About

Registered Number: 06600048
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Old Bank Chambers, 123 London Road, Camberley, Surrey, GU15 3JY,

 

Founded in 2008, The Heights Residents' Association (Freehold) Ltd are based in Surrey. The company has 11 directors listed as Goddard, Margaret Olwen, Roberts, Ronald, Hml Company Secretarial Services, Albanese, Gianni Antonio, Attwell, Roger, Davies, Leslie, Hacker, Robert Thomas, Harvey, Vera, Lewis, Maureen Mary, Miller, Peter Frederick, Spivey, Mary Theresa Eileen in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Margaret Olwen 19 March 2020 - 1
ROBERTS, Ronald 01 January 2014 - 1
ALBANESE, Gianni Antonio 09 February 2015 09 February 2015 1
ATTWELL, Roger 18 November 2010 29 November 2013 1
DAVIES, Leslie 22 May 2008 24 May 2018 1
HACKER, Robert Thomas 26 June 2015 16 March 2020 1
HARVEY, Vera 22 May 2008 27 November 2015 1
LEWIS, Maureen Mary 18 November 2010 23 April 2015 1
MILLER, Peter Frederick 26 June 2015 16 March 2020 1
SPIVEY, Mary Theresa Eileen 22 August 2017 12 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 January 2009 18 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
AD01 - Change of registered office address 13 April 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 May 2010
AP04 - Appointment of corporate secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 17 November 2009
AA01 - Change of accounting reference date 22 October 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
RESOLUTIONS - N/A 12 August 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.