Company NameHeather (Guildford) Management Limited
DirectorMarco Antonio Clementi
Company StatusActive
Company Number02548649
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1990(33 years, 6 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 Marco Antonio Clementi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed19 October 2018(28 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameDavid Dewey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2007)
RoleCompany Director
Correspondence Address5 Heather Close
Guildford
Surrey
GU2 6ZZ
Secretary NameJudith Westhorp
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address2 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameMichael Edwin Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2003)
RolePrinter
Correspondence Address3 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameMr Marco Antonio Clementi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration17 years, 1 month (resigned 04 December 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address10 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameDarren Alexander Scott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2004)
RoleBar Manager
Correspondence Address8 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameBridget Ann Page
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address9 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameMartin Huckle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2000)
RoleComputer Analyst
Correspondence Address1 Heather Close
Guildford
Surrey
GU2 6ZZ
Director NameSusan Aldridge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 2003)
RoleCook
Correspondence Address7 Heather Close
Ardmore Avenue
Guildford
Surrey
GU2 6ZZ
Director NameSophie Woodward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 December 2014)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Close
Guildford
Surrey
GU2 9ZZ
Director NameMr Richard Hedderly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Huggins Edwards & Sharp
11-15 High Street, Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMiss Judith Rosemary Westrop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2014)
RoleExec. Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Heather Close
Guildford
Surrey
GU2 9ZZ
Director NameMr Lyon Till
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Huggins Edwards & Sharp
11-15 High Street, Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Robert Poole
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2021)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameOval (643) Limited (Corporation)
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 1997)
Correspondence AddressBull Wharf Redcliff Street
Bristol
BS1 6QR
Secretary NameOval (643) Limited (Corporation)
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 1997)
Correspondence AddressBull Wharf Redcliff Street
Bristol
BS1 6QR
Director NameOval (656) Limited (Corporation)
StatusResigned
Appointed11 October 1993(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1997)
Correspondence AddressBull Wharf Redcliff Street
Bristol
BS1 6QR
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed08 July 1999(8 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 October 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
20 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 February 2021Termination of appointment of Robert Poole as a director on 4 February 2021 (1 page)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street, Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 October 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 October 2018 (1 page)
19 October 2018Appointment of Hes Estate Management Ltd as a secretary on 19 October 2018 (2 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
15 August 2016Appointment of Mr Robert Poole as a director on 26 July 2016 (2 pages)
15 August 2016Appointment of Mr Robert Poole as a director on 26 July 2016 (2 pages)
2 August 2016Termination of appointment of Lyon Till as a director on 21 July 2016 (1 page)
2 August 2016Termination of appointment of Lyon Till as a director on 21 July 2016 (1 page)
24 July 2016Appointment of Mr Marco Antonio Clementi as a director on 20 July 2016 (2 pages)
24 July 2016Appointment of Mr Marco Antonio Clementi as a director on 20 July 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
23 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
21 February 2015Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page)
21 February 2015Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages)
21 February 2015Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page)
21 February 2015Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages)
21 February 2015Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page)
21 February 2015Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages)
21 February 2015Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page)
21 February 2015Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2014Annual return made up to 11 October 2014 no member list (6 pages)
14 November 2014Annual return made up to 11 October 2014 no member list (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 November 2013Annual return made up to 11 October 2013 no member list (6 pages)
17 November 2013Annual return made up to 11 October 2013 no member list (6 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
6 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
6 November 2012Annual return made up to 11 October 2012 no member list (6 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 November 2011Annual return made up to 11 October 2011 no member list (6 pages)
6 November 2011Annual return made up to 11 October 2011 no member list (6 pages)
15 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 November 2010Annual return made up to 11 October 2010 no member list (6 pages)
7 November 2010Annual return made up to 11 October 2010 no member list (6 pages)
20 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 March 2010Appointment of Miss Judith Rosemary Westrop as a director (2 pages)
15 March 2010Appointment of Miss Judith Rosemary Westrop as a director (2 pages)
1 March 2010Appointment of Mr Richard Hedderly as a director (2 pages)
1 March 2010Appointment of Mr Richard Hedderly as a director (2 pages)
16 November 2009Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Sophie Woodward on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 no member list (4 pages)
16 November 2009Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 no member list (4 pages)
16 November 2009Director's details changed for Sophie Woodward on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Sophie Woodward on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 December 2008Annual return made up to 11/10/08 (4 pages)
16 December 2008Annual return made up to 11/10/08 (4 pages)
2 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director resigned
(4 pages)
5 November 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director resigned
(4 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 November 2006Annual return made up to 11/10/06 (4 pages)
11 November 2006Annual return made up to 11/10/06 (4 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 November 2005Annual return made up to 11/10/05 (4 pages)
1 November 2005Annual return made up to 11/10/05 (4 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
19 October 2003Annual return made up to 11/10/03 (4 pages)
19 October 2003Annual return made up to 11/10/03 (4 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Annual return made up to 11/10/02 (5 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Annual return made up to 11/10/02 (5 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
11 January 2002Annual return made up to 11/10/01
  • 363(287) ‐ Registered office changed on 11/01/02
(4 pages)
11 January 2002Annual return made up to 11/10/01
  • 363(287) ‐ Registered office changed on 11/01/02
(4 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
15 January 2001Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2001Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2001Full accounts made up to 30 September 2000 (8 pages)
10 January 2001Full accounts made up to 30 September 2000 (8 pages)
14 December 1999Full accounts made up to 30 September 1999 (8 pages)
14 December 1999Full accounts made up to 30 September 1999 (8 pages)
21 November 1999Registered office changed on 21/11/99 from: 5 heather close guildford surrey GU2 6ZZ (1 page)
21 November 1999Registered office changed on 21/11/99 from: 5 heather close guildford surrey GU2 6ZZ (1 page)
1 November 1999Annual return made up to 11/10/99 (5 pages)
1 November 1999Annual return made up to 11/10/99 (5 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Full accounts made up to 30 September 1998 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Full accounts made up to 30 September 1998 (8 pages)
9 November 1998Annual return made up to 11/10/98 (6 pages)
9 November 1998Annual return made up to 11/10/98 (6 pages)
13 February 1998Full accounts made up to 30 September 1997 (8 pages)
13 February 1998Full accounts made up to 30 September 1997 (8 pages)
18 December 1997Secretary's particulars changed (1 page)
18 December 1997Secretary's particulars changed (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 30 September 1996 (8 pages)
24 October 1997Full accounts made up to 30 September 1996 (8 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: bull wharf redcliff street bristol BS1 6QR (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: bull wharf redcliff street bristol BS1 6QR (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
21 October 1996Annual return made up to 11/10/96 (4 pages)
21 October 1996Annual return made up to 11/10/96 (4 pages)
19 July 1996Full accounts made up to 30 September 1995 (9 pages)
19 July 1996Full accounts made up to 30 September 1995 (9 pages)
16 November 1995Annual return made up to 11/10/95
  • 363(287) ‐ Registered office changed on 16/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1995Annual return made up to 11/10/95
  • 363(287) ‐ Registered office changed on 16/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 October 1990Incorporation (19 pages)
11 October 1990Incorporation (19 pages)