Background WavePink WaveYellow Wave

HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357)

HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED (01984357) is an active UK company. incorporated on 30 January 1986. with registered office in Morden. The company operates in the Real Estate Activities sector, engaged in residents property management. HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED has been registered for 40 years. Current directors include DERRIMAN, Graham Scott, Canon, SHAW, Anthony Melvin.

Company Number
01984357
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
6 Goodwood Close, Morden, SM4 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DERRIMAN, Graham Scott, Canon, SHAW, Anthony Melvin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED

HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED is an active company incorporated on 30 January 1986 with the registered office located in Morden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HATHERLEIGH HOUSE PROPERTY COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01984357

LTD Company

Age

40 Years

Incorporated 30 January 1986

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

6 Goodwood Close Morden, SM4 5AW,

Previous Addresses

69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
From: 6 January 2021To: 2 March 2024
69 Victoria Road Surbiton Surrey KT6 4NX
From: 30 January 1986To: 6 January 2021
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 12
Director Left
Mar 13
Director Left
May 14
Funding Round
Jul 14
Director Joined
Oct 14
Director Left
Oct 19
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LONE, Luqman Sharif

Active
Goodwood Close, MordenSM4 5AW
Secretary
Appointed 27 Feb 2024

DERRIMAN, Graham Scott, Canon

Active
15 Goodwood Close, MordenSM4 5AW
Born May 1939
Director
Appointed 26 Jul 2006

SHAW, Anthony Melvin

Active
Goodwood Close, MordenSM4 5AW
Born February 1938
Director
Appointed 01 Nov 2010

CONDON, Tracey Elizabeth

Resigned
9 Goodwood Close, MordenSM4 5AW
Secretary
Appointed 26 Jul 2006
Resigned 30 Apr 2009

CONDON, Tracey Elizabeth

Resigned
9 Goodwood Close, MordenSM4 5AW
Secretary
Appointed 09 May 2001
Resigned 09 May 2005

HAWTIN, Graham John

Resigned
11 Goodwood Close, MordenSM4 5AW
Secretary
Appointed 09 May 2005
Resigned 26 Jul 2006

HEALD, Robert Douglas Spencer

Resigned
SurbitonKT6 4NX
Secretary
Appointed 25 Jan 2010
Resigned 27 Feb 2024

NEIGHBOUR, Angela Mary

Resigned
15 Goodwood Close, MordenSM4 5AW
Secretary
Appointed N/A
Resigned 16 Apr 2001

BARTON, Eve

Resigned
17 Goodwood Close, MordenSM4 5AW
Born July 1909
Director
Appointed N/A
Resigned 24 Jul 1991

BLUMENOW, Jack

Resigned
34 Burlington Gate, LondonSW20 8JU
Born November 1938
Director
Appointed 13 Jan 2004
Resigned 06 Jun 2006

BLUMENOW, Matthew

Resigned
1 Goodwood Close, MordenSM4 5AW
Born October 1972
Director
Appointed 26 Jul 2006
Resigned 20 Nov 2007

BUSBY, Robert Harry Alan

Resigned
16 Parkway, Raynes ParkSW20 9HF
Born March 1944
Director
Appointed 08 May 2001
Resigned 17 Dec 2003

CONDON, Tracey Elizabeth

Resigned
9 Goodwood Close, MordenSM4 5AW
Born August 1969
Director
Appointed 14 May 1998
Resigned 08 May 2001

GILBERT, Jack

Resigned
8 Goodwood Close, MordenSM4 5AW
Born August 1925
Director
Appointed N/A
Resigned 05 Jul 1999

GROUT, Ernest

Resigned
6 Goodwood Close, MordenSM4 5AW
Born March 1925
Director
Appointed N/A
Resigned 19 Apr 1996

HAWTIN, Graham John

Resigned
11 Goodwood Close, MordenSM4 5AW
Born February 1973
Director
Appointed 13 Jan 2004
Resigned 26 Jul 2006

HEALD, Robert Douglas Spencer

Resigned
Cottage, EsherKT10 0AE
Born February 1956
Director
Appointed 25 Jan 2010
Resigned 15 Oct 2010

KHAWAJA, Sharif Ahmad

Resigned
Goodwood Close, MordenSM4 5AW
Born January 1934
Director
Appointed 12 Oct 2009
Resigned 23 Oct 2019

LAMBERT, Andrew Miles

Resigned
14 Goodwood Close, MordenSM4 5AW
Born October 1959
Director
Appointed N/A
Resigned 30 Aug 1991

LAWIND, Pamela

Resigned
2 Goodwood Close, MordenSM4 5AW
Born September 1976
Director
Appointed 09 May 2005
Resigned 11 Mar 2013

MACKAY, Andrew Roderick

Resigned
London Road, MordenSM4 5AW
Born October 1979
Director
Appointed 22 Oct 2014
Resigned 17 Jul 2025

MOWBERRY, Horace

Resigned
1 Goodwood Close, MordenSM4 5AW
Born February 1913
Director
Appointed N/A
Resigned 24 Aug 1992

NEIGHBOUR, Angela Mary

Resigned
15 Goodwood Close, MordenSM4 5AW
Born February 1954
Director
Appointed N/A
Resigned 16 Apr 2001

SIAD, Amine

Resigned
Goodwood Close, MordenSM4 5AW
Born February 1984
Director
Appointed 15 Nov 2012
Resigned 12 May 2014
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
12 June 1991
363363
Legacy
5 January 1990
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
29 September 1987
363363
Legacy
13 July 1987
288288
Legacy
13 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
224224