Company NameHockley Heath Management Limited
DirectorMartin Andrew Nicholls
Company StatusActive
Company Number02404163
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Andrew Nicholls
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(31 years, 9 months after company formation)
Appointment Duration3 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKnights House 10 Knights Place
Twickenham
TW2 6QT
Secretary NameShepherd Property Consultants Limited (Corporation)
StatusCurrent
Appointed01 October 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressKnights House 10 Knights Place
Twickenham
TW2 6QT
Director NameMr Roger Herbert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address16 Cotton Road
Nether Whitacre
Coleshill Birmingham
West Midlands
B46 2HL
Director NameMr Duncan Howard Graham Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Hardwick Lane Outhill
Studley
Warwickshire
B80 7EA
Secretary NameMr Sean Philip Dempsey
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Attleboro Lane
Water Orton
Birmingham
West Midlands
B46 1SB
Director NameMr Sean Philip Dempsey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(6 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Attleboro Lane
Water Orton
Birmingham
West Midlands
B46 1SB
Director NameLeslie Graham Balla
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 14 April 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address607a Lichfield Road
Sutton Coldfield
West Midlands
B74 4EG
Director NameBigwood Associates Limited (Corporation)
StatusResigned
Appointed19 October 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2012)
Correspondence Address51-52 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1TH
Director NameCpbigwood Management Llp (Corporation)
StatusResigned
Appointed22 May 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2014)
Correspondence Address45 Summer Row
Birmingham
West Midlands
B3 1JJ
Secretary NameCpbigwood Management Llp (Corporation)
StatusResigned
Appointed14 January 2014(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2018)
Correspondence Address45 Summer Row
Birmingham
West Midlands
B3 1JJ
Secretary NameSDL Estate Management Limited T/A Alexander Faulkner (Corporation)
StatusResigned
Appointed20 February 2018(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 January 2019)
Correspondence Address11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN
Secretary NameC P Bigwood Management Llp (Corporation)
StatusResigned
Appointed08 January 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
Correspondence Address3-4 Regan Way Chetwynd Business Park
Chilwell Beeston
Nottingham
NG9 6RZ

