Background WavePink WaveYellow Wave

HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED (01757108)

HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED (01757108) is an active UK company. incorporated on 29 September 1983. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include PARTRIDGE, Andrew James.

Company Number
01757108
Status
active
Type
ltd
Incorporated
29 September 1983
Age
42 years
Address
C/O Chaneys Limited Room 17, Reading, RG2 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARTRIDGE, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED

HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 29 September 1983 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE COURT (CASTLE HILL) RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01757108

LTD Company

Age

42 Years

Incorporated 29 September 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HERITAGE COURT RESIDENTS ASSOCIATION LIMITED
From: 22 November 1983To: 17 July 1984
CHINAFORD LIMITED
From: 29 September 1983To: 22 November 1983
Contact
Address

C/O Chaneys Limited Room 17 200 Brook Drive Reading, RG2 6UB,

Previous Addresses

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 20 August 2024To: 12 March 2026
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 20 August 2024
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 24 May 2012To: 18 March 2016
115 Crockham Well Road Woodley Reading Berkshire RG5 3JP
From: 2 April 2012To: 24 May 2012
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 29 September 1983To: 2 April 2012
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jun 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Mar 21
Director Left
Oct 22
Director Left
Jun 23
Director Left
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHANSECS LIMITED

Active
Room 17, ReadingRG2 6UB
Corporate secretary
Appointed 17 Aug 2012

PARTRIDGE, Andrew James

Active
Room 17, ReadingRG2 6UB
Born January 1977
Director
Appointed 23 Nov 2006

DAVIES, Mark Brian

Resigned
Flat 13 Heritage Court, ReadingRG1 7RP
Secretary
Appointed N/A
Resigned 20 Aug 1994

DOWTON, Suzanne Mary

Resigned
8 Heritage Court Castle Hill, ReadingRG1 7RP
Secretary
Appointed 06 Oct 1994
Resigned 31 Oct 1996

GILL, John Compton

Resigned
12 Heritage Court Castle Hill, ReadingRG1 7RP
Secretary
Appointed 01 Dec 1998
Resigned 02 Oct 2000

LEVIE, Barry

Resigned
1 Heritage Court, ReadingRG1 7RP
Secretary
Appointed 02 Oct 2000
Resigned 23 Nov 2006

PARTRIDGE, Andrew James

Resigned
4 Heritage Court, ReadingRG1 7RP
Secretary
Appointed 23 Nov 2006
Resigned 17 Aug 2012

WHITE, Andrew Harry

Resigned
2 Pinewood Drive, ReadingRG4 7LJ
Secretary
Appointed 01 Nov 1996
Resigned 01 Jul 1997

ADCOCK, Jane Elizabeth

Resigned
9 Heritage Court Castle Hill, ReadingRG1 7RP
Born November 1967
Director
Appointed 06 Oct 1994
Resigned 27 Oct 1997

CASEY, Philip Kevin

Resigned
Flat 18 Heritage Court, ReadingRG1 7RP
Born February 1962
Director
Appointed N/A
Resigned 01 Nov 1992

COLLISON, Sarah Helen

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born May 1983
Director
Appointed 24 Jan 2014
Resigned 13 Mar 2015

DAVIES, Mark Brian

Resigned
Flat 13 Heritage Court, ReadingRG1 7RP
Born January 1963
Director
Appointed N/A
Resigned 20 Aug 1994

DOUCH, Jeremy

Resigned
Flat 4 Heritage Court, ReadingRG1 7RP
Born July 1969
Director
Appointed 24 Jun 2002
Resigned 31 Mar 2004

FARMER, Ann Frances Monica

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born April 1957
Director
Appointed 15 Jun 2011
Resigned 28 May 2013

GILL, John Compton

Resigned
12 Heritage Court Castle Hill, ReadingRG1 7RP
Born January 1936
Director
Appointed N/A
Resigned 02 Oct 2000

GODSELL, James Martin

Resigned
7 The Brookmill, ReadingRG1 6DD
Born March 1968
Director
Appointed 22 Jun 2002
Resigned 01 Sept 2011

HARDWICKE, Marcelle

Resigned
Flat 23 Heritage Cottage, ReadingRG1 7RP
Born March 1952
Director
Appointed 17 Feb 1993
Resigned 24 May 2002

LEGG, Alison, Dr

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born November 1976
Director
Appointed 24 Jan 2014
Resigned 24 Feb 2024

LEVIE, Barry

Resigned
1 Heritage Court, ReadingRG1 7RP
Born August 1959
Director
Appointed 15 Nov 1999
Resigned 28 Jan 2008

MILLICHAMP, Maura

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born July 1952
Director
Appointed 10 Sept 2015
Resigned 11 Oct 2022

MULHEIRN, Andrew

Resigned
11 Heritage Court, ReadingRG1 7RP
Born June 1972
Director
Appointed 18 Feb 2006
Resigned 20 Jan 2012

PRITCHARD, Elizabeth

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born October 1965
Director
Appointed 13 Nov 2018
Resigned 20 Jun 2023

SMITH, Thomas Arthur

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born July 1987
Director
Appointed 08 Sept 2018
Resigned 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

150

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
18 April 1999
363b363b
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
287Change of Registered Office
Legacy
18 January 1995
287Change of Registered Office
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
26 April 1993
287Change of Registered Office
Legacy
31 March 1993
288288
Legacy
5 March 1993
363aAnnual Return
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363aAnnual Return
Legacy
19 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
26 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
14 March 1989
363363
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
12 December 1988
288288
Legacy
7 July 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87