Background WavePink WaveYellow Wave

HETHERSETT MANAGEMENT COMPANY LIMITED (03035754)

HETHERSETT MANAGEMENT COMPANY LIMITED (03035754) is an active UK company. incorporated on 21 March 1995. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. HETHERSETT MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BACON, Martin John, BEGLAN, Wayne Stuart, SHELDRICK, Mark St John.

Company Number
03035754
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
2 Hethersett Close, Surrey, RH2 0HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BACON, Martin John, BEGLAN, Wayne Stuart, SHELDRICK, Mark St John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HETHERSETT MANAGEMENT COMPANY LIMITED

HETHERSETT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HETHERSETT MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03035754

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

2 Hethersett Close Reigate Surrey, RH2 0HQ,

Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BACON, Martin John

Active
3 Hethersett Close, ReigateRH2 0HQ
Born September 1947
Director
Appointed 09 Dec 1996

BEGLAN, Wayne Stuart

Active
5 Hethersett Close, ReigateRH2 0HQ
Born October 1973
Director
Appointed 03 Jan 2002

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Born November 1965
Director
Appointed 01 Feb 2007

CALLAGHAN, Julie Ann

Resigned
2 Hethersett Close, ReigateRH2 0HQ
Secretary
Appointed 01 Mar 1999
Resigned 19 Mar 2022

EMMERTON, Andrew Charles

Resigned
19 Dovers Green Road, ReigateRH2 7BU
Secretary
Appointed 21 Mar 1995
Resigned 09 Dec 1996

FLEMING, John Peter

Resigned
2 Hethersett Close, ReigateRH2 0HQ
Secretary
Appointed 09 Dec 1996
Resigned 29 May 1998

JENNINGS, Jacqueline Mary

Resigned
6 Hethersett Close, ReigateRH2 0HS
Secretary
Appointed 29 May 1998
Resigned 01 Mar 1999

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 21 Mar 1995

BENNETT, Paul Michael

Resigned
5 Hethersett Close, ReigateRH2 0HQ
Born November 1968
Director
Appointed 03 Dec 1999
Resigned 03 Jan 2002

CALLAGHAN, Julie Ann

Resigned
2 Hethersett Close, ReigateRH2 0HQ
Born July 1963
Director
Appointed 25 Oct 1998
Resigned 01 Jun 2021

COUCHMAN, Joyce

Resigned
5 Hethersett Close, ReigateRH2 0HQ
Born September 1931
Director
Appointed 09 Dec 1996
Resigned 03 Dec 1999

EMMERTON, James

Resigned
Emmerton House, ReigateRH2 7BG
Born November 1963
Director
Appointed 21 Mar 1995
Resigned 16 Jul 2001

FLEMING, John Peter

Resigned
2 Hethersett Close, ReigateRH2 0HQ
Born August 1944
Director
Appointed 09 Dec 1996
Resigned 29 May 1998

HARRINGTON, Donna

Resigned
Hethersett Close, ReigateRH2 0HQ
Born April 1962
Director
Appointed 05 Mar 2012
Resigned 18 Nov 2014

HOOPER, Shirley Florence

Resigned
Cedar House 7 Hethersett Close, ReigateRH2 0HQ
Born March 1950
Director
Appointed 09 Dec 1996
Resigned 26 Aug 2008

JENNINGS, Jacqueline Mary

Resigned
6 Hethersett Close, ReigateRH2 0HS
Born June 1945
Director
Appointed 10 Dec 1996
Resigned 12 Apr 2007

LLEWELLYN, Barry John

Resigned
76 Reigate Hall, ReigateRH2 9PD
Born February 1961
Director
Appointed 05 Mar 2004
Resigned 21 Oct 2005

MANNING, Amanda

Resigned
1 Hethersett Close, ReigateRH2 0HQ
Born December 1974
Director
Appointed 21 Oct 2005
Resigned 11 Feb 2007

TIERNEY, John Roger

Resigned
4 Hethersett Close, ReigateRH2 0HQ
Born September 1947
Director
Appointed 09 Dec 1996
Resigned 09 Jan 2025

WILLIAMSON, Elizabeth Jane

Resigned
1 Hethersett Close, ReigateRH2 0HQ
Born November 1967
Director
Appointed 16 Jul 2001
Resigned 05 Mar 2004

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 21 Mar 1995
Resigned 21 Mar 1995
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
88(2)R88(2)R
Legacy
7 April 1997
88(2)R88(2)R
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
224224
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Incorporation Company
21 March 1995
NEWINCIncorporation