HEATHLANDS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330951

Incorporation date

23/12/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Kirk Rice Llp The Courtyard, High Street, Ascot SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1988)
dot icon10/11/2025
Appointment of Mr Peter Gerard Fagan as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Luke Hetherington as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Mark Stephen Willis as a director on 2025-11-07
dot icon20/10/2025
Appointment of Mr Iain Charles White as a director on 2025-10-20
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/07/2025
Termination of appointment of Stuart Hickinbottom as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Peter Gerard Fagan as a director on 2025-07-25
dot icon15/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot SL5 7HP on 2024-08-06
dot icon04/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon05/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Notification of a person with significant control statement
dot icon26/05/2021
Cessation of Puni Dharma Rajah as a person with significant control on 2021-05-26
dot icon18/12/2020
Termination of appointment of Puni Dharma Rajah as a director on 2020-09-24
dot icon13/11/2020
Appointment of Mr Peter Gerard Fagan as a director on 2020-11-05
dot icon13/11/2020
Termination of appointment of William John White as a director on 2020-11-05
dot icon13/11/2020
Cessation of Sheila Beesley as a person with significant control on 2020-11-05
dot icon13/11/2020
Appointment of Mr Stuart Hickinbottom as a director on 2020-11-05
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mr Rahul Vadgama as a director on 2020-09-24
dot icon12/10/2020
Termination of appointment of Laura Wetton as a director on 2020-08-22
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/01/2020
Registered office address changed from 3 Heathlands Court Wokingham Berkshire RG40 3AY England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2020-01-06
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/06/2019
Appointment of Mrs Laura Wetton as a director on 2019-05-30
dot icon05/06/2019
Termination of appointment of Sheila Beesley as a director on 2019-05-30
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2018
Registered office address changed from 15 Heathlands Court Wokingham RG40 3AY England to 3 Heathlands Court Wokingham Berkshire RG40 3AY on 2018-10-16
dot icon16/10/2018
Cessation of Patricia Byrne Daniels as a person with significant control on 2018-09-16
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/08/2018
Appointment of Mr William John White as a director on 2018-06-07
dot icon01/08/2018
Termination of appointment of Karen Louise Ramsden as a secretary on 2018-05-13
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Appointment of Mrs Karen Louise Ramsden as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Patricia Byrne Daniels as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Patricia Byrne Daniels as a director on 2017-06-29
dot icon29/06/2017
Registered office address changed from 9 Heathlands Court Wokingham Berkshire RG40 3AY to 15 Heathlands Court Wokingham RG40 3AY on 2017-06-29
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-17 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-17 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-17 no member list
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-17 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Appointment of Ms Puni Dharma Rajah as a director on 2011-07-11
dot icon22/12/2011
Annual return made up to 2011-12-17 no member list
dot icon22/12/2011
Termination of appointment of Peter Robert Sheldon as a director on 2011-07-11
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Appointment of Mr Peter Robert Sheldon as a director
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Roshan Whitney as a director
dot icon18/12/2009
Annual return made up to 2009-12-17 no member list
dot icon17/12/2009
Director's details changed for Mrs Tricia Daniels on 2009-12-17
dot icon17/12/2009
Director's details changed for Mrs Roshan Kulsum Whitney on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Mrs Patricia Byrne Daniels on 2009-12-17
dot icon17/12/2009
Director's details changed for Sheila Beesley on 2009-12-17
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Annual return made up to 17/12/08
dot icon19/12/2008
Secretary's change of particulars / tricia daniels / 19/12/2008
dot icon01/09/2008
Appointment terminated
dot icon01/09/2008
Appointment terminated director sarah rook
dot icon01/09/2008
Registered office changed on 01/09/2008 from 3 heathlands court wokingham berkshire RG40 3AY
dot icon01/09/2008
Appointment terminated secretary sarah rook
dot icon28/08/2008
Director appointed mrs roshan kulsum whitney
dot icon28/08/2008
Director appointed mrs tricia daniels
dot icon28/08/2008
Secretary appointed mrs tricia daniels
dot icon28/08/2008
Appointment terminated director vanessa hickinbottom
