Heatherlands Iii Management (number 2) Limited POOLE


Founded in 1987, Heatherlands Iii Management (number 2), classified under reg no. 02119165 is an active company. Currently registered at 40 Isaacs Close BH12 5HE, Poole the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Shane U., appointed on 7 April 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heatherlands Iii Management (number 2) Limited Address / Contact

Office Address 40 Isaacs Close
Office Address2 Talbot Village
Town Poole
Post code BH12 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02119165
Date of Incorporation Thu, 2nd Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Shane U.

Position: Director

Appointed: 07 April 2014

Maryann W.

Position: Director

Appointed: 01 April 2011

Resigned: 06 May 2014

Stuart S.

Position: Director

Appointed: 01 October 2007

Resigned: 31 March 2011

Glen S.

Position: Director

Appointed: 01 April 2006

Resigned: 01 October 2007

Shirley G.

Position: Secretary

Appointed: 07 October 2001

Resigned: 31 March 2011

Helen N.

Position: Director

Appointed: 07 October 2001

Resigned: 31 March 2006

Sarah D.

Position: Director

Appointed: 11 June 2000

Resigned: 04 September 2001

Sarah D.

Position: Secretary

Appointed: 11 June 2000

Resigned: 04 September 2001

Gillian H.

Position: Secretary

Appointed: 15 August 1995

Resigned: 11 June 2000

Gillian H.

Position: Director

Appointed: 15 August 1995

Resigned: 11 June 2000

Garry S.

Position: Director

Appointed: 09 August 1994

Resigned: 05 September 2001

Lindsay D.

Position: Director

Appointed: 08 August 1994

Resigned: 18 July 1995

Lindsay D.

Position: Secretary

Appointed: 31 July 1993

Resigned: 18 July 1995

Mark M.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1994

Pauline C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Shane U. The abovementioned PSC has significiant influence or control over this company,.

Shane U.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 5152 1911 9062 170      
Balance Sheet
Current Assets1 9003 9444 0652 8732 8763 6632 1533 8951 9861 570
Net Assets Liabilities   2 1701 8777299131 396980
Cash Bank In Hand1 9003 8122 909       
Debtors 1321 156       
Net Assets Liabilities Including Pension Asset Liability1 5152 1911 9062 170      
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve1 5072 1831 898       
Shareholder Funds1 5152 1911 9062 170      
Other
Average Number Employees During Period     11111
Called Up Share Capital Not Paid Not Expressed As Current Asset  888888  
Creditors   7039993 7432 1702 990590590
Net Current Assets Liabilities1 5152 1911 9062 1621 87772179051 396980
Total Assets Less Current Liabilities1 5152 1911 9062 1701 8777299131 396980
Creditors Due Within One Year3851 7532 167711      
Number Shares Allotted 8        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements