENTS ASSOCIATION LIMITED (01528077) is an active UK company. incorporated on 13 November 1980. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATH HOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include CHAHAL, Herpal Singh, ROBERTSON, Andrew James.

Company Number
01528077
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 1980
Age
45 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAHAL, Herpal Singh, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH HOUSE RESIDENTS ASSOCIATION LIMITED

HEATH HOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 November 1980 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATH HOUSE RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01528077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 13 November 1980

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

Blairgowrie, 58 the Drive the Drive Ickenham Uxbridge UB10 8AG England
From: 21 August 2019To: 18 March 2020
33 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA
From: 31 January 2012To: 21 August 2019
3 Heath House Milton Road Ickenham Middlesex UB10 8NU
From: 13 November 1980To: 31 January 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 18
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 18 Mar 2020

CHAHAL, Herpal Singh

Active
102-104 High Street, Great MissendenHP16 0BE
Born February 1966
Director
Appointed 01 Jul 2022

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 18 Aug 2025

BLAKE, L

Resigned
Flat 13 Heath House, UxbridgeUB10 8NU
Secretary
Appointed N/A
Resigned 01 Apr 1992

BURCHETT, Lesley

Resigned
Flat 2 Heath House, UxbridgeUB10 8NU
Secretary
Appointed 01 Apr 1992
Resigned 28 Jul 1996

BURGESS, Karen

Resigned
4 Heath House, IckenhamUB10 8NU
Secretary
Appointed 23 Mar 2003
Resigned 22 May 2007

CARTER, Maureen

Resigned
3 Heath House, IckenhamUB10 8NU
Secretary
Appointed 29 Jun 2007
Resigned 08 Dec 2011

CHANT, Andrew Thomas

Resigned
Hoylake Crescent, UxbridgeUB10 8JF
Secretary
Appointed 21 Nov 2012
Resigned 31 Dec 2019

CONNOLLY, Lisa

Resigned
West Common Road, UxbridgeUB8 1NZ
Secretary
Appointed 31 Dec 2019
Resigned 18 Mar 2020

TIERNAN, Una Katherine

Resigned
9 Heath House, IckenhamUB10 8NU
Secretary
Appointed 29 Jul 1996
Resigned 23 Mar 2002

TOWNSEND, Loretta

Resigned
Heath House, UxbridgeUB10 8NU
Secretary
Appointed 08 Dec 2011
Resigned 21 Nov 2012

ABBOTT, Richard

Resigned
12 Heath Houose, IckenhamUB10 8NU
Born November 1980
Director
Appointed 23 May 2007
Resigned 08 Dec 2011

BLAKE, L

Resigned
Flat 13 Heath House, UxbridgeUB10 8NU
Born March 1915
Director
Appointed N/A
Resigned 01 Apr 1992

BURGESS, Karen

Resigned
4 Heath House, IckenhamUB10 8NU
Born March 1967
Director
Appointed 01 Nov 2001
Resigned 23 May 2007

CHAHAL, Sarvjeet

Resigned
Wallasey Crescent, UxbridgeUB10 8SA
Born February 1969
Director
Appointed 14 Jun 2011
Resigned 01 Jul 2022

CHANT, Andrew Thomas

Resigned
Heath House, UxbridgeUB10 8NU
Born June 1984
Director
Appointed 08 Dec 2011
Resigned 21 Nov 2012

CHARLES, Andrew Trevor

Resigned
Milton Road, UxbridgeUB10 8NU
Born November 1957
Director
Appointed 15 Nov 2018
Resigned 15 Sept 2025

CHARLES, Andrew Trevor

Resigned
Heath House, UxbridgeUB10 8NU
Born November 1957
Director
Appointed 20 Nov 2013
Resigned 10 Nov 2016

CONNOLLY, Lisa Catherine

Resigned
1 Heath House, IckenhamUB10 8NU
Born December 1967
Director
Appointed 29 Jul 1996
Resigned 08 Dec 2011

CONNOLLY, Stephen John

Resigned
10 Heath House, Ickenham UxbridgeUB10 8NU
Born November 1970
Director
Appointed 29 Jul 1996
Resigned 29 Sept 1999

CROSSLEY, Andrew Mark

Resigned
Heath House, UxbridgeUB10 8NU
Born September 1974
Director
Appointed 08 Dec 2011
Resigned 20 Nov 2013

FORD, John

Resigned
15 Oakland Grove, WarrenpointBT34 3SQ
Born July 1962
Director
Appointed 29 Jul 1996
Resigned 02 Nov 2001

HAMMOND, Georgia Anne

Resigned
8 Heath House, UxbridgeUB10 8NU
Born March 1971
Director
Appointed 18 May 1999
Resigned 02 Nov 2001

MENGOU, Evgenia

Resigned
Norfolk Close, TwickenhamTW1 1RT
Born March 1972
Director
Appointed 10 Nov 2016
Resigned 04 Dec 2024

MENGOU, Evgenia

Resigned
Flat 2 Heath House, IckenhamUB10 8NU
Born March 1972
Director
Appointed 01 Nov 2001
Resigned 15 Nov 2002

MUSGROVE, Ian Douglas

Resigned
8 Heath House, UxbridgeUB10 8NU
Born November 1958
Director
Appointed 01 Apr 1992
Resigned 29 Sept 1999

PHILLIPS, Sally

Resigned
3 Heath House, IckenhamUB10 8NU
Born November 1976
Director
Appointed 21 Jul 2003
Resigned 08 Dec 2011

ROE, Alan David

Resigned
17 Heath House, UxbridgeUB10 8NU
Born February 1963
Director
Appointed 12 Apr 1993
Resigned 29 Jul 1996

SPIERS, Colin Robert

Resigned
3 The Ridgeway, RuislipHA4 8QR
Born August 1947
Director
Appointed 01 Nov 2001
Resigned 08 Dec 2011

STRICKLAND, Kevin Michael Adrian

Resigned
16 Heath House, UxbridgeUB10 8NU
Born April 1961
Director
Appointed 23 May 2007
Resigned 15 Dec 2025

STRICKLAND, Kevin Michael Adrian

Resigned
16 Heath House, UxbridgeUB10 8NU
Born April 1961
Director
Appointed N/A
Resigned 29 Sept 1999
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
22 March 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2010
AR01AR01
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
353353
Legacy
21 April 2008
190190
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288cChange of Particulars
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
363aAnnual Return
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
287Change of Registered Office
Legacy
22 August 1989
288288
Legacy
21 August 1989
363363
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Legacy
12 May 1988
287Change of Registered Office
Legacy
12 May 1988
363363
Legacy
26 September 1987
288288
Legacy
15 June 1987
363363
Legacy
4 April 1987
288288
Accounts With Made Up Date
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363