About

Registered Number: 00842971
Date of Incorporation: 26/03/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP

 

Heather Court Management Company (Aldershot) Ltd was founded on 26 March 1965 and has its registered office in Farnborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 21 directors listed as Harper, Charlotte, Stavrinides, Peter, Alexander, David William, Anderson, Dawn Elizabeth, Bowler, Pauline, Brotherhood, Ian, Crossman, Graham Paul, Frith, David Charles, Gibney, Mary Teresa, Glass, Jack, Glee, Elizabeth, Harris, Catherine, Hutchins, Michael, Jenkins, Andrew Nicholas, Keay, Andrew John, Kilner, Mark, Kirk, Darryl Charles, Mackenzie, Alison, Mills, Adrian, Weaver, Adam James, West, Josephine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Charlotte 23 March 1996 - 1
STAVRINIDES, Peter 09 October 1998 - 1
ALEXANDER, David William N/A 01 March 2001 1
ANDERSON, Dawn Elizabeth 01 September 2004 28 September 2006 1
BOWLER, Pauline N/A 28 January 1994 1
BROTHERHOOD, Ian N/A 31 October 1993 1
CROSSMAN, Graham Paul 02 February 1994 23 March 1996 1
FRITH, David Charles 24 July 1995 31 May 2011 1
GIBNEY, Mary Teresa 31 March 1994 28 November 2017 1
GLASS, Jack N/A 31 October 1992 1
GLEE, Elizabeth N/A 31 October 1993 1
HARRIS, Catherine N/A 09 October 1998 1
HUTCHINS, Michael N/A 24 July 1995 1
JENKINS, Andrew Nicholas 01 September 2004 03 October 2018 1
KEAY, Andrew John 28 January 1994 20 April 2000 1
KILNER, Mark N/A 14 February 1999 1
KIRK, Darryl Charles N/A 01 October 2018 1
MACKENZIE, Alison N/A 02 February 1995 1
MILLS, Adrian N/A 31 March 1994 1
WEAVER, Adam James 14 February 1999 28 June 2003 1
WEST, Josephine N/A 10 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 February 2001
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 03 November 1997
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 24 November 1995
288 - N/A 24 November 1995
288 - N/A 15 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 30 March 1995
AA - Annual Accounts 16 December 1993
363b - Annual Return 02 December 1993
363a - Annual Return 17 November 1993
363a - Annual Return 17 November 1993
363a - Annual Return 17 November 1993
287 - Change in situation or address of Registered Office 28 September 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 18 April 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 28 May 1987
CERTNM - Change of name certificate 01 March 1967
NEWINC - New incorporation documents 26 March 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.