Contact

Websitewww.webdatamanagement.net

Location

Registered AddressC/O Shepherd Property Consultants Third Floor
9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ashflame Properties LTD
6.25%
Ordinary
1 at £1B.p. Mcelholm
6.25%
Ordinary
1 at £1Company Developments (Finance) LTD
6.25%
Ordinary
1 at £1Cox Exhibition Consultants LTD
6.25%
Ordinary
1 at £1Earlplace LTD
6.25%
Ordinary
1 at £1Executors Of Solihull Contractors LTD Pension Scheme
6.25%
Ordinary
1 at £1I. Guest & I. Mckie & N. Bourne & S.a. Wright
6.25%
Ordinary
1 at £1Kendrick Homes
6.25%
Ordinary
1 at £1Lisi Automotive Knipping LTD
6.25%
Ordinary
1 at £1Little Gem Estates
6.25%
Ordinary
1 at £1Mrssrs Riordon & Messrs Bodycote
6.25%
Ordinary
1 at £1R.p. Rendle
6.25%
Ordinary
1 at £1Sasol Chemicals LTD
6.25%
Ordinary
3 at £1Arby Investments LTD
18.75%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 February 2023Registered office address changed from Knights House 10 Knights Place Twickenham TW2 6QT England to C/O Shepherd Property Consultants Third Floor 9-11 the Quadrant Richmond TW9 1BP on 17 February 2023 (1 page)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Appointment of Mr Martin Andrew Nicholls as a director on 14 April 2021 (2 pages)
29 April 2021Termination of appointment of Leslie Graham Balla as a director on 14 April 2021 (1 page)
17 December 2020Appointment of Shepherd Property Consultants Limited as a secretary on 1 October 2020 (2 pages)
17 December 2020Termination of appointment of C P Bigwood Management Llp as a secretary on 1 October 2020 (1 page)
17 December 2020Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Knights House 10 Knights Place Twickenham TW2 6QT on 17 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
10 April 2019Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019 (1 page)
8 January 2019Appointment of C P Bigwood Management Llp as a secretary on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 8 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 November 2018Termination of appointment of Sean Philip Dempsey as a director on 19 October 2009 (1 page)
4 July 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
20 February 2018Termination of appointment of Cpbigwood Management Llp as a secretary on 20 February 2018 (1 page)
20 February 2018Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 20 February 2018 (2 pages)
20 February 2018Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 20 February 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
30 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 16
(7 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 16
(7 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16
(6 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16
(6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 16
(6 pages)
9 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 16
(6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 January 2014Termination of appointment of Cpbigwood Management Llp as a director (1 page)
14 January 2014Termination of appointment of Cpbigwood Management Llp as a director (1 page)
14 January 2014Appointment of Cpbigwood Management Llp as a secretary (2 pages)
14 January 2014Appointment of Cpbigwood Management Llp as a secretary (2 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 16
(6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 16
(6 pages)
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Director's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page)
28 May 2012Director's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page)
22 May 2012Appointment of Cpbigwood Management Llp as a director (2 pages)
22 May 2012Termination of appointment of Bigwood Associates Limited as a director (1 page)
22 May 2012Termination of appointment of Bigwood Associates Limited as a director (1 page)
22 May 2012Appointment of Cpbigwood Management Llp as a director (2 pages)
8 May 2012Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page)
26 April 2012Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 26 April 2012 (1 page)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mr Sean Philip Dempsey on 31 March 2010 (2 pages)
7 September 2010Director's details changed for Mr Sean Philip Dempsey on 31 March 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 13 July 2009 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 13 July 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 13 July 2007 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 13 July 2007 with a full list of shareholders (10 pages)
9 November 2009Appointment of Bigwood Associates Limited as a director (3 pages)
9 November 2009Appointment of Bigwood Associates Limited as a director (3 pages)
26 October 2009Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Sean Dempsey as a secretary (2 pages)
26 October 2009Termination of appointment of Sean Dempsey as a secretary (2 pages)
26 October 2009Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ on 26 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
24 June 2009Return made up to 31/03/09; full list of members (10 pages)
24 June 2009Return made up to 31/03/09; full list of members (10 pages)
27 April 2009Return made up to 13/07/07; full list of members (11 pages)
27 April 2009Return made up to 13/07/08; full list of members (11 pages)
27 April 2009Director's change of particulars / leslie balla / 31/10/2006 (1 page)
27 April 2009Return made up to 13/07/07; full list of members (11 pages)
27 April 2009Director's change of particulars / leslie balla / 31/10/2006 (1 page)
27 April 2009Return made up to 13/07/08; full list of members (11 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from, britannia house, 50 great charles street, birmingham, B3 2LT (1 page)
25 April 2008Registered office changed on 25/04/2008 from, britannia house, 50 great charles street, birmingham, B3 2LT (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 31/03/06; full list of members (10 pages)
30 May 2006Return made up to 31/03/06; full list of members (10 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(10 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(10 pages)
11 May 2005Registered office changed on 11/05/05 from: 55 charlotte street, st paul's square, birmingham, B3 1PX (1 page)
11 May 2005Registered office changed on 11/05/05 from: 55 charlotte street, st paul's square, birmingham, B3 1PX (1 page)
22 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
12 July 2004Return made up to 31/03/04; full list of members (10 pages)
12 July 2004Return made up to 31/03/04; full list of members (10 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2003Return made up to 31/03/03; full list of members (10 pages)
23 July 2003Return made up to 31/03/03; full list of members (10 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 May 2001Return made up to 31/03/01; full list of members (9 pages)
10 May 2001Return made up to 31/03/01; full list of members (9 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 31/03/99; change of members (6 pages)
17 June 1999Return made up to 31/03/99; change of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Return made up to 31/03/97; full list of members (6 pages)
31 May 1997Return made up to 31/03/97; full list of members (6 pages)
31 May 1997New director appointed (2 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1992Director's particulars changed (2 pages)
19 August 1992Return made up to 31/03/92; full list of members (8 pages)
19 August 1992Full accounts made up to 31 March 1991 (5 pages)
19 August 1992Full accounts made up to 31 March 1991 (5 pages)
19 August 1992Director's particulars changed (2 pages)
19 August 1992Return made up to 31/03/92; full list of members (8 pages)
28 July 1992Registered office changed on 28/07/92 from: c/o jagger son & tilley, 1 st stephen`s court, church green east, redditch,worcestershire B98 8BP (1 page)
28 July 1992Registered office changed on 28/07/92 from: c/o jagger son & tilley, 1 st stephen`s court, church green east, redditch,worcestershire B98 8BP (1 page)
6 January 1992Ad 08/04/91-17/07/91 £ si 2@1=2 £ ic 6/8 (2 pages)
6 January 1992Ad 08/04/91-17/07/91 £ si 2@1=2 £ ic 6/8 (2 pages)
2 December 1991Director resigned;new director appointed (2 pages)
2 December 1991Director resigned;new director appointed (2 pages)
19 August 1991Return made up to 31/03/91; full list of members (8 pages)
19 August 1991Return made up to 31/03/91; full list of members (8 pages)
21 March 1991Secretary resigned;new secretary appointed (2 pages)
21 March 1991Secretary resigned;new secretary appointed (2 pages)
24 August 1990Return made up to 31/03/90; full list of members (4 pages)
24 August 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
24 August 1990Return made up to 31/03/90; full list of members (4 pages)
24 August 1990Accounts made up to 31 March 1990 (1 page)
24 August 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1990Registered office changed on 02/02/90 from: croft house, 21 station road, knowle, solihull, west midlands (1 page)
2 February 1990Registered office changed on 02/02/90 from: croft house, 21 station road, knowle, solihull, west midlands (1 page)
13 July 1989Incorporation (16 pages)
13 July 1989Incorporation (16 pages)