Background WavePink WaveYellow Wave

HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED (07523836)

HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED (07523836) is an active UK company. incorporated on 9 February 2011. with registered office in Upham. The company operates in the Real Estate Activities sector, engaged in residents property management. HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED has been registered for 15 years. Current directors include LAVELLE, Anna Louise, POWER, Julie.

Company Number
07523836
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAVELLE, Anna Louise, POWER, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED

HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Upham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07523836

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, SO32 1HJ,

Previous Addresses

C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 29 December 2018To: 20 February 2021
Arlington House 19a Turk Street Alton Hampshire GU34 1AG
From: 18 February 2013To: 29 December 2018
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 19 September 2012To: 18 February 2013
Croudace House Tupwood Lane Caterham Surrey CR3 6XQ
From: 9 February 2011To: 19 September 2012
Timeline

25 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Apr 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Oct 17
Director Left
Oct 19
Director Joined
Nov 21
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GH PROPERTY MANAGEMENT SERVICES LIMITED

Active
Meadow View Business Park, Upham, SouthamptonSO32 1HJ
Corporate secretary
Appointed 14 Dec 2018

LAVELLE, Anna Louise

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born June 1970
Director
Appointed 22 Jun 2016

POWER, Julie

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born June 1955
Director
Appointed 15 Nov 2021

BAILEY, Caroline Jane

Resigned
Avebury Close, HorshamRH12 5JY
Secretary
Appointed 09 Feb 2011
Resigned 11 Sept 2012

WILDING, Pamela

Resigned
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Secretary
Appointed 15 Feb 2013
Resigned 14 Dec 2018

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 09 Feb 2011
Resigned 11 Sept 2012

DENNESS, Laurence

Resigned
Helens Close, AltonGU34 1FS
Born February 1987
Director
Appointed 11 Sept 2012
Resigned 16 Jan 2015

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 09 Feb 2011
Resigned 11 Sept 2012

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 09 Feb 2011
Resigned 09 Feb 2011

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 09 Feb 2011
Resigned 11 Sept 2012

HENDERSON, Alan Robert, Dr

Resigned
Helens Close, AltonGU34 1FS
Born June 1985
Director
Appointed 11 Sept 2012
Resigned 24 Nov 2014

NIXON, James Terence George

Resigned
Helens Close, AltonGU34 1FS
Born August 1969
Director
Appointed 11 Sept 2012
Resigned 25 Aug 2016

RANDALL, Tom

Resigned
19a Turk Street, AltonGU34 1AG
Born August 1988
Director
Appointed 17 Mar 2015
Resigned 16 Feb 2017

SEALEY, Maria Elizabeth

Resigned
19a Turk Street, AltonGU34 1AG
Born November 1975
Director
Appointed 11 Sept 2012
Resigned 10 Oct 2017

WEIDEMAN, Ian

Resigned
Turk Street, AltonGU34 1AG
Born July 1976
Director
Appointed 11 Sept 2012
Resigned 28 Oct 2014

WINTER, David Mcgregor

Resigned
The Old Barn, Vicarage Farm Business Park, Fair OakSO50 7HD
Born February 1952
Director
Appointed 22 Jun 2016
Resigned 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Incorporation Company
9 February 2011
NEWINCIncorporation