Background WavePink WaveYellow Wave

NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED (04234550)

NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED (04234550) is an active UK company. incorporated on 14 June 2001. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FAIMAN, Adrienne Rita, FAIRMAN, Geoffrey Max.

Company Number
04234550
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
Eldo House, Bury St. Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIMAN, Adrienne Rita, FAIRMAN, Geoffrey Max
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED

NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04234550

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Eldo House Kempson Way Bury St. Edmunds, IP32 7AR,

Previous Addresses

209 Albury Drive Pinner Middlesex HA5 3RH
From: 9 August 2011To: 7 June 2018
209 Albury Drive Pinner Middlesex HA5 3RH United Kingdom
From: 9 August 2011To: 9 August 2011
209 Albury Drive Pinner Middlesex HA5 3RH England
From: 27 June 2011To: 9 August 2011
Ground Floor, 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA United Kingdom
From: 14 June 2001To: 27 June 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FAIMAN, Adrienne Rita

Active
Kempson Way, Bury St EdmundsIP32 7AR
Secretary
Appointed 30 Jun 2006

FAIMAN, Adrienne Rita

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1948
Director
Appointed 30 Jun 2006

FAIRMAN, Geoffrey Max

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1948
Director
Appointed 30 Jun 2006

DOBLE-SMITH, Joanne

Resigned
10 Constable Way, Black NotleyCM77 8FE
Secretary
Appointed 01 Oct 2003
Resigned 28 Oct 2003

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 14 Jun 2001
Resigned 01 Sept 2003

SOUTHALL, David Leslie

Resigned
Redbourn Road, WalsallWS3 3XT
Secretary
Appointed 28 Oct 2003
Resigned 30 Jun 2006

GRAHAM, Susan, Doctor

Resigned
75 Mary Ruck Way, Black NotleyCM77 8GT
Born June 1977
Director
Appointed 01 Oct 2003
Resigned 28 Oct 2003

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 28 Oct 2003
Resigned 30 Jun 2006

METHA, Dinesh Kumar Iswerlal Khusalbai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 14 Jun 2001
Resigned 01 Sept 2003

Persons with significant control

1

Mr Geoffrey Max Faiman

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born December 1948

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
190190
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
287Change of Registered Office
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
325325
Legacy
17 July 2002
190190
Legacy
17 July 2002
353353
Legacy
16 July 2002
88(2)O88(2)O
Legacy
15 July 2002
88(2)R88(2)R
Legacy
26 June 2002
88(2)R88(2)R
Legacy
20 June 2002
88(2)R88(2)R
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
23 January 2002
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Legacy
5 November 2001
88(2)R88(2)R
Incorporation Company
14 June 2001
NEWINCIncorporation