Background WavePink WaveYellow Wave

HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED (02647898)

HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED (02647898) is an active UK company. incorporated on 23 September 1991. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include FAIRHEAD, David Paul.

Company Number
02647898
Status
active
Type
ltd
Incorporated
23 September 1991
Age
34 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED

HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 September 1991 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEDINGHAM MEWS RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02647898

LTD Company

Age

34 Years

Incorporated 23 September 1991

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 12 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 23 September 1991To: 14 August 2014
Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Sept 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Oct 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 10 Jan 2005

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 10 Nov 2024

ALAM, Jamshaid

Resigned
20 Hedingham Mews, MaidenheadSL6 6ET
Secretary
Appointed 19 Jun 2002
Resigned 20 Feb 2003

CAIRNS, Alistair Corry

Resigned
30 Hedingham Mews, MaidenheadSL6 6ET
Secretary
Appointed 04 Dec 2001
Resigned 06 Jun 2002

HAYTER, Colin John

Resigned
36 Hedingham Mews, MaidenheadSL6 6ET
Secretary
Appointed 29 Jun 1995
Resigned 14 Sept 1995

MACMASTER, Alison Mary

Resigned
24 Hedingham Mews, MaidenheadSL6 6ET
Secretary
Appointed 14 Sept 1995
Resigned 10 Jul 2001

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 23 Sept 1991
Resigned 29 Jun 1995

WALLIS, Mark Christopher

Resigned
7 Hedingham Mews, MaidenheadSL6 6ET
Secretary
Appointed 21 Feb 2003
Resigned 10 Jan 2005

AITCHISON RAFFETY

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 10 Jul 2001
Resigned 04 Dec 2001

ALLEN, Keith

Resigned
9 Clevehurst Close, SloughSL2 4EP
Born July 1942
Director
Appointed 11 Dec 2003
Resigned 17 Sept 2010

BARLEY, Eric Arthur Enoch

Resigned
35 Hedingham Mews, MaidenheadSL6 6ET
Born April 1925
Director
Appointed 30 Jan 1996
Resigned 08 Feb 1999

BELL, Rebecca

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born March 1977
Director
Appointed 06 Jun 2012
Resigned 27 Oct 2021

CAIRNS, Alistair Corry

Resigned
30 Hedingham Mews, MaidenheadSL6 6ET
Born May 1973
Director
Appointed 20 Nov 2001
Resigned 08 May 2002

EYRE, John

Resigned
Ditton Place Pinkneys Green, MaidenheadSL6 6NT
Born April 1940
Director
Appointed 20 Nov 2001
Resigned 01 May 2009

GREEN, Derek Anthony

Resigned
9 Hedingham Mews, MaidenheadSL6 6ET
Born May 1966
Director
Appointed 29 Jun 1995
Resigned 19 Nov 1995

HAYTER, Colin John

Resigned
36 Hedingham Mews, MaidenheadSL6 6ET
Born July 1954
Director
Appointed 29 Jun 1995
Resigned 11 Nov 1996

HEATHFIELD, Doris Evelyn

Resigned
8 Hedingham Mews, MaidenheadSL6 6ET
Born November 1919
Director
Appointed 11 Nov 1996
Resigned 13 Apr 2000

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 23 Sept 1991
Resigned 29 Jun 1995

MCGOWAN, Colin John

Resigned
1 Hedingham Mews, MaidenheadSL6 6ET
Born April 1965
Director
Appointed 08 Feb 1999
Resigned 10 Jul 2001

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 23 Sept 1991
Resigned 29 Jun 1995

REDVERS HIGGINS, Trevor John

Resigned
5 Priory Road, BuckinghamshireHP13 6SE
Born July 1945
Director
Appointed 21 Apr 2007
Resigned 12 Jun 2012

SAXON, Alan Edward

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born August 1951
Director
Appointed 20 Jul 2012
Resigned 24 Nov 2024

WAGSTAFFE, John Vincent

Resigned
Mallards 4 Sutton Close, MaidenheadSL6 9QU
Born April 1944
Director
Appointed 10 Jul 2001
Resigned 27 Jul 2007

WALLIS, Mark Christopher

Resigned
7 Hedingham Mews, MaidenheadSL6 6ET
Born May 1973
Director
Appointed 17 Dec 2001
Resigned 10 Mar 2006

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Corporate Secretary Company
30 July 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
2 October 1995
287Change of Registered Office
Legacy
21 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
88(2)R88(2)R
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
88(2)R88(2)R
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
224224
Incorporation Company
23 September 1991
NEWINCIncorporation