Background WavePink WaveYellow Wave

HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED (05497723)

HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED (05497723) is an active UK company. incorporated on 4 July 2005. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCCARTHY, Rachel, TOMBS, Brian.

Company Number
05497723
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
5 Heathlands Macmahon Close, Woking, GU24 8NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCARTHY, Rachel, TOMBS, Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED

HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHLANDS (CHOBHAM) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05497723

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

5 Heathlands Macmahon Close Chobham Woking, GU24 8NG,

Previous Addresses

8, Heathlands, Macmahan Close, Chobham Macmahon Close Chobham Woking Surrey GU24 8NG England
From: 8 July 2020To: 21 October 2025
2 Heathlands Macmahon Close Chobham Woking GU24 8NG England
From: 20 January 2019To: 8 July 2020
67 High Street Chobham Woking Surrey GU24 8AF
From: 1 October 2014To: 20 January 2019
67 High Street Chobham Surrey CR0 1QG
From: 4 July 2005To: 1 October 2014
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 11
Director Joined
Feb 13
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCCARTHY, Rachel

Active
Macmahon Close, WokingGU24 8NG
Secretary
Appointed 22 Sept 2025

MCCARTHY, Rachel

Active
Macmahon Close, WokingGU24 8NG
Born March 1961
Director
Appointed 22 Sept 2025

TOMBS, Brian

Active
Macmahon Close, WokingGU24 8NG
Born November 1935
Director
Appointed 22 Sept 2025

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 10 Mar 2007
Resigned 01 Jul 2007

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 04 Jul 2005
Resigned 22 Mar 2007

HML COMPANY SECRETARIAL SERVICES

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

QUORUM SECRETARIES LIMITED

Resigned
47 Watchetts Drive, CamberleyGU15 2PQ
Corporate secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 04 Jul 2005

CATES, Marie

Resigned
Macmahon Close, WokingGU24 8NG
Born February 1942
Director
Appointed 30 Jun 2019
Resigned 08 Aug 2025

COUSIN, Colin David

Resigned
2 Heathlands, WokingGU24 8NG
Born July 1940
Director
Appointed 10 Mar 2007
Resigned 22 Sept 2025

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 04 Jul 2005
Resigned 22 Mar 2007

GRIFFIN, William Clive

Resigned
Heathlands, WokingGU24 8NG
Born June 1931
Director
Appointed 31 Dec 2012
Resigned 30 Jun 2019

SNELLING, Laurence Victor Alan

Resigned
1 Heathlands, ChobhamGU24 8NG
Born December 1921
Director
Appointed 08 Mar 2007
Resigned 25 Jul 2011

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Jul 2005
Resigned 04 Jul 2005
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
23 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
12 December 2008
AAMDAAMD
Accounts Amended With Made Up Date
26 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
29 March 2007
287Change of Registered Office
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288cChange of Particulars
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation