Company Name31-36 Theresa's Walk Freeholders Limited
DirectorsStephen David Timothy John Parker and Oliver Richard Hirschmann
Company StatusActive
Company Number08661225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2013(10 years, 8 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 Stephen David Timothy John Parker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address35 Theresa's Walk
South Croydon
CR2 0AU
Director NameMr Oliver Richard Hirschmann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(2 years, 8 months after company formation)
Appointment Duration8 years
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 June 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EJ
Director NameMs Tazmin Duckman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address31 Quebec Avenue
Westerham
TN16 1BJ

Location

Registered AddressHeritage Management Ltd
Paxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 August 2023 (6 pages)
2 September 2023Confirmation statement made on 8 August 2023 with no updates (2 pages)
1 June 2023Micro company accounts made up to 31 August 2022 (6 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (2 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (2 pages)
11 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (2 pages)
18 October 2019Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (2 pages)
28 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (2 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (2 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (2 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
7 January 2017Director's details changed for Mr Stephen David Timothy John Parker on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Mr Stephen David Timothy John Parker on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Mr Oliver Richard Hirschmann on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Oliver Richard Hirschmann on 20 December 2016 (4 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
10 May 2016Appointment of Mr Oliver Richard Hirschmann as a director on 21 April 2016 (3 pages)
10 May 2016Appointment of Mr Oliver Richard Hirschmann as a director on 21 April 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 November 2015Termination of appointment of Tazmin Duckman as a director on 30 October 2015 (2 pages)
14 November 2015Termination of appointment of Tazmin Duckman as a director on 30 October 2015 (2 pages)
29 October 2015Annual return made up to 22 August 2015 (14 pages)
29 October 2015Annual return made up to 22 August 2015 (14 pages)
14 July 2015Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages)
14 July 2015Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages)
14 July 2015Appointment of Heritage Management Limited as a secretary on 1 June 2015 (3 pages)
13 July 2015Registered office address changed from 54 West Hill South Croydon CR2 0SA to C/O Heritage Management Ltd Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 54 West Hill South Croydon CR2 0SA to C/O Heritage Management Ltd Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 13 July 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
18 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
22 August 2013Incorporation (19 pages)
22 August 2013Incorporation (19 pages)