Heatheridge Residents Association Limited MALDON


Founded in 1990, Heatheridge Residents Association, classified under reg no. 02501907 is an active company. Currently registered at Unit 27 The Bentalls Centre Colchester Road CM9 4GD, Maldon the company has been in the business for 34 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Christopher D., appointed on 30 November 2007. There are currently no secretaries appointed. 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.

Heatheridge Residents Association Limited Address / Contact

Office Address Unit 27 The Bentalls Centre Colchester Road
Office Address2 Heybridge
Town Maldon
Post code CM9 4GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501907
Date of Incorporation Mon, 14th May 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Abbeystone Management Limited

Position: Corporate Secretary

Appointed: 01 December 2012

Christopher D.

Position: Director

Appointed: 30 November 2007

Julie D.

Position: Director

Appointed: 19 January 2011

Resigned: 22 October 2012

Vivienne W.

Position: Director

Appointed: 05 October 2009

Resigned: 31 August 2020

Bush Management

Position: Corporate Secretary

Appointed: 01 February 2009

Resigned: 01 December 2012

Vivenne W.

Position: Secretary

Appointed: 28 October 2007

Resigned: 01 February 2009

Jonathan D.

Position: Director

Appointed: 16 February 2007

Resigned: 23 July 2007

Julie D.

Position: Director

Appointed: 28 July 2006

Resigned: 08 September 2009

Jonathan D.

Position: Secretary

Appointed: 01 June 2006

Resigned: 23 July 2007

Nick G.

Position: Director

Appointed: 07 October 2003

Resigned: 07 October 2003

Nicholas S.

Position: Secretary

Appointed: 06 February 2003

Resigned: 14 February 2006

Malcolm G.

Position: Director

Appointed: 06 February 2003

Resigned: 23 August 2007

John B.

Position: Director

Appointed: 06 February 2003

Resigned: 25 August 2005

Alison C.

Position: Director

Appointed: 06 February 2003

Resigned: 10 November 2006

Heather F.

Position: Secretary

Appointed: 01 March 2002

Resigned: 25 November 2003

Philip F.

Position: Director

Appointed: 24 September 2001

Resigned: 28 November 2003

Heather F.

Position: Director

Appointed: 24 September 2001

Resigned: 25 November 2003

Philip F.

Position: Secretary

Appointed: 24 September 2001

Resigned: 01 March 2002

David S.

Position: Director

Appointed: 14 May 1992

Resigned: 24 September 2001

Jayne S.

Position: Secretary

Appointed: 14 May 1992

Resigned: 24 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand5 31913 36611 387
Current Assets15 61014 79715 743
Debtors10 2911 4314 356
Other Debtors10 2911 4314 356
Other
Average Number Employees During Period211
Creditors3 8831 9864 347
Net Current Assets Liabilities11 72712 81111 396
Other Creditors3 6721 9862 791
Total Assets Less Current Liabilities11 72712 81111 396
Trade Creditors Trade Payables211 1 556

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search