Background WavePink WaveYellow Wave

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED (02866066)

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED (02866066) is an active UK company. incorporated on 26 October 1993. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED has been registered for 32 years. Current directors include HARRISON-WATSON, Kieron, PEARSON, Catherine Lucy, READE, Thomas James and 1 others.

Company Number
02866066
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON-WATSON, Kieron, PEARSON, Catherine Lucy, READE, Thomas James, WILLIAMS, Natasha Hayley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED

13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED is an active company incorporated on 26 October 1993 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 HEATHVILLE ROAD MANAGEMENT COMPANY (1993) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02866066

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

60 Kings Walk Gloucester Gloucestershire GL1 1LA
From: 26 October 1993To: 3 July 2014
Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

PEARSON, Catherine

Active
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 22 May 2023

HARRISON-WATSON, Kieron

Active
Goodridge Avenue, GloucesterGL2 5EN
Born March 1990
Director
Appointed 10 Nov 2020

PEARSON, Catherine Lucy

Active
Goodridge Avenue, GloucesterGL2 5EN
Born December 1979
Director
Appointed 05 Jan 2007

READE, Thomas James

Active
Goodridge Avenue, GloucesterGL2 5EN
Born January 1992
Director
Appointed 10 Nov 2020

WILLIAMS, Natasha Hayley

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1992
Director
Appointed 22 May 2023

CARY, Jane Victoria

Resigned
Flat 2 13 Heathville Road, GloucesterGL1 3DS
Secretary
Appointed 13 Nov 2001
Resigned 10 Dec 2004

CORT, John

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 04 Aug 2006
Resigned 27 Oct 2017

GEDLING, Peggy Maureen

Resigned
Flat 1 13 Heathville Road, GloucesterGL1 3DS
Secretary
Appointed 10 Dec 2004
Resigned 04 Aug 2006

HARRISON-WATSON, Kieron George

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 07 Feb 2022
Resigned 22 May 2023

MEALING, Robert William

Resigned
Hillview Cottage Tewkesbury Road, GloucesterGL19 4AS
Secretary
Appointed 07 Feb 1994
Resigned 18 Dec 1996

MURPHY, Denise

Resigned
Flat 4 13 Heathville Road, GloucesterGL1 3DS
Secretary
Appointed 06 Jan 1998
Resigned 21 Jan 1999

STEVENSON, Mark John

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 27 Oct 2017
Resigned 07 Feb 2022

WALDEN, Sean Philip

Resigned
Flat 3, GloucesterGL1 3DS
Secretary
Appointed 26 Oct 1993
Resigned 07 Feb 1994

WATSON, Heather Isobel

Resigned
Flat 3 13 Heathville Road, GloucesterGL1 3DS
Secretary
Appointed 21 Jan 1999
Resigned 26 Nov 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

BARLOW, Maud-Anne Florence

Resigned
Flat 4, GloucesterGL1 3DS
Born August 1951
Director
Appointed 17 Nov 2001
Resigned 25 Jul 2007

CARY, Jane Victoria

Resigned
Flat 2 13 Heathville Road, GloucesterGL1 3DS
Born May 1961
Director
Appointed 06 Jan 1998
Resigned 10 Dec 2004

CHAPMAN, Craig Robert

Resigned
Flat 2, GloucesterGL1 3DS
Born April 1983
Director
Appointed 08 Jan 2005
Resigned 31 Oct 2006

CORT, John

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born April 1964
Director
Appointed 04 Aug 2006
Resigned 27 Oct 2017

COX, Eric Thomas

Resigned
Flat 1, GloucesterGL1 3DS
Born January 1939
Director
Appointed 26 Oct 1993
Resigned 01 Dec 1993

CURRY, Hannah Elizabeth

Resigned
Flat 3 13 Heathville Road, GloucesterGL1 3DS
Born November 1978
Director
Appointed 28 Jan 2005
Resigned 01 Jan 2007

ELLIOTT, Yvonne Jean

Resigned
Flat 1 13 Heathville Road, GloucesterGL1 3DS
Born June 1964
Director
Appointed 08 Dec 1993
Resigned 08 Aug 2002

GEDLING, Peggy Maureen

Resigned
Flat 1 13 Heathville Road, GloucesterGL1 3DS
Born July 1948
Director
Appointed 10 Dec 2004
Resigned 04 Aug 2006

HEMMINGS, Elizabeth Jane

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born December 1958
Director
Appointed 30 Aug 2017
Resigned 10 Nov 2020

MURPHY, Denise

Resigned
Flat 4 13 Heathville Road, GloucesterGL1 3DS
Born December 1968
Director
Appointed 06 Nov 1995
Resigned 21 Jan 1999

SIMMONDS KEENE, Jacqueline

Resigned
Flat 4 13 Heathville Road, GloucesterGL1 3DS
Born May 1970
Director
Appointed 21 Jan 1999
Resigned 24 Aug 2001

STEVENSON, Carole Anne

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born July 1968
Director
Appointed 30 Aug 2017
Resigned 26 Aug 2022

STEVENSON, Mark John

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born September 1967
Director
Appointed 30 Aug 2017
Resigned 26 Aug 2022

WALDEN, Sean Philip

Resigned
Flat 3, GloucesterGL1 3DS
Born June 1968
Director
Appointed 07 Feb 1994
Resigned 07 Feb 1994

WASLEY, Rebecca Sarah Ellen

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born June 1992
Director
Appointed 27 Oct 2017
Resigned 10 Nov 2020

WATSON, Heather Isobel

Resigned
Flat 3 13 Heathville Road, GloucesterGL1 3DS
Born March 1968
Director
Appointed 21 Jan 1999
Resigned 26 Nov 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
288288
Legacy
30 March 1994
288288
Legacy
9 March 1994
224224
Legacy
13 January 1994
288288
Legacy
7 November 1993
287Change of Registered Office
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation