Background WavePink WaveYellow Wave

HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED (10376578)

HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED (10376578) is an active UK company. incorporated on 15 September 2016. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MILLER, Lindsay, REEVE, Hope Leanne, SHARMAN, Daniel Neal.

Company Number
10376578
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2016
Age
9 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLER, Lindsay, REEVE, Hope Leanne, SHARMAN, Daniel Neal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED

HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10376578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 September 2016

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 27 June 2018To: 14 March 2024
24-26 Museum Street Ipswich Suffolk IP1 1HZ United Kingdom
From: 15 September 2016To: 27 June 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MILLER, Lindsay

Active
Kings Court, ColchesterCO4 9RA
Born April 1967
Director
Appointed 14 Mar 2024

REEVE, Hope Leanne

Active
Kings Court, ColchesterCO4 9RA
Born April 1996
Director
Appointed 14 Mar 2024

SHARMAN, Daniel Neal

Active
Kings Court, ColchesterCO4 9RA
Born June 1982
Director
Appointed 01 May 2024

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 15 Sept 2016
Resigned 14 Mar 2024

DRY, Kevin

Resigned
Kings Court, ColchesterCO4 9RA
Born October 1976
Director
Appointed 14 Mar 2024
Resigned 15 Apr 2024

FOSTER, Neil Gavin

Resigned
Kings Court, ColchesterCO4 9RA
Born October 1969
Director
Appointed 02 Jul 2022
Resigned 14 Mar 2024

SHARMAN, Carrie Anne

Resigned
Kings Court, ColchesterCO4 9RA
Born March 1983
Director
Appointed 14 Mar 2024
Resigned 03 Apr 2024

TYMAN, Edward Austin James

Resigned
Kings Court, ColchesterCO4 9RA
Born March 1986
Director
Appointed 14 Mar 2024
Resigned 03 Apr 2024

WHITING, Robert Edward

Resigned
Melton, WoodbridgeIP12 1TJ
Born December 1952
Director
Appointed 15 Sept 2016
Resigned 02 Jul 2022

DENBURY HOMES LIMITED

Resigned
Westley, Bury St. EdmundsIP33 3WD
Corporate director
Appointed 15 Sept 2016
Resigned 14 Mar 2024

Persons with significant control

1

0 Active
1 Ceased
Westley, Bury St. EdmundsIP33 3WD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 March 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
4 September 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
24 January 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 July 2017
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
3 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Resolution
7 December 2016
RESOLUTIONSResolutions
Incorporation Company
15 September 2016
NEWINCIncorporation