Background WavePink WaveYellow Wave

HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED (10044225)

HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED (10044225) is an active UK company. incorporated on 4 March 2016. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel.

Company Number
10044225
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2016
Age
10 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED

HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10044225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 March 2016To: 25 April 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Mar 2016

CASTLE, Daniel Jon

Active
Knoll Road, CamberleyGU15 3TQ
Born December 1976
Director
Appointed 17 Jun 2021

FARMER, Lee James

Active
Knoll Road, CamberleyGU15 3TQ
Born June 1972
Director
Appointed 08 Mar 2023

FAULKNER, Rachel

Active
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 04 Mar 2016

CLARK, Robert Ian

Resigned
Knoll Road, CamberleyGU15 3TQ
Born October 1973
Director
Appointed 29 Mar 2021
Resigned 08 Mar 2023

EDGLEY, Martin Robert

Resigned
Knoll Road, CamberleyGU15 3TQ
Born September 1958
Director
Appointed 27 Feb 2018
Resigned 29 Mar 2021

HENEY, Christopher Paul

Resigned
Knoll Road, CamberleyGU15 3TQ
Born January 1966
Director
Appointed 04 Mar 2016
Resigned 27 Feb 2018

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 04 Mar 2016
Resigned 22 Oct 2020

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
2 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2016
NEWINCIncorporation