HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11905515

Incorporation date

26/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2019)
dot icon16/04/2026
Termination of appointment of Nirmala Vithlani as a director on 2026-01-01
dot icon16/04/2026
Cessation of Nirmala Vithlani as a person with significant control on 2026-01-01
dot icon16/04/2026
Secretary's details changed for Eaves Property Management Services Limited on 2025-10-30
dot icon16/04/2026
Change of details for Mr Karan Kapoor as a person with significant control on 2025-10-30
dot icon16/04/2026
Change of details for Miss Beverley Jane Eves as a person with significant control on 2025-10-30
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Notification of Nirmala Vithlani as a person with significant control on 2022-05-25
dot icon25/05/2022
Appointment of Mrs Nirmala Vithlani as a director on 2022-05-23
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Notification of Beverley Jane Eves as a person with significant control on 2022-03-25
dot icon25/03/2022
Notification of Karan Kapoor as a person with significant control on 2022-03-25
dot icon25/03/2022
Cessation of Tamra Michelle Booth as a person with significant control on 2022-03-25
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Appointment of Mr Karan Kapoor as a director on 2021-08-09
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon24/08/2020
Termination of appointment of Timothy Edward Nutt as a director on 2020-08-24
dot icon24/08/2020
Termination of appointment of Khayrul Huda as a director on 2020-08-24
dot icon24/08/2020
Termination of appointment of Tamra Michelle Booth as a director on 2020-08-24
dot icon24/08/2020
Appointment of Miss Beverley Jane Eves as a director on 2020-08-24
dot icon29/06/2020
Termination of appointment of Nicholas Mark Trott as a director on 2020-06-29
dot icon29/06/2020
Appointment of Mr Timothy Edward Nutt as a director on 2020-06-29
dot icon29/06/2020
Cessation of Nicholas Mark Trott as a person with significant control on 2020-06-29
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon30/03/2020
Cessation of Mark Stewart Evans as a person with significant control on 2019-12-31
dot icon25/02/2020
Appointment of Mr Khayrul Huda as a director on 2020-02-25
dot icon04/11/2019
Secretary's details changed for Eaves Property Management Services Limited on 2019-10-31
dot icon06/04/2019
Director's details changed for Tamra Michelle Booth on 2019-04-06
dot icon06/04/2019
Director's details changed for Mr Nicholas Mark Trott on 2019-04-06
dot icon06/04/2019
Termination of appointment of Mark Stewart Evans as a director on 2019-04-06
dot icon06/04/2019
Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2019-04-06
dot icon26/03/2019
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
25/03/2026
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
26/03/2019 - Present
141
Huda, Khayrul
Director
25/02/2020 - 24/08/2020
117
Vithlani, Nirmala
Director
23/05/2022 - 01/01/2026
-
Kapoor, Karan
Director
09/08/2021 - Present
4
Eves, Beverley Jane
Director
24/08/2020 - Present
51

Persons with Significant Control

7
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 POINT RESIDENTS MANAGEMENT COMPANY LIMITED

HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2019 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. There are currently 3 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 POINT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2019 .

Where is HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HEATHLANDS POINT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Nirmala Vithlani as a director on 2026-01-01.