Background WavePink WaveYellow Wave

HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED (05218565)

HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED (05218565) is an active UK company. incorporated on 31 August 2004. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FRANKLIN, Helen Marie, SMITH, Tony.

Company Number
05218565
Status
active
Type
ltd
Incorporated
31 August 2004
Age
21 years
Address
49 High West Street, Dorchester, DT1 1UT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRANKLIN, Helen Marie, SMITH, Tony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED

HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 2004 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05218565

LTD Company

Age

21 Years

Incorporated 31 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

49 High West Street Dorchester, DT1 1UT,

Previous Addresses

Unity Chambers, 34 High East Street, Dorchester Dorset DT1 1HA
From: 31 August 2004To: 27 June 2024
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TEMPLE HILL PROPERTY MANAGEMENT LTD

Active
High West Street, DorchesterDT1 1UT
Corporate secretary
Appointed 26 Jun 2024

FRANKLIN, Helen Marie

Active
Hawthorn Road, DorchesterDT2 9XA
Born June 1970
Director
Appointed 17 Jul 2008

SMITH, Tony

Active
High West Street, DorchesterDT1 1UT
Born December 1946
Director
Appointed 28 Nov 2023

AYRES, Sharron

Resigned
Unity Chambers, 34 High East, DorsetDT1 1HA
Secretary
Appointed 20 Dec 2017
Resigned 31 Aug 2019

DAWES, Jane

Resigned
High West Street, DorchesterDT1 1UT
Secretary
Appointed 20 Dec 2017
Resigned 07 Sept 2024

ELLIOT SQUARE, Abbie Annabel

Resigned
Hawthorn Road, Charlton DownDT2 9XA
Secretary
Appointed 17 Jul 2008
Resigned 20 Dec 2017

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 16 Sept 2004
Resigned 17 Jul 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 31 Aug 2004
Resigned 31 Aug 2004

ELLIOTT, Pamela Jean

Resigned
Hawthorn Road, DorchesterDT2 9XA
Born May 1945
Director
Appointed 17 Jul 2008
Resigned 28 Nov 2023

MCINTYRE, Raymond

Resigned
High View, Broadstone PooleBH18 8BY
Born May 1942
Director
Appointed 16 Sept 2004
Resigned 17 Jul 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 31 Aug 2004
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
1 September 2008
363aAnnual Return
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Incorporation Company
31 August 2004
NEWINCIncorporation