Background WavePink WaveYellow Wave

THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED (11905562)

THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED (11905562) is an active UK company. incorporated on 26 March 2019. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include AMSTUTZ, Kris, PHILPOTT, Terence John, REEMAN-WEBSTER, Anna Grace and 3 others.

Company Number
11905562
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2019
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMSTUTZ, Kris, PHILPOTT, Terence John, REEMAN-WEBSTER, Anna Grace, WILLIAMSON, Peter Norman, WITHNELL, Michelle, WOOD, Malcolm William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED

THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HEATH (WHITWELL) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11905562

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 26 Mar 2019

AMSTUTZ, Kris

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1991
Director
Appointed 21 Oct 2025

PHILPOTT, Terence John

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1977
Director
Appointed 31 Mar 2025

REEMAN-WEBSTER, Anna Grace

Active
Chime Dell, HitchinSG4 8BS
Born May 1997
Director
Appointed 24 Oct 2025

WILLIAMSON, Peter Norman

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1952
Director
Appointed 06 Aug 2024

WITHNELL, Michelle

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1975
Director
Appointed 06 Aug 2024

WOOD, Malcolm William

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1951
Director
Appointed 06 Nov 2025

BODDY, David Ian

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1957
Director
Appointed 06 Aug 2024
Resigned 17 Mar 2025

ELVIDGE, Stuart Alan

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1968
Director
Appointed 26 Mar 2019
Resigned 06 Aug 2024

HOLMANS, Richard John

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1959
Director
Appointed 26 Mar 2019
Resigned 31 Dec 2019

LAWRENCE, Mathew Keith

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1976
Director
Appointed 06 Aug 2024
Resigned 16 Apr 2025

LLOYD, Andrew Bernard Patrick

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1950
Director
Appointed 06 Aug 2024
Resigned 17 Mar 2025

NORRIS, Matthew Adam

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1975
Director
Appointed 25 Mar 2020
Resigned 06 Aug 2024

WATTS, Adrian

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1970
Director
Appointed 31 Dec 2019
Resigned 31 Oct 2023

WILLIAMS, Karly Adele

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1982
Director
Appointed 31 Oct 2023
Resigned 06 Aug 2024

YALLOP, Benjamin William

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1976
Director
Appointed 26 Mar 2019
Resigned 06 Aug 2024

Persons with significant control

1

0 Active
1 Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Statement Of Companys Objects
14 October 2020
CC04CC04
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Incorporation Company
26 March 2019
NEWINCIncorporation