Heath House (frimley Green) Management Limited FARNBOROUGH


Heath House (frimley Green) Management started in year 2007 as Private Limited Company with registration number 06366457. The Heath House (frimley Green) Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Farnborough at 140 Fernhill Road. Postal code: GU14 9DY.

The firm has 2 directors, namely Andrea S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 12 December 2017 and Andrea S. has been with the company for the least time - from 28 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm C. who worked with the the firm until 30 June 2008.

Heath House (frimley Green) Management Limited Address / Contact

Office Address 140 Fernhill Road
Town Farnborough
Post code GU14 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06366457
Date of Incorporation Tue, 11th Sep 2007
Industry Residents property management
End of financial Year 24th December
Company age 17 years old
Account next due date Tue, 24th Sep 2024 (132 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrea S.

Position: Director

Appointed: 28 October 2023

Simon S.

Position: Director

Appointed: 12 December 2017

Jg Block Management Ltd

Position: Corporate Secretary

Appointed: 21 November 2017

James G.

Position: Director

Appointed: 12 December 2017

Resigned: 01 November 2023

Ron B.

Position: Director

Appointed: 12 December 2017

Resigned: 19 September 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 16 November 2017

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 21 August 2009

Resigned: 18 December 2009

Kevin B.

Position: Director

Appointed: 09 December 2008

Resigned: 12 December 2017

Karen A.

Position: Director

Appointed: 09 December 2008

Resigned: 12 December 2017

Matthew J.

Position: Director

Appointed: 09 December 2008

Resigned: 12 December 2017

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 03 November 2008

Resigned: 09 December 2008

Rodney B.

Position: Director

Appointed: 11 September 2007

Resigned: 30 June 2008

Malcolm C.

Position: Secretary

Appointed: 11 September 2007

Resigned: 30 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand  4 3021 2472 8661 9123 255
Current Assets 104 3121 2572 8761 9223 265
Debtors10101010101010
Other Debtors10101010101010
Other
Average Number Employees During Period  22 22
Creditors  4 3021 2472 8661 9123 255
Net Current Assets Liabilities 101010101010
Other Creditors  4 3021 2472 8661 9123 255
Total Assets Less Current Liabilities10101010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's details changed on 8th January 2024
filed on: 8th, January 2024
Free Download (1 page)

Company search