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Annual return made up to 17/12/07
dot icon04/01/2008
Registered office changed on 04/01/08 from: 7 heathlands court wokingham berkshire RG40 3AY
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: 17 heathlands court wokingham berkshire RG40 3AY
dot icon10/01/2007
Annual return made up to 17/12/06
dot icon09/01/2007
Registered office changed on 09/01/07 from: 17 heathlands court heathlands road wokingham berkshire RG40 3AY
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
Secretary resigned;director resigned
dot icon29/12/2005
Annual return made up to 17/12/05
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2004
Annual return made up to 17/12/04
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
Annual return made up to 17/12/03
dot icon01/04/2003
Annual return made up to 17/12/02
dot icon01/04/2003
New director appointed
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon30/10/2002
Secretary resigned;director resigned
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: 9 heathlands court wokingham berkshire RG40 3AY
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/12/2001
Annual return made up to 17/12/01
dot icon24/12/2001
New secretary appointed;new director appointed
dot icon07/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon20/01/2001
Annual return made up to 31/12/00
dot icon12/07/2000
Registered office changed on 12/07/00 from: 6 heathlands court heathlands road wokingham berkshire RG40 3AY
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Secretary resigned;director resigned
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon06/12/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
New director appointed
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon21/12/1998
Registered office changed on 21/12/98 from: 17 heathlands court heathlands wokingham berkshire RG40 3AY
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Secretary resigned;director resigned
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon19/03/1998
Registered office changed on 19/03/98 from: 14 heathlands court heathlands wokingham berkshire RG40 3AY
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Secretary resigned;director resigned
dot icon29/12/1997
Annual return made up to 31/12/97
dot icon16/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Annual return made up to 31/12/96
dot icon30/07/1996
Registered office changed on 30/07/96 from: 11 heathlands court wokingham berkshire RG40 3AY
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Secretary resigned;director resigned
dot icon29/05/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon08/11/1994
Auditor's resignation
dot icon07/09/1994
Full accounts made up to 1994-03-31
dot icon18/05/1994
Full accounts made up to 1993-03-31
dot icon22/04/1994
Secretary resigned;director resigned;new director appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: st bartholomew chambers 61 west smithfield london EC1A 9EA
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New secretary appointed;director resigned;new director appointed
dot icon05/04/1994
Annual return made up to 31/12/93
dot icon05/04/1994
Annual return made up to 31/12/92
dot icon05/04/1994
Secretary resigned;new director appointed
dot icon05/04/1994
New secretary appointed;director resigned;new director appointed
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon02/01/1992
Annual return made up to 31/12/91
dot icon02/01/1992
Registered office changed on 02/01/92 from: bourne house bridge avenue maidenhead berkshire SL6 1RR
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon17/01/1991
Annual return made up to 31/12/90
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Director resigned
dot icon23/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/11/1990
Annual return made up to 31/12/89
dot icon23/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
32.69K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagan, Peter Gerard
Director
05/11/2020 - 25/07/2025
5
Fagan, Peter Gerard
Director
07/11/2025 - Present
5
Vadgama, Rahul Gulab
Director
24/09/2020 - Present
5
White, Iain Charles
Director
20/10/2025 - Present
14
Hickinbottom, Stuart
Director
05/11/2020 - 25/07/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHLANDS PARK MANAGEMENT COMPANY LIMITED

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/1988 with the registered office located at C/O Kirk Rice Llp The Courtyard, High Street, Ascot SL5 7HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHLANDS PARK MANAGEMENT COMPANY LIMITED?

toggle

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/1988 .

Where is HEATHLANDS PARK MANAGEMENT COMPANY LIMITED located?

toggle

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED is registered at C/O Kirk Rice Llp The Courtyard, High Street, Ascot SL5 7HP.

What does HEATHLANDS PARK MANAGEMENT COMPANY LIMITED do?

toggle

HEATHLANDS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHLANDS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mr Peter Gerard Fagan as a director on 2025-11-07.