HEATHERWOOD HOUSE ESTATE LTD.
MIDHURST

Hellopages » West Sussex » Chichester » GU29 9LQ
Company number 03513079
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address HEATHERWOOD HOUSE, HEATHERWOOD, MIDHURST, WEST SUSSEX, GU29 9LQ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 30 June 2015; Director's details changed for Ian James Williams on 12 March 2015. The most likely internet sites of HEATHERWOOD HOUSE ESTATE LTD. are www.heatherwoodhouseestate.co.uk, and www.heatherwood-house-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Haslemere Rail Station is 7.1 miles; to Bosham Rail Station is 10.9 miles; to Witley Rail Station is 11 miles; to Nutbourne Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatherwood House Estate Ltd is a Private Limited Company. The company registration number is 03513079. Heatherwood House Estate Ltd has been working since 18 February 1998. The present status of the company is Active. The registered address of Heatherwood House Estate Ltd is Heatherwood House Heatherwood Midhurst West Sussex Gu29 9lq. The company`s financial liabilities are £1k. It is £-4.59k against last year. And the total assets are £1.42k, which is £-4.59k against last year. WILLIAMS, Ian James is a Secretary of the company. FAY, Toby Nicholas is a Director of the company. WATSON, Stuart Brereton is a Director of the company. WILLIAMS, Ian James is a Director of the company. Secretary GODFRAY, Edward Norman has been resigned. Secretary GODFRAY, Virginia Williams has been resigned. Secretary TAYLOR, Catherine has been resigned. Secretary TOWNSEND, Sarah Anne has been resigned. Secretary TOWNSEND, Sarah Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GODFRAY, Edward Norman has been resigned. Director GODFRAY, Virginia Williams has been resigned. Director JONES, Nigel Mark has been resigned. Director TAYLOR, Christopher Martin has been resigned. Director TOWNSEND, Derek Edward has been resigned. Director TOWNSEND, Sarah Anne has been resigned. The company operates in "Combined facilities support activities".


heatherwood house estate Key Finiance

LIABILITIES £1k
-83%
CASH n/a
TOTAL ASSETS £1.42k
-77%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Ian James
Appointed Date: 01 December 2006

Director
FAY, Toby Nicholas
Appointed Date: 01 March 2014
72 years old

Director
WATSON, Stuart Brereton
Appointed Date: 01 December 2006
69 years old

Director
WILLIAMS, Ian James
Appointed Date: 29 January 2004
62 years old

Resigned Directors

Secretary
GODFRAY, Edward Norman
Resigned: 02 June 2000
Appointed Date: 18 February 1998

Secretary
GODFRAY, Virginia Williams
Resigned: 25 May 2002
Appointed Date: 02 June 2000

Secretary
TAYLOR, Catherine
Resigned: 10 May 2007
Appointed Date: 12 February 2006

Secretary
TOWNSEND, Sarah Anne
Resigned: 12 February 2006
Appointed Date: 10 November 2003

Secretary
TOWNSEND, Sarah Anne
Resigned: 10 November 2003
Appointed Date: 25 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Director
GODFRAY, Edward Norman
Resigned: 25 May 2002
Appointed Date: 18 February 1998
98 years old

Director
GODFRAY, Virginia Williams
Resigned: 25 May 2002
Appointed Date: 18 February 1998
94 years old

Director
JONES, Nigel Mark
Resigned: 01 March 2014
Appointed Date: 14 February 2004
76 years old

Director
TAYLOR, Christopher Martin
Resigned: 10 May 2007
Appointed Date: 12 February 2006
64 years old

Director
TOWNSEND, Derek Edward
Resigned: 12 February 2006
Appointed Date: 25 May 2002
55 years old

Director
TOWNSEND, Sarah Anne
Resigned: 10 November 2003
Appointed Date: 25 May 2002
68 years old

Persons With Significant Control

Mr Ian James Williams
Notified on: 18 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Brereton Watson
Notified on: 18 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHERWOOD HOUSE ESTATE LTD. Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
29 Mar 2016
Micro company accounts made up to 30 June 2015
22 Feb 2016
Director's details changed for Ian James Williams on 12 March 2015
22 Feb 2016
Secretary's details changed for Ian James Williams on 12 March 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10

...
... and 58 more events
20 Feb 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/02/98

20 Feb 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1998
Secretary resigned
18 Feb 1998
Incorporation