Background WavePink WaveYellow Wave

THE HEATHERS MANAGEMENT COMPANY LIMITED (03529514)

THE HEATHERS MANAGEMENT COMPANY LIMITED (03529514) is an active UK company. incorporated on 17 March 1998. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HEATHERS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CHRISTIE, Ryan, DIEZ, Barbara Cheren, LEWIS-JACOB, Dominique and 1 others.

Company Number
03529514
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIE, Ryan, DIEZ, Barbara Cheren, LEWIS-JACOB, Dominique, MCCARTHY, Deborah Clare, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEATHERS MANAGEMENT COMPANY LIMITED

THE HEATHERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 1998 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HEATHERS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03529514

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 8 April 2010To: 20 November 2018
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
From: 17 March 1998To: 8 April 2010
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 15
Director Left
Jul 16
Director Joined
Mar 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MCCARTHY, Deborah Clare, Dr

Active
31 Wellington Road, PooleBH14 9LF
Secretary
Appointed 24 Feb 2020

CHRISTIE, Ryan

Active
37 Rosyth Road, GlasgowG5 0YE
Born February 1995
Director
Appointed 28 Nov 2022

DIEZ, Barbara Cheren

Active
31 Wellington Road, PooleBH14 9LF
Born April 1978
Director
Appointed 10 Feb 2025

LEWIS-JACOB, Dominique

Active
31 Wellington Road, PooleBH14 9LF
Born June 1989
Director
Appointed 24 Jun 2025

MCCARTHY, Deborah Clare, Dr

Active
The Heathers, PooleBH14 9LF
Born April 1980
Director
Appointed 08 Mar 2018

CHELHOT, Joelle Linda

Resigned
The Heathers, PooleBH14 9LF
Secretary
Appointed 17 Apr 2014
Resigned 24 Feb 2020

LOTT, Judith

Resigned
49 Pearce Avenue, PooleBH14 8EG
Secretary
Appointed 01 Aug 2001
Resigned 01 Apr 2005

LOTT, Vanessa Josephine, Director

Resigned
4 The Heathers, PooleBH14 9LF
Secretary
Appointed 01 Apr 2005
Resigned 17 Apr 2014

LOTT, Vanessa Josephine, Director

Resigned
4 The Heathers, PooleBH14 9LF
Secretary
Appointed 17 Mar 1998
Resigned 01 Aug 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

BURTON, Volha

Resigned
Wedgwood Drive, PooleBH14 8EU
Born May 1980
Director
Appointed 09 Apr 2021
Resigned 09 Nov 2022

CHELHOT, Joelle Linda

Resigned
Flat 3, PooleBH14 9LF
Born August 1979
Director
Appointed 07 Jul 1998
Resigned 19 Mar 2021

DUBBER, Hana Louise

Resigned
31 Wellington Road, PooleBH14 9LF
Born October 1991
Director
Appointed 15 Aug 2019
Resigned 03 Jan 2024

DUTTON, Stephanie Jane

Resigned
17 Testwood Court, LondonW7 3HB
Born March 1965
Director
Appointed 05 May 1998
Resigned 07 Jul 1998

LOTT, Vanessa Josephine, Director

Resigned
4 The Heathers, PooleBH14 9LF
Born July 1970
Director
Appointed 17 Mar 1998
Resigned 17 Apr 2014

PRICE, Andrew Laurence

Resigned
Exeter Park Road, BournemouthBH2 5AA
Born March 1961
Director
Appointed 02 May 2024
Resigned 06 Jun 2025

PRICE WIBMER, Faith Mary

Resigned
1 The Heathers, PooleBH14 9LF
Born April 1933
Director
Appointed 17 Mar 1998
Resigned 24 Mar 2023

RAGAB, Suzanne, Dr

Resigned
Flat 2 The Heathers, PooleBH14 9LF
Born December 1969
Director
Appointed 01 Jun 2000
Resigned 29 Apr 2004

SHEPPARD, Lorcan Patrick, Dr

Resigned
17 Testwood Court, LondonW7 3HB
Born June 1967
Director
Appointed 05 May 1998
Resigned 07 Jul 1998

WILLIAMS, Patricia Maria

Resigned
Flat 2 The Heathers, PooleBH14 9LF
Born August 1948
Director
Appointed 27 May 2004
Resigned 29 Nov 2015

YOUNG, Lloyd James

Resigned
31 Wellington Road, PooleBH14 9LF
Born August 1992
Director
Appointed 15 Aug 2019
Resigned 03 Jan 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
363sAnnual Return (shuttle)
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288cChange of Particulars
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
88(2)R88(2)R
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
88(2)R88(2)R
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation