Background WavePink WaveYellow Wave

HEATHER FARM LIMITED (09331836)

HEATHER FARM LIMITED (09331836) is an active UK company. incorporated on 28 November 2014. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HEATHER FARM LIMITED has been registered for 11 years. Current directors include DALTON, Jeremy Alexander, DOWNES, Paul William Edwin, NEALE, Ronald Reginald and 1 others.

Company Number
09331836
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Heather Farm, Woking, GU21 4XY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALTON, Jeremy Alexander, DOWNES, Paul William Edwin, NEALE, Ronald Reginald, ROBBINS, Philip David
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHER FARM LIMITED

HEATHER FARM LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HEATHER FARM LIMITED was registered 11 years ago.(SIC: 68209, 68320)

Status

active

Active since 11 years ago

Company No

09331836

LTD Company

Age

11 Years

Incorporated 28 November 2014

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Heather Farm Horsell Common Woking, GU21 4XY,

Previous Addresses

Concord House 165 Church Street East Woking Surrey GU21 6HJ
From: 28 November 2014To: 14 July 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Apr 16
Director Joined
Oct 16
Funding Round
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ROBBINS, Philip David

Active
Horsell Common, WokingGU21 4XY
Secretary
Appointed 28 Nov 2014

DALTON, Jeremy Alexander

Active
Horsell Common, WokingGU21 4XY
Born October 1979
Director
Appointed 08 Jun 2022

DOWNES, Paul William Edwin

Active
Horsell Common, WokingGU21 4XY
Born April 1954
Director
Appointed 30 Oct 2015

NEALE, Ronald Reginald

Active
Horsell Common, WokingGU21 4XY
Born May 1944
Director
Appointed 17 Dec 2025

ROBBINS, Philip David

Active
Horsell Common, WokingGU21 4XY
Born October 1944
Director
Appointed 28 Nov 2014

EVANS, Ian Geoffrey

Resigned
165 Church Street East, WokingGU21 6HJ
Born May 1960
Director
Appointed 12 May 2015
Resigned 30 Oct 2015

LOEFFLER, Judith Viktoria

Resigned
Horsell Common, WokingGU21 4XY
Born November 1970
Director
Appointed 07 Oct 2016
Resigned 19 Jul 2022

NEALE, Ronald Reginald

Resigned
Horsell Common, WokingGU21 4XY
Born May 1944
Director
Appointed 28 Nov 2014
Resigned 13 Nov 2023

RIMMER, Paul Leonard

Resigned
Horsell Common, WokingGU21 4XY
Born July 1951
Director
Appointed 28 Nov 2014
Resigned 08 Jun 2022

Persons with significant control

1

Horsell Common, WokingGU21 4XY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Incorporation Company
28 November 2014
NEWINCIncorporation