Heatherdene Management Company Limited BOURNEMOUTH


Founded in 1995, Heatherdene Management Company, classified under reg no. 03098431 is an active company. Currently registered at Flat 3,45 BH6 5HT, Bournemouth the company has been in the business for twenty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Dawn F., Valerie S. and Gavin P. and others. In addition one secretary - Gavin P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heatherdene Management Company Limited Address / Contact

Office Address Flat 3,45
Office Address2 Oxford Avenue
Town Bournemouth
Post code BH6 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03098431
Date of Incorporation Tue, 5th Sep 1995
Industry Other accommodation
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Dawn F.

Position: Director

Appointed: 15 February 2023

Gavin P.

Position: Secretary

Appointed: 08 October 2021

Valerie S.

Position: Director

Appointed: 12 March 2018

Gavin P.

Position: Director

Appointed: 01 November 2017

Julie S.

Position: Director

Appointed: 10 November 2009

Jacqueline A.

Position: Secretary

Appointed: 07 September 2017

Resigned: 08 October 2021

Justina H.

Position: Director

Appointed: 28 July 2017

Resigned: 12 March 2018

Sarah C.

Position: Director

Appointed: 28 July 2017

Resigned: 12 March 2018

Jacqueline A.

Position: Director

Appointed: 28 July 2017

Resigned: 08 October 2021

Jaime R.

Position: Director

Appointed: 08 August 2014

Resigned: 09 December 2016

Edward D.

Position: Director

Appointed: 25 July 2014

Resigned: 01 August 2017

Malcolm H.

Position: Director

Appointed: 22 May 2012

Resigned: 28 July 2017

Serena F.

Position: Director

Appointed: 10 September 2010

Resigned: 22 May 2012

Mark G.

Position: Director

Appointed: 09 February 2007

Resigned: 08 August 2014

Andrew C.

Position: Director

Appointed: 23 September 2006

Resigned: 10 September 2010

Andrew C.

Position: Secretary

Appointed: 23 September 2006

Resigned: 10 September 2010

Johanna C.

Position: Director

Appointed: 11 November 2005

Resigned: 10 September 2010

Jason S.

Position: Director

Appointed: 28 June 2005

Resigned: 25 July 2014

Kevin B.

Position: Director

Appointed: 04 July 2003

Resigned: 09 February 2007

Mary D.

Position: Secretary

Appointed: 21 October 2000

Resigned: 23 September 2006

Leslie P.

Position: Director

Appointed: 23 October 1998

Resigned: 18 August 2006

Hayley L.

Position: Director

Appointed: 04 August 1998

Resigned: 03 July 2003

Matthew S.

Position: Director

Appointed: 04 August 1998

Resigned: 03 July 2003

Darrell D.

Position: Director

Appointed: 05 September 1995

Resigned: 01 October 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 September 1995

Resigned: 05 September 1995

Mary D.

Position: Director

Appointed: 05 September 1995

Resigned: 01 November 2008

Deirdre W.

Position: Director

Appointed: 05 September 1995

Resigned: 01 October 1998

Deirdre W.

Position: Secretary

Appointed: 05 September 1995

Resigned: 01 October 1998

Paul C.

Position: Director

Appointed: 05 September 1995

Resigned: 04 August 1998

Tracey C.

Position: Director

Appointed: 05 September 1995

Resigned: 04 August 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1995

Resigned: 05 September 1995

Nancy S.

Position: Director

Appointed: 05 September 1995

Resigned: 01 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 2332 2933 301428765      
Balance Sheet
Current Assets2 2332 2933 2974247611 7123 2973 0963 7004 6794 239
Net Assets Liabilities    7651 7163 3013 1003 7044 6834 239
Cash Bank In Hand1 0882 2933 297        
Debtors1 145          
Net Assets Liabilities Including Pension Asset Liability2 2332 2933 301428765      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve2 2292 2893 297424761      
Shareholder Funds2 2332 2933 301428765      
Other
Average Number Employees During Period        444
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444444  
Fixed Assets        44 
Net Current Assets Liabilities2 2332 2933 2974247611 7123 2973 0963 7004 6794 239
Total Assets Less Current Liabilities2 2332 2933 3014287651 7163 3013 1003 7044 6834 239
Number Shares Allotted 4         
Other Debtors Due After One Year1 145          
Par Value Share 1         
Share Capital Allotted Called Up Paid44         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search