Heathview (southborough) Residents Association Limited TUNBRIDGE WELLS


Founded in 1971, Heathview (southborough) Residents Association, classified under reg no. 00999349 is an active company. Currently registered at 2 Heathview TN4 0QE, Tunbridge Wells the company has been in the business for fifty three years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2023-03-25.

The company has 3 directors, namely Kalpina S., Fraser R. and Adam H.. Of them, Adam H. has been with the company the longest, being appointed on 27 May 2014 and Kalpina S. and Fraser R. have been with the company for the least time - from 15 December 2020. At the moment 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.

Heathview (southborough) Residents Association Limited Address / Contact

Office Address 2 Heathview
Office Address2 Holden Road
Town Tunbridge Wells
Post code TN4 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999349
Date of Incorporation Mon, 11th Jan 1971
Industry Residents property management
End of financial Year 25th March
Company age 53 years old
Account next due date Wed, 25th Dec 2024 (239 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Kalpina S.

Position: Director

Appointed: 15 December 2020

Fraser R.

Position: Director

Appointed: 15 December 2020

Adam H.

Position: Director

Appointed: 27 May 2014

Sophie W.

Position: Director

Appointed: 02 June 2015

Resigned: 28 June 2021

Patricia E.

Position: Director

Appointed: 03 June 2008

Resigned: 04 December 2012

Ann M.

Position: Director

Appointed: 03 June 2008

Resigned: 24 May 2011

Trevor M.

Position: Secretary

Appointed: 23 January 2007

Resigned: 14 May 2008

Gertrud O.

Position: Director

Appointed: 10 May 2005

Resigned: 02 June 2015

Ian W.

Position: Director

Appointed: 12 May 2004

Resigned: 26 September 2007

Jennifer S.

Position: Director

Appointed: 12 May 2004

Resigned: 01 July 2017

Diana M.

Position: Director

Appointed: 28 May 2002

Resigned: 15 December 2020

Lucy T.

Position: Director

Appointed: 12 March 2001

Resigned: 28 May 2002

Doreen F.

Position: Director

Appointed: 12 March 2001

Resigned: 03 June 2008

Paul H.

Position: Director

Appointed: 14 June 1999

Resigned: 30 March 2001

Alexander M.

Position: Director

Appointed: 12 May 1998

Resigned: 12 May 2004

Merla H.

Position: Secretary

Appointed: 12 May 1998

Resigned: 23 January 2007

John B.

Position: Director

Appointed: 12 May 1998

Resigned: 09 February 2001

Samantha L.

Position: Director

Appointed: 13 May 1997

Resigned: 12 May 1998

Samantha L.

Position: Secretary

Appointed: 13 May 1997

Resigned: 12 May 1998

John B.

Position: Director

Appointed: 31 May 1995

Resigned: 29 May 1996

Neil B.

Position: Director

Appointed: 31 May 1995

Resigned: 07 November 1997

Jennifer M.

Position: Director

Appointed: 04 June 1994

Resigned: 12 May 2004

Phyllis B.

Position: Secretary

Appointed: 05 June 1993

Resigned: 29 May 1996

Edward R.

Position: Director

Appointed: 01 January 1993

Resigned: 04 June 1994

Elizabeth G.

Position: Director

Appointed: 06 June 1991

Resigned: 31 December 1992

Joan G.

Position: Director

Appointed: 06 June 1991

Resigned: 04 June 1994

Joan G.

Position: Secretary

Appointed: 06 June 1991

Resigned: 05 June 1993

Betty M.

Position: Director

Appointed: 06 June 1991

Resigned: 12 May 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Adam H. This PSC has significiant influence or control over the company,.

Adam H.

Notified on 5 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-252024-03-25
Balance Sheet
Cash Bank On Hand50 19450 04851 36153 56758 82446 15535 26538 298
Current Assets51 61751 01252 13354 61959 66146 99235 26538 393
Debtors1 4239647721 052837837 95
Property Plant Equipment5 5405 5405 5405 5405 5405 5405 5405 540
Other
Average Number Employees During Period      33
Creditors801716936612710710710710
Net Current Assets Liabilities50 81650 29651 19754 00758 95146 28234 55537 683
Number Shares Issued Fully Paid 551      
Par Value Share 10      
Property Plant Equipment Gross Cost5 5405 5405 5405 5405 5405 5405 540 
Total Assets Less Current Liabilities56 35655 83656 73759 54764 49151 82240 09543 223

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-25
filed on: 23rd, June 2023
Free Download (5 pages)

Company search