HERITAGE PARK (BLOCKS R & S) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03548567 |
Category | |
Incorporated | 17 Apr 1998 |
Age | 26 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE PARK (BLOCKS R & S) MANAGEMENT COMPANY LIMITED is an active with number 03548567. It was incorporated 26 years, 1 month, 17 days ago, on 17 April 1998. The company address is C/O Kinleigh Limited Kfh House C/O Kinleigh Limited Kfh House, London, SW19 7QA.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Miller-Khan
Appointment date: 2023-10-25
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seemat Nazina Yusuf
Termination date: 2022-12-21
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-21
Officer name: Joshua Michael Raburn
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean Bertrand Li-Kam-Tin
Change date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Ms Seemat Nazina Yusuf
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Michael Raburn
Appointment date: 2019-09-11
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Richard Johnson
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tiffany Williams
Termination date: 2017-08-14
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Bertrand Li-Kam-Tim
Change date: 2017-02-13
Documents
Appoint corporate secretary company with name date
Date: 13 Feb 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-04-01
Officer name: Kinleigh Limited
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Brigid Mary Wyles
Appointment date: 2016-09-12
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 25 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: C/O Kinleigh Folkard & Hayward Nelson House 58, Wimbledon Hill Road London SW19 7PA England
New address: C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Rendall and Rittner Limited
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: C/O Kinleigh Folkard & Hayward Nelson House 58, Wimbledon Hill Road London SW19 7PA
Change date: 2015-04-01
Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Ms Tiffany Williams
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 30 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Johnson
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam De Zoysa
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Collier
Documents
Annual return company with made up date no member list
Date: 02 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Johnson
Documents
Annual return company with made up date no member list
Date: 13 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: Gun Court, 70 Wapping Lane Wapping London E1W 2RF
Change date: 2010-10-08
Documents
Change corporate secretary company with change date
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rendall and Rittner Limited
Change date: 2010-10-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change corporate secretary company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rendall and Rittner Limited
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Paul Johnson
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Mr Sam Lyall De Zoysa
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Bertrand Li-Kam-Tim
Change date: 2010-04-17
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rohan de silva
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/09
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed paul johnson
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/08
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/06
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: gun court 70 wapping lane london E1 2EF
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/05
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/04
Documents
Legacy
Date: 03 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/03
Documents
Accounts with accounts type full
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/02
Documents
Some Companies
2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 04371426 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 VICARAGE LANE,COVENTRY,CV7 9AG
Number: | 05381126 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGH CONSTRUCTION (WEST MIDLANDS) LIMITED
LARKHOLM SHOOTING BUTTS FARM,,RUGELEY,,WS15 2LW
Number: | 01313331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ISUPPLY-INTERNATIONAL SUPPLY HOLDINGS GROUP LIMITED
88A LIVINGSTONE ROAD,GILLINGHAM,ME7 2EJ
Number: | 11586752 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WEST ROW,DERBY,DE22 1DN
Number: | 11343745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3 ELEVENTH AVENUE,GATESHEAD,NE11 0NJ
Number: | 09833386 |
Status: | ACTIVE |
Category: | Private Limited Company |