Background WavePink WaveYellow Wave

FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED (02330000)

FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED (02330000) is an active UK company. incorporated on 20 December 1988. with registered office in Haslemere. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GRANT, Colin James, Dr., HIGHAM, Stephanie, PEARCE, Robin Philip Ian and 1 others.

Company Number
02330000
Status
active
Type
ltd
Incorporated
20 December 1988
Age
37 years
Address
7 Fernden Heights, Haslemere, GU27 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Colin James, Dr., HIGHAM, Stephanie, PEARCE, Robin Philip Ian, TWYFORD, Harry James Campbell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED

FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 1988 with the registered office located in Haslemere. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FERNDEN HEIGHTS MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02330000

LTD Company

Age

37 Years

Incorporated 20 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SMARTIDEAL RESIDENTS MANAGEMENT LIMITED
From: 20 December 1988To: 6 June 1989
Contact
Address

7 Fernden Heights Haslemere, GU27 3LN,

Previous Addresses

Kingsley View 16, Fernden Heights Fernden Lane Haslemere GU27 3LN England
From: 11 October 2021To: 19 January 2024
The Lodge Fernden Heights Haslemere Surrey GU27 3LN England
From: 30 July 2016To: 11 October 2021
11 Fernden Heights Fernden Lane Haslemere Surrey GU27 3LN
From: 20 December 1988To: 30 July 2016
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
May 10
Director Left
Jun 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
May 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HIGHAM, Stephanie

Active
Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 24 Jun 2023

GRANT, Colin James, Dr.

Active
Fernden Heights, HaslemereGU27 3LN
Born July 1964
Director
Appointed 25 May 2021

HIGHAM, Stephanie

Active
Fernden Heights, HaslemereGU27 3LN
Born February 1949
Director
Appointed 24 Jun 2023

PEARCE, Robin Philip Ian

Active
Fernden Heights, HaslemereGU27 3LN
Born February 1960
Director
Appointed 07 Oct 2021

TWYFORD, Harry James Campbell

Active
Fernden Heights, HaslemereGU27 3LN
Born November 1972
Director
Appointed 07 Oct 2021

BAKER, Terence Seward, Dr.

Resigned
Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 15 Oct 2015
Resigned 02 Jun 2021

BURGESS, John James

Resigned
The Lodge Ferndon Heights, HaslemereGU27 3LA
Secretary
Appointed 31 May 2000
Resigned 31 Dec 2000

BURGESS, John James

Resigned
The Lodge Ferndon Heights, HaslemereGU27 3LA
Secretary
Appointed 01 Jun 1998
Resigned 24 May 1999

BURGESS, John James

Resigned
The Lodge Ferndon Heights, HaslemereGU27 3LA
Secretary
Appointed 31 Dec 1996
Resigned 04 May 1997

CASH, Joseph Leo Gabriel

Resigned
Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 21 Jun 2010
Resigned 15 Oct 2015

DONALD, Andrew

Resigned
7 Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 01 Jan 2001
Resigned 01 Jan 2003

GRIFFITHS, Helen

Resigned
1 Leigh Wood Cottages, GreathamGU33 6BA
Secretary
Appointed 30 Jun 1993
Resigned 31 Dec 1996

HALLIFAX, Charles Stephen

Resigned
11 Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 01 Jan 2003
Resigned 21 Jun 2010

INCE, Mavine Sara

Resigned
Claremont Maybury Hill, WokingGU22 8AB
Secretary
Appointed 28 Aug 1992
Resigned 14 Jul 1993

MITCHELL, Raymond

Resigned
Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 24 May 1999
Resigned 10 May 2000

PEARCE, Robin Philip Ian

Resigned
16, Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 07 Oct 2021
Resigned 19 Jun 2023

STRUDWICK, Elizabeth

Resigned
Latchmere House 134-136 South Street, DorkingRH4 2EU
Secretary
Appointed N/A
Resigned 28 Aug 1992

SULLIVAN, Colin Patrick

Resigned
7 Fernden Heights, HaslemereGU27 3LN
Secretary
Appointed 04 May 1997
Resigned 14 May 1998

BAKER, Terence Seward, Dr.

Resigned
Fernden Heights, HaslemereGU27 3LN
Born January 1951
Director
Appointed 15 Oct 2015
Resigned 02 Jun 2021

BURGESS, John James

Resigned
The Lodge Ferndon Heights, HaslemereGU27 3LA
Born May 1920
Director
Appointed 31 Dec 1996
Resigned 01 Jan 2002

CASH, Joseph Leo Gabriel

Resigned
Fernden Heights, HaslemereGU27 3LN
Born February 1937
Director
Appointed 10 May 2010
Resigned 15 Oct 2015

CRONK, Brian, Mr.

Resigned
Fernden Heights, HaslemereGU27 3LN
Born April 1940
Director
Appointed 01 Jan 2016
Resigned 30 May 2025

DAVIES, John

Resigned
4 Fernden Heights, HaslemereGU27 3LN
Born January 1945
Director
Appointed 04 May 1997
Resigned 31 Dec 1999

DIXON, David Richard

Resigned
Apartment 10 Victoria Lodge, LondonSW10
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 1996

DONALD, Andrew

Resigned
7 Fernden Heights, HaslemereGU27 3LN
Born December 1970
Director
Appointed 01 Aug 2000
Resigned 01 Jan 2003

ESHELBY, Richard Eldred

Resigned
Latchmere House, DorkingRH4 2EU
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 1996

GUESS, Roy Arthur

Resigned
Apartment 1, HaslemereGU27 3LA
Born April 1931
Director
Appointed 31 Dec 1996
Resigned 22 Oct 1997

HAGEN, Ronald John

Resigned
Kingsley View, HaslemereGU27 3LN
Born May 1936
Director
Appointed 14 Aug 2006
Resigned 31 May 2013

HALLIFAX, Charles Stephen

Resigned
Fernden Heights, HaslemereGU27 3LN
Born June 1942
Director
Appointed 07 May 2018
Resigned 16 May 2022

HALLIFAX, Charles Stephen

Resigned
11 Fernden Heights, HaslemereGU27 3LN
Born June 1942
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2015

HILL, Jennifer Carol Anne

Resigned
Fernden Lane, HaslemereGU27 3LN
Born December 1942
Director
Appointed 22 Aug 2017
Resigned 20 Sept 2021

HOCKEY, Adrian

Resigned
Fernden Heights, HaslemereGU27 3LN
Born July 1978
Director
Appointed 07 May 2018
Resigned 05 Feb 2019

LORIMER, Kevin Graham

Resigned
Kingsley View, Fernhurst
Born February 1958
Director
Appointed 31 Dec 1996
Resigned 27 May 1997

MCCARTHY, Shaun Paul, Dr

Resigned
4 Fernden Heights, HaslemereGU27 3LN
Born March 1957
Director
Appointed 01 Jan 2002
Resigned 12 Apr 2006

MITCHELL, Raymond

Resigned
Fernden Heights, HaslemereGU27 3LN
Born December 1951
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2000
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 February 1998
225Change of Accounting Reference Date
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
287Change of Registered Office
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
23 January 1990
88(2)Return of Allotment of Shares
Legacy
6 June 1989
122122
Resolution
6 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
287Change of Registered Office
Incorporation Company
20 December 1988
NEWINCIncorporation