Background WavePink WaveYellow Wave

HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605)

HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED (02271605) is an active UK company. incorporated on 27 June 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED has been registered for 37 years. Current directors include BROOKES, Christopher Michael.

Company Number
02271605
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 1988
Age
37 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Christopher Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED

HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED is an active company incorporated on 27 June 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHSIDE PARK (HOUNSLOW) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02271605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 27 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 22 February 2012To: 25 March 2025
9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom
From: 16 November 2011To: 22 February 2012
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 10 December 2009To: 16 November 2011
32 Berry Court Raglan Close Hounslow TW4 5EG
From: 27 June 1988To: 10 December 2009
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 11
Director Left
Sept 12
Director Joined
Dec 14
Director Left
May 15
Director Left
Jan 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 21 Dec 2011

BROOKES, Christopher Michael

Active
95 London Road, CroydonCR0 2RF
Born December 1947
Director
Appointed 13 Jan 2025

BRINING, Mary Bernadette

Resigned
29 Waverley Avenue, TwickenhamTW2 6DQ
Secretary
Appointed 18 Oct 2001
Resigned 03 Jun 2009

SAVAGE, Maurice Francis

Resigned
32 Berry Court, HounslowTW4 5EG
Secretary
Appointed 03 Jun 2009
Resigned 01 Dec 2009

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed 28 Apr 1994
Resigned 18 Oct 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Dec 2009
Resigned 08 Nov 2011

SEYMOUR MACINTYRE LIMITED

Resigned
51 Quarry Street, GuildfordGU1 3UA
Corporate secretary
Appointed N/A
Resigned 31 Mar 1994

ANDERSON, Naomi Dawn

Resigned
28 Berry Court, HounslowTW4 5EG
Born February 1968
Director
Appointed N/A
Resigned 16 May 1991

BAROT, Chetan

Resigned
Frampton Road, MiddlesexTW4 5AE
Born October 1978
Director
Appointed 20 Nov 2014
Resigned 29 Jan 2018

BRINING, Mary Bernadette

Resigned
29 Waverley Avenue, TwickenhamTW2 6DQ
Born June 1954
Director
Appointed 14 Sept 2001
Resigned 27 Oct 2008

CAINES, Peggy Ann

Resigned
36 Berry Court, HounslowTW4 5EG
Born June 1964
Director
Appointed 15 Aug 1994
Resigned 18 Aug 1998

CARROLL, Stephen Adam Thomas

Resigned
24 Berry Court, HounslowTW4 5EG
Born February 1966
Director
Appointed N/A
Resigned 08 Sept 1992

CARROLL, Susan

Resigned
24 Berry Court, HounslowTW4 5EG
Born April 1960
Director
Appointed 08 Sept 1992
Resigned 21 Apr 1993

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 28 Mar 2022
Resigned 06 Jul 2022

DAVIES, Ian

Resigned
13 Berry Court, HounslowTW4 5EG
Born August 1960
Director
Appointed N/A
Resigned 08 Sept 1992

DHANECHA, Naina

Resigned
34 Berry Court, HounslowTW4 5EG
Born April 1960
Director
Appointed 16 Feb 2000
Resigned 27 Oct 2008

DOWNS, Simon

Resigned
13 Berry Court, HounslowTW4 5EG
Born August 1965
Director
Appointed N/A
Resigned 30 Nov 1995

JONES, Alan Rhys

Resigned
Moate House 55 Burgess Road, BasingstokeRG21 5NP
Born November 1963
Director
Appointed 06 Oct 1998
Resigned 27 Oct 2008

LLOYD, Susan

Resigned
95 London Road, CroydonCR0 2RF
Born March 1957
Director
Appointed 06 Jul 2022
Resigned 30 May 2025

LLOYD, Susan Bridget

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1957
Director
Appointed 02 Nov 1992
Resigned 11 Sept 2012

MAW, Susan Tamara

Resigned
19 Berry Court, HounslowTW4 5EG
Born April 1963
Director
Appointed 08 Aug 1994
Resigned 07 Oct 1996

MCGUIRE, Alison

Resigned
7 Berry Court, HounslowTW4 5EG
Born November 1963
Director
Appointed N/A
Resigned 08 Sept 1992

MCLEOD, Margaret Carol

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1951
Director
Appointed 18 Oct 2001
Resigned 30 Apr 2015

MERRALL, Dawn

Resigned
10 Berry Court, HounslowTW4 5EG
Born September 1960
Director
Appointed 20 Sept 2000
Resigned 31 Dec 2010

MONTAGUE, Alan Daniel

Resigned
26 Berry Court, HounslowTW4 5EG
Born July 1966
Director
Appointed N/A
Resigned 08 Oct 1991

O TOOLE, Theresa

Resigned
28 Berry Court, HounslowTW4 5EG
Born January 1966
Director
Appointed 03 Sept 2003
Resigned 16 Apr 2008

PEARCE, Susan Elizabeth

Resigned
25 Berry Court, HounslowTW4 5EG
Born July 1960
Director
Appointed 08 Sept 1992
Resigned 21 Aug 2002

SAVAGE, Maurice Francis

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1969
Director
Appointed 16 Feb 2000
Resigned 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
22 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
9 June 2009
287Change of Registered Office
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
288cChange of Particulars
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
4 August 1994
363b363b
Legacy
3 July 1994
288288
Legacy
3 July 1994
287Change of Registered Office
Legacy
13 May 1994
288288
Legacy
21 April 1994
288288
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Legacy
20 January 1993
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
19 September 1991
363b363b
Legacy
16 July 1991
288288
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
287Change of Registered Office
Legacy
6 December 1990
287Change of Registered Office
Legacy
20 June 1990
363363
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
287Change of Registered Office
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
9 March 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
363363
Legacy
18 February 1989
288288
Legacy
30 September 1988
288288
Legacy
7 July 1988
224224
Incorporation Company
27 June 1988
NEWINCIncorporation