Background WavePink WaveYellow Wave

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED (02330951)

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED (02330951) is an active UK company. incorporated on 23 December 1988. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHLANDS PARK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FAGAN, Peter Gerard, HETHERINGTON, Luke, VADGAMA, Rahul Gulab and 2 others.

Company Number
02330951
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1988
Age
37 years
Address
C/O Kirk Rice Llp The Courtyard, Ascot, SL5 7HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAGAN, Peter Gerard, HETHERINGTON, Luke, VADGAMA, Rahul Gulab, WHITE, Iain Charles, WILLIS, Mark Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1988 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHLANDS PARK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02330951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 23 December 1988

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 15 June 2025 (10 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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Kirk Rice Llp The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 6 January 2020To: 6 August 2024
3 Heathlands Court Wokingham Berkshire RG40 3AY England
From: 16 October 2018To: 6 January 2020
15 Heathlands Court Wokingham RG40 3AY England
From: 29 June 2017To: 16 October 2018
9 Heathlands Court Wokingham Berkshire RG40 3AY
From: 23 December 1988To: 29 June 2017
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 17
Director Joined
Jul 18
Owner Exit
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Owner Exit
May 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAGAN, Peter Gerard

Active
Heathlands Court, WokinghamRG40 3AY
Born August 1955
Director
Appointed 07 Nov 2025

HETHERINGTON, Luke

Active
Heathlands Court, WokinghamRG40 3AY
Born June 1990
Director
Appointed 07 Nov 2025

VADGAMA, Rahul Gulab

Active
Heathlands Court, WokinghamRG40 3AY
Born November 1962
Director
Appointed 24 Sept 2020

WHITE, Iain Charles

Active
Heathlands Court, WokinghamRG40 3AY
Born February 1969
Director
Appointed 20 Oct 2025

WILLIS, Mark Stephen

Active
Heathlands Court, WokinghamRG40 3AY
Born July 1954
Director
Appointed 07 Nov 2025

COUNSELL, David John

Resigned
17 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 12 Mar 1998
Resigned 08 Dec 1998

DANIELS, Patricia Byrne, Secretary / Director

Resigned
Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 28 Jul 2008
Resigned 29 Jun 2017

DANIELS, Patricia Byrne, Secretary / Director

Resigned
9 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 26 Jun 2000
Resigned 08 Oct 2002

EASTLAND, Stuart

Resigned
6 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 08 Dec 1998
Resigned 22 Jun 2000

HICKINBOTTOM, Vanessa

Resigned
7 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 30 May 2006
Resigned 22 Oct 2007

JENNINGS, Colin Richard

Resigned
2 Southwark Street, LondonSE11RQ
Secretary
Appointed 27 Oct 1992
Resigned 31 Mar 1994

KENDAL, John Andrew

Resigned
14 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 26 Jun 1996
Resigned 21 Feb 1998

O`REILLY, Edna Miriam

Resigned
11 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 01 Apr 1994
Resigned 26 Jun 1996

RAMSDEN, Karen Louise

Resigned
Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 29 Jun 2017
Resigned 13 May 2018

ROOK, Sarah Anne

Resigned
3 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 22 Oct 2007
Resigned 28 Jul 2008

SAUNDERS, Julian David

Resigned
17 Heathlands Court, WokinghamRG40 3AY
Secretary
Appointed 08 Oct 2002
Resigned 30 May 2006

WOOD, Michael John

Resigned
Brantridge New Road, Bourne EndSL8 5BZ
Secretary
Appointed N/A
Resigned 27 Oct 1992

BAWDEN, Charles Frank

Resigned
16 Heathlands Court, WokinghamRG40 3AY
Born April 1916
Director
Appointed 01 Apr 1994
Resigned 26 Jun 1996

BEESLEY, Sheila, Chairman / Director

Resigned
1 Heathlands Court, WokinghamRG40 3AY
Born May 1957
Director
Appointed 31 Jan 1999
Resigned 30 May 2019

COUNSELL, David John

Resigned
17 Heathlands Court, WokinghamRG40 3AY
Born March 1971
Director
Appointed 12 Mar 1998
Resigned 08 Dec 1998

