Company NameHeathdene (Weybridge) Residents Company Limited
Company StatusActive
Company Number05153045
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 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 Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Director NameMr Bujang Bin Ahmad Zaidi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Director NameMr Mohd Shukri Ab Yajid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Director NameChristina Madeleine Du Mond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleInterior Designer
Correspondence Address7 Heathdene
21 Heath Road
Weybridge
Surrey
KT13 8TF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameJanet Susan Hale
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCima
Correspondence Address31 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameJohn Leslie Frederick Hale
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleRetired
Correspondence Address31 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameDr Andrew James Roberts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathdene
21 Heath Road
Weybridge
Surrey
KT13 8TF
Director NameDavid Wilder
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Heathdene
21 Heath Road
Weybridge
Surrey
KT13 8TF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameJanet Susan Hale
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCima
Correspondence Address31 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameDavid Wilder
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2006)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Heathdene
21 Heath Road
Weybridge
Surrey
KT13 8TF
Secretary NameChristina Madeleine Du Mond
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years after company formation)
Appointment Duration4 years (resigned 17 July 2010)
RoleRetired
Correspondence Address7 Heathdene
21 Heath Road
Weybridge
Surrey
KT13 8TF
Director NameMr Paul Andrew Springett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPower Road Studios Power Road Studios
114 Power Road
London
W4 5PY
Director NameMr Craig Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road Studios
114 Power Road
London
W4 5PY
Secretary NameMr Craig Newell
StatusResigned
Appointed23 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 2024)
RoleCompany Director
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH

Location

Registered Address3 Lucas Avenue
Harrow
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bujang Zaidi
12.50%
Ordinary
1 at £1Miss Christina Dumond
12.50%
Ordinary
1 at £1Miss Maureen Gweneth Lewis
12.50%
Ordinary
1 at £1Mohd Shukri
12.50%
Ordinary
1 at £1Mohd Shukri & Bujang Zaidi
12.50%
Ordinary
1 at £1Mr Andrew Roberts
12.50%
Ordinary
1 at £1Mr P. Springett
12.50%
Ordinary
1 at £1R. Bleackley
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£22,702

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 Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Registered office address changed from Power Road Studios Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
20 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 January 2017Appointment of Mr Craig Newell as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Mohd Shukri Ab Yajid as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Mohd Shukri Ab Yajid as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Simon Peter Agace as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Bujang Bin Ahmad Zaidi as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Craig Newell as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Mr Craig Newell as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Craig Newell as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Mr Bujang Bin Ahmad Zaidi as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Simon Peter Agace as a director on 23 January 2017 (2 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(4 pages)
14 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(4 pages)
11 March 2016Termination of appointment of Paul Andrew Springett as a director on 10 March 2016 (1 page)
11 March 2016Registered office address changed from 4 Heathdene Heath Road Weybridge Surrey KT13 8TF to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Paul Andrew Springett as a director on 10 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 4 Heathdene Heath Road Weybridge Surrey KT13 8TF to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page)
10 March 2016Appointment of Mr Craig Newell as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Craig Newell as a director on 10 March 2016 (2 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2014 (6 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2014 (6 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8
(4 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
2 October 2014Amended total exemption full accounts made up to 30 June 2013 (5 pages)
2 October 2014Amended total exemption full accounts made up to 30 June 2013 (5 pages)
28 August 2014Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF England to 4 Heathdene Heath Road Weybridge Surrey KT13 8TF on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF England to 4 Heathdene Heath Road Weybridge Surrey KT13 8TF on 28 August 2014 (1 page)
31 July 2014Termination of appointment of Andrew James Roberts as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Paul Andrew Springett as a director on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 1 Heathdene Heath Road Weybridge Surrey KT13 8TF England to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O 2 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O 2 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 1 Heathdene Heath Road Weybridge Surrey KT13 8TF England to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Paul Andrew Springett as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Andrew James Roberts as a director on 31 July 2014 (1 page)
30 July 2014Termination of appointment of David Wilder as a director on 1 October 2009 (1 page)
30 July 2014Termination of appointment of David Wilder as a director on 1 October 2009 (1 page)
30 July 2014Termination of appointment of David Wilder as a director on 1 October 2009 (1 page)
24 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8
(5 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8
(5 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
1 April 2012Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages)
1 April 2012Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page)
1 April 2012Director's details changed for David Wilder on 1 April 2012 (2 pages)
1 April 2012Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages)
1 April 2012Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page)
1 April 2012Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages)
1 April 2012Director's details changed for David Wilder on 1 April 2012 (2 pages)
1 April 2012Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page)
1 April 2012Director's details changed for David Wilder on 1 April 2012 (2 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 August 2011Termination of appointment of Christina Du Mond as a director (2 pages)
9 August 2011Termination of appointment of Christina Du Mond as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (22 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (22 pages)
27 July 2010Termination of appointment of Christina Du Mond as a secretary (2 pages)
27 July 2010Termination of appointment of Christina Du Mond as a director (2 pages)
27 July 2010Termination of appointment of Christina Du Mond as a secretary (2 pages)
27 July 2010Termination of appointment of Christina Du Mond as a director (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
10 July 2009Return made up to 14/06/09; full list of members (10 pages)
10 July 2009Return made up to 14/06/09; full list of members (10 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
7 October 2008Amended accounts made up to 30 June 2007 (5 pages)
7 October 2008Amended accounts made up to 30 June 2007 (5 pages)
27 August 2008Return made up to 14/06/08; no change of members (5 pages)
27 August 2008Return made up to 14/06/08; no change of members (5 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Return made up to 14/06/07; no change of members (8 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Return made up to 14/06/07; no change of members (8 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
24 July 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
24 July 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
3 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 August 2005Return made up to 14/06/05; full list of members (9 pages)
25 August 2005Return made up to 14/06/05; full list of members (9 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
30 September 2004Ad 13/08/04--------- £ si 7@1=7 £ ic 1/8 (3 pages)
30 September 2004Ad 13/08/04--------- £ si 7@1=7 £ ic 1/8 (3 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2004Registered office changed on 02/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
14 June 2004Incorporation (14 pages)
14 June 2004Incorporation (14 pages)