About

Registered Number: 04554311
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Heriot Court, Pine Avenue, Camberley, Surrey, GU15 2LY

 

Established in 2002, Heriot Court (Camberley) M. C. Ltd are based in Surrey, it's status at Companies House is "Active". The organisation has 12 directors listed as Mann, Gordon Frederick, O'donovan, Anne Deirdre, Prichard, Jacqueline Yvonne, Skouras, Dionissios, Bates, Michael John, Phillpot, Michael John, Phillpot, Raymond Neil, Pointet, David Adrian Jackman, Riley, Jesse Alexander, Silver, Roger, Somers, Leigh Andrew, Urry, Ian at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Gordon Frederick 18 February 2004 - 1
O'DONOVAN, Anne Deirdre 12 January 2009 - 1
PRICHARD, Jacqueline Yvonne 18 February 2004 - 1
SKOURAS, Dionissios 30 June 2004 - 1
PHILLPOT, Michael John 30 June 2004 22 August 2005 1
PHILLPOT, Raymond Neil 18 February 2004 29 June 2004 1
POINTET, David Adrian Jackman 18 February 2004 05 June 2004 1
RILEY, Jesse Alexander 18 February 2004 28 June 2007 1
SILVER, Roger 16 February 2004 28 August 2013 1
SOMERS, Leigh Andrew 04 October 2002 18 February 2004 1
URRY, Ian 04 October 2002 18 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BATES, Michael John 28 June 2007 30 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 August 2014
CH01 - Change of particulars for director 10 August 2014
CH01 - Change of particulars for director 10 August 2014
CH01 - Change of particulars for director 10 August 2014
CH01 - Change of particulars for director 10 August 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 31 August 2013
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 02 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 18 October 2004
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 October 2003
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.