DANIELS, Patricia Byrne, Secretary / Director

Resigned
Heathlands Court, WokinghamRG40 3AY
Born August 1945
Director
Appointed 28 Jul 2008
Resigned 29 Jun 2017

DANIELS, Patricia Byrne, Secretary / Director

Resigned
9 Heathlands Court, WokinghamRG40 3AY
Born August 1945
Director
Appointed 26 Jun 2000
Resigned 08 Oct 2002

DANIELS, Patricia Byrne, Secretary / Director

Resigned
9 Heathlands Court, WokinghamRG40 3AY
Born August 1945
Director
Appointed 01 Apr 1994
Resigned 26 Jun 1996

EASTLAND, Stuart

Resigned
6 Heathlands Court, WokinghamRG40 3AY
Born July 1959
Director
Appointed 25 Oct 2002
Resigned 10 May 2004

EASTLAND, Stuart

Resigned
6 Heathlands Court, WokinghamRG40 3AY
Born July 1959
Director
Appointed 26 Jun 1997
Resigned 22 Jun 2000

FAGAN, Peter Gerard

Resigned
Heathlands Court, WokinghamRG40 3AY
Born August 1955
Director
Appointed 05 Nov 2020
Resigned 25 Jul 2025

FAGAN, Peter Gerard

Resigned
8 Heathlands Court, WokinghamRG40 3AY
Born August 1955
Director
Appointed 26 Jun 1996
Resigned 26 Jun 1997

FAIRWEATHER, Stephen John

Resigned
14 Heathlands Court, WokinghamRG40 3AY
Born June 1946
Director
Appointed 10 May 2004
Resigned 22 Oct 2007

HICKINBOTTOM, Stuart

Resigned
Heathlands Court, WokinghamRG40 3AY
Born May 1970
Director
Appointed 05 Nov 2020
Resigned 25 Jul 2025

HICKINBOTTOM, Vanessa

Resigned
7 Heathlands Court, WokinghamRG40 3AY
Born February 1967
Director
Appointed 30 May 2006
Resigned 28 Jul 2008

JENNINGS, Colin Richard

Resigned
2 Southwark Street, LondonSE11RQ
Born December 1956
Director
Appointed 27 Oct 1992
Resigned 31 Mar 1994

KENDAL, John Andrew

Resigned
14 Heathlands Court, WokinghamRG40 3AY
Born September 1949
Director
Appointed 26 Jun 1996
Resigned 21 Jan 1998

O`REILLY, Edna Miriam

Resigned
11 Heathlands Court, WokinghamRG40 3AY
Born April 1929
Director
Appointed 01 Apr 1994
Resigned 26 Jun 1996

RAJAH, Puni Dharma, Director

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born October 1964
Director
Appointed 11 Jul 2011
Resigned 24 Sept 2020

ROOK, Sarah Anne

Resigned
3 Heathlands Court, WokinghamRG40 3AY
Born March 1971
Director
Appointed 10 May 2004
Resigned 28 Jul 2008

Persons with significant control

3

0 Active
3 Ceased

Director Puni Dharma Rajah

Ceased
3-4 Market Place, WokinghamRG40 1AL
Born October 1964

Nature of Control

Significant influence or control
Notified 13 Jun 2016
Ceased 26 May 2021

Chairman / Director Sheila Beesley

Ceased
3-4 Market Place, WokinghamRG40 1AL
Born May 1957

Nature of Control

Significant influence or control
Notified 13 Jun 2016
Ceased 05 Nov 2020

Secretary / Director Patricia Byrne Daniels

Ceased
Heathlands Court, WokinghamRG40 3AY
Born August 1945

Nature of Control

Significant influence or control
Notified 13 Jun 2016
Ceased 16 Sept 2018
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
10 January 2007
363aAnnual Return
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
287Change of Registered Office
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
19 April 1994
287Change of Registered Office
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
363aAnnual Return
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
363363
Incorporation Company
23 December 1988
NEWINCIncorporation