HERITAGE POINT (BELPER) MANAGEMENT COMPANY LIMITED

17 Mallard Way 17 Mallard Way, Derby, DE24 8GX, England
StatusACTIVE
Company No.05839579
CategoryPrivate Limited Company
Incorporated07 Jun 2006
Age18 years, 8 days
JurisdictionEngland Wales

SUMMARY

HERITAGE POINT (BELPER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05839579. It was incorporated 18 years, 8 days ago, on 07 June 2006. The company address is 17 Mallard Way 17 Mallard Way, Derby, DE24 8GX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey William James Waldron

Termination date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-07

Psc name: Geoffrey William James Waldron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

Old address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England

New address: 17 Mallard Way Pride Park Derby DE24 8GX

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Philip Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jonathan Carr

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Gibbon

Appointment date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-12

Psc name: Anne Gibbon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gibbon

Termination date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Peter Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL

Change date: 2022-07-07

Old address: Jessop House Buxton Road Chaddesden Derby DE21 4JJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 45 Leopold Street Derby Derbyshire DE1 2HF

Change date: 2022-07-07

New address: Jessop House Buxton Road Chaddesden Derby DE21 4JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela English

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Michael Butcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Mrs Angela English

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Gibbon

Appointment date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Atkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Geoffrey William James Waldron

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Michael Butcher

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fay Atkinson

Change date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Anthony Mosley

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crescent Hill Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2009

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david bell

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas finnegan

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 02/06/2009 from number one pride place pride park derby derbyshire DE24 8QR

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael butcher

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed fay atkinson

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey william james waldron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/11/06--------- £ si 1@1=1 £ ic 14/15

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/02/07--------- £ si 1@1=1 £ ic 13/14

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/02/07--------- £ si 1@1=1 £ ic 12/13

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 1@1=1 £ ic 10/11

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si 1@1=1 £ ic 9/10

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/12/06--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/12/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 07 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY T LTD

KINGSGATE HIGH STREET,REDHILL,RH1 1SG

Number:07765656
Status:ACTIVE
Category:Private Limited Company
Number:05848184
Status:ACTIVE
Category:Private Limited Company

CORPORATE SECURITIES LIMITED

1 BEAULIEU GARDENS,ST. LEONARDS-ON-SEA,TN37 7QE

Number:00821456
Status:ACTIVE
Category:Private Limited Company

CUSTOM4 LTD

12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:10739962
Status:ACTIVE
Category:Private Limited Company

THE WELLINGTON (ECCLESTON PARK) LTD

THE WELLINGTON ST. JAMES ROAD,PRESCOT,L34 2RH

Number:11506890
Status:ACTIVE
Category:Private Limited Company

TIME WARP BOP LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:05857289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source