Background WavePink WaveYellow Wave

HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED (02883642)

HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED (02883642) is an active UK company. incorporated on 23 December 1993. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include PETERS, Philip James, SUTTON, Arthur James.

Company Number
02883642
Status
active
Type
ltd
Incorporated
23 December 1993
Age
32 years
Address
3 Hatfield Court, Camberley, GU15 3LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETERS, Philip James, SUTTON, Arthur James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED

HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1993 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHERLEY ROAD MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02883642

LTD Company

Age

32 Years

Incorporated 23 December 1993

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

3 Hatfield Court 3-5 Heatherley Road Camberley, GU15 3LW,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 29 October 2024
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 23 December 1993To: 12 October 2010
Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Mar 11
Director Joined
Oct 17
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PETERS, Philip James

Active
3-5 Heatherley Road, CamberleyGU15 3LW
Born July 1976
Director
Appointed 04 Sept 2017

SUTTON, Arthur James

Active
214 Almners Road, LyneKT16 0BL
Born December 1942
Director
Appointed 05 Dec 2001

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 07 Sept 2000
Resigned 16 Dec 2004

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jan 2005
Resigned 01 Jul 2007

LEE, Michael Spencer

Resigned
Flat 5 Hatfield Court, CamberleyGU15 3LW
Secretary
Appointed 17 Nov 1994
Resigned 07 Sept 2000

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 23 Dec 1993
Resigned 17 Nov 1994

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 28 Apr 2024

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 23 Dec 1993
Resigned 23 Dec 1993

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 23 Dec 1993
Resigned 17 Nov 1994

GRENDELL, Rachel Halena

Resigned
Hatfield Court, 3-5 Heatherley RoadGU15 3LW
Born March 1967
Director
Appointed 28 Feb 2011
Resigned 09 Jun 2025

HORNSBY, Mark Christian

Resigned
Flat 4 Hatfield Court, CamberleyGU15 3LW
Born April 1959
Director
Appointed 17 Nov 1994
Resigned 25 Dec 2001

LEE, Michael Spencer

Resigned
Flat 5 Hatfield Court, CamberleyGU15 3LW
Born February 1942
Director
Appointed 07 Sept 2000
Resigned 15 Sept 2006

MCMULLON, Peter

Resigned
1 Hatfield Court, CamberleyGU15 3LW
Born August 1937
Director
Appointed 05 Dec 2001
Resigned 25 Apr 2007

PFISTER, Charles Henry

Resigned
Braemar, GuildfordGU1 3AQ
Born July 1950
Director
Appointed 23 Dec 1993
Resigned 17 Nov 1994

WINTON, Mark Robert

Resigned
Flat 10 Hatfield Court, CamberleyGU15 3LW
Born July 1968
Director
Appointed 17 Nov 1994
Resigned 15 Mar 1998
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
21 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
353353
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
353353
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
28 October 1994
403aParticulars of Charge Subject to s859A
Legacy
28 October 1994
403aParticulars of Charge Subject to s859A
Legacy
2 March 1994
88(2)Return of Allotment of Shares
Resolution
26 February 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
288288
Incorporation Company
23 December 1993
NEWINCIncorporation