Background WavePink WaveYellow Wave

HEADON COURT RESIDENTS ASSOCIATION LIMITED (03144298)

HEADON COURT RESIDENTS ASSOCIATION LIMITED (03144298) is an active UK company. incorporated on 9 January 1996. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. HEADON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include MULBAY, Ebru, WALLACE, Ian Watson, Dr.

Company Number
03144298
Status
active
Type
ltd
Incorporated
9 January 1996
Age
30 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MULBAY, Ebru, WALLACE, Ian Watson, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADON COURT RESIDENTS ASSOCIATION LIMITED

HEADON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 January 1996 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEADON COURT RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03144298

LTD Company

Age

30 Years

Incorporated 9 January 1996

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 February 2026 (1 month 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 2 March 2021To: 16 January 2024
Arlington House 19a Turk Street Alton GU34 1AG England
From: 26 October 2020To: 2 March 2021
Suite 1a Victoria House South Street Farnham Surrey GU9 7QU England
From: 28 May 2016To: 26 October 2020
Abbott House Hale Road Farnham Surrey GU9 9QH
From: 30 June 2010To: 28 May 2016
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 9 January 1996To: 30 June 2010
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Jan 17
Director Joined
Dec 19
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 01 Mar 2021

MULBAY, Ebru

Active
Stanhope Gate, CamberleyGU15 3DW
Born March 1989
Director
Appointed 09 Jul 2025

WALLACE, Ian Watson, Dr

Active
Stanhope Gate, CamberleyGU15 3DW
Born March 1934
Director
Appointed 10 Dec 2019

GREEN, Suzanne Mary

Resigned
Flat 3 Headon Court, FarnhamGU9 8DR
Secretary
Appointed 11 Mar 1997
Resigned 10 Apr 2000

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 14 Feb 2006
Resigned 01 Jul 2007

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 14 Feb 2006
Resigned 08 Jan 2010

MCGURK, Claire

Resigned
Winchester Road, AltonGU34 5HZ
Secretary
Appointed 19 Jul 2010
Resigned 18 Apr 2016

SHARMA, Bijay Rani

Resigned
114 Walton Avenue, South HarrowHA2 8QX
Secretary
Appointed 09 Jan 1996
Resigned 20 Feb 1997

STEEDMAN, Patricia Mary

Resigned
5 Headon Court, FarnhamGU9 8DR
Secretary
Appointed 12 Nov 2001
Resigned 14 Feb 2006

WALTON, Brian

Resigned
4 Headon Court, FarnhamGU9 8DR
Secretary
Appointed 14 Jul 1999
Resigned 12 Nov 2001

WILDING, Pamela

Resigned
377-399 London Road, CamberleyGU15 3HL
Secretary
Appointed 23 Oct 2020
Resigned 01 Mar 2021

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Resigned
South Street, FarnhamGU9 7QU
Corporate secretary
Appointed 19 Apr 2016
Resigned 23 Oct 2020

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 30 Jun 2010

ADAIR, Christine Lesley

Resigned
3 Headon Court, FarnhamGU9 8DR
Born February 1948
Director
Appointed 19 May 2000
Resigned 23 Aug 2000

ADAIR, William Anthony

Resigned
3 Headon Court, FarnhamGU9 8DR
Born August 1947
Director
Appointed 19 May 2000
Resigned 26 Sept 2007

ALLEN, Jean Patricia

Resigned
377-399 London Road, CamberleyGU15 3HL
Born September 1931
Director
Appointed 22 Oct 2013
Resigned 20 Oct 2021

ANDERSON, David Maurice

Resigned
The Close, FarnhamGU9 8DR
Born June 1946
Director
Appointed 17 Sept 2010
Resigned 29 Mar 2011

COATES, Janet Marie

Resigned
Tober Lodge Ruette Rabey, GuernseyGY4 6DU
Born February 1937
Director
Appointed 20 Feb 1997
Resigned 17 Sept 2002

COOMBES, Andrew John

Resigned
Trelos House, Farnham CommonSL2 3SR
Born March 1959
Director
Appointed 09 Jan 1996
Resigned 20 Feb 1997

FASTH, Lars Gioran

Resigned
4 Headon Court, FarnhamGU9 8DR
Born September 1945
Director
Appointed 08 Dec 2002
Resigned 26 Sept 2007

FERNANDEZ, Susan Penelope

Resigned
377-399 London Road, CamberleyGU15 3HL
Born February 1946
Director
Appointed 28 Jul 2011
Resigned 16 Aug 2021

FINDLATER, Arthur Edmonstone

Resigned
2 Headon Court, FarnhamGU9 8DR
Born May 1933
Director
Appointed 06 Jan 2002
Resigned 27 Jul 2011

GREEN, Suzanne Mary

Resigned
Flat 3 Headon Court, FarnhamGU9 8DR
Born February 1949
Director
Appointed 20 Feb 1997
Resigned 10 Apr 2000

MORTON, Ann Elizabeth

Resigned
69 Polmear Road, ParPL24 2AW
Born July 1945
Director
Appointed 09 Dec 2002
Resigned 10 Jan 2005

PIKE, Cecil Gordon

Resigned
1 Headon Court, FarnhamGU9 8DR
Born February 1923
Director
Appointed 20 Feb 1997
Resigned 03 Aug 1998

RAMSEYER, Charles

Resigned
Roseland South Downs, WinchesterSO24 9DR
Born November 1968
Director
Appointed 20 Feb 1997
Resigned 31 Jul 1998

RASON, Colin Victor

Resigned
2 Headon Court, FarnhamGU9 8DR
Born February 1944
Director
Appointed 20 Feb 1997
Resigned 30 Oct 2001

SHAH, Bharti

Resigned
19 Primrose Close, South HarrowHA2 9AT
Born April 1948
Director
Appointed 09 Jan 1996
Resigned 20 Feb 1997

STACEY, Michael Lawrence, Rear Admiral

Resigned
Hale Road, FarnhamGU9 9QH
Born July 1924
Director
Appointed 04 Jun 2005
Resigned 30 Oct 2012

STEEDMAN, Patricia Mary

Resigned
South Street, FarnhamGU9 7QU
Born November 1929
Director
Appointed 28 Jul 2011
Resigned 11 Jan 2017

STEEDMAN, Patricia Mary

Resigned
5 Headon Court, FarnhamGU9 8DR
Born November 1929
Director
Appointed 06 Jan 1999
Resigned 22 Apr 2009

WALTON, Brian

Resigned
4 Headon Court, FarnhamGU9 8DR
Born April 1932
Director
Appointed 14 Jul 1999
Resigned 12 Nov 2001

WILKINSON, Glenys Mary

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born July 1933
Director
Appointed 13 Jan 2023
Resigned 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
7 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
8 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
9 April 1997
287Change of Registered Office
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
88(2)R88(2)R
Legacy
20 September 1996
224224
Incorporation Company
9 January 1996
NEWINCIncorporation