Heathvale (farnham) Residents Company Limited FARNHAM


Founded in 1985, Heathvale (farnham) Residents Company, classified under reg no. 01878258 is an active company. Currently registered at 12 Annandale Drive GU10 3JD, Farnham the company has been in the business for 39 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 3 directors in the the company, namely Sophie J., Karen R. and Malcolm C.. In addition one secretary - Karen R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cedric S. who worked with the the company until 1 July 2007.

Heathvale (farnham) Residents Company Limited Address / Contact

Office Address 12 Annandale Drive
Office Address2 Lower Bourne
Town Farnham
Post code GU10 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878258
Date of Incorporation Wed, 16th Jan 1985
Industry Dormant Company
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sophie J.

Position: Director

Appointed: 27 August 2022

Karen R.

Position: Secretary

Appointed: 22 September 2019

Karen R.

Position: Director

Appointed: 22 September 2019

Malcolm C.

Position: Director

Appointed: 01 July 2001

Cedric S.

Position: Secretary

Resigned: 01 July 2007

David K.

Position: Director

Appointed: 18 October 2010

Resigned: 22 September 2019

Michelle M.

Position: Director

Appointed: 04 October 2009

Resigned: 30 September 2012

David K.

Position: Secretary

Appointed: 01 July 2007

Resigned: 22 September 2019

David K.

Position: Director

Appointed: 01 October 1991

Resigned: 01 July 2007

Colin V.

Position: Director

Appointed: 01 October 1991

Resigned: 30 June 2001

Cedric S.

Position: Director

Appointed: 01 October 1991

Resigned: 13 December 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Sophie J. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Karen R. This PSC has significiant influence or control over the company,. The third one is Malcolm C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sophie J.

Notified on 5 September 2023
Nature of control: significiant influence or control

Karen R.

Notified on 22 September 2019
Nature of control: significiant influence or control

Malcolm C.

Notified on 1 October 2016
Nature of control: significiant influence or control

David K.

Notified on 1 October 2016
Ceased on 22 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search