HERITAGE POINT (BELPER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05839579 |
Category | Private Limited Company |
Incorporated | 07 Jun 2006 |
Age | 18 years, 8 days |
Jurisdiction | England 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
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
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
Notification of a person with significant control statement
Date: 09 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fay Atkinson
Documents
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shane Anthony Mosley
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crescent Hill Limited
Documents
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; no change of members
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; no change of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david bell
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas finnegan
Documents
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
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael butcher
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed fay atkinson
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey william james waldron
Documents
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
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
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
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/11/06--------- £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/02/07--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/02/07--------- £ si 1@1=1 £ ic 12/13
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/03/07--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/07--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SHELL GREEN HOUSE,WIDNES,WA8 0YZ
Number: | 00758661 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DARTNELL AVENUE,WEST BYFLEET,KT14 6PJ
Number: | 08989338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UNION STREET,COOKSTOWN,BT80 8NN
Number: | NI068324 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MOYE CLOSE,LONDON,E2 8QN
Number: | 11304820 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTINK HOUSE,LONDON,W1W 6AB
Number: | 07016014 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN WAY,BRIGHTON,BN10 7DJ
Number: | 11512798 |
Status: | ACTIVE |
Category: | Private Limited Company |