Company NameHeritage Park (Blocks J & Y) Management Company Limited
DirectorIan Philip Hart
Company StatusActive
Company Number04251020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2001(22 years, 9 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 Ian Philip Hart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(14 years, 9 months after company formation)
Appointment Duration8 years
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed06 April 2015(13 years, 9 months after company formation)
Appointment Duration9 years
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDaran Michael Webster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 Hornbeam Way
Cheshunt
Hertfordshire
EN7 6EZ
Secretary NamePaula Gray
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleSales
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2003)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameLorraine Frances Bird
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2005)
RoleNurse
Correspondence Address138 Massingberd Way
Tooting Bec
London
SW17 6AJ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameAntony Harrington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2005)
RoleAccountant
Correspondence Address37 Macmillan Way
Tooting Bec
London
SW17 6AS
Director NameMr Bruce Kenneth McRobie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressH6 Sloane Avenue Mansions
Sloane Avenue
London
SW3 3JW
Director NameRosemary Anne Streatfeild (Nee King)
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address142 Massingberd Way
Tooting
London
SW17 6AJ
Secretary NameMichelle Leah
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressGun Court
70 Wapping Lane
Wapping
London
E1W 2RF
Director NameMr Gareth John James
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 March 2015)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
11 April 2016Appointment of Mr Ian Philip Hart as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Mr Ian Philip Hart as a director on 7 April 2016 (2 pages)
13 January 2016Termination of appointment of Gareth John James as a director on 16 December 2015 (1 page)
13 January 2016Termination of appointment of Gareth John James as a director on 16 December 2015 (1 page)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 12 July 2015 no member list (3 pages)
7 October 2015Annual return made up to 12 July 2015 no member list (3 pages)
14 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
14 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page)
31 July 2014Appointment of Mr Gareth John James as a director on 29 April 2013 (2 pages)
31 July 2014Appointment of Mr Gareth John James as a director on 29 April 2013 (2 pages)
31 July 2014Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page)
31 July 2014Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 (1 page)
21 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 12 July 2013 no member list (3 pages)
1 August 2013Annual return made up to 12 July 2013 no member list (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 12 July 2012 no member list (3 pages)
7 August 2012Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 (1 page)
7 August 2012Annual return made up to 12 July 2012 no member list (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Director's details changed for Rosemary Anne King on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Rosemary Anne King on 22 September 2011 (2 pages)
4 August 2011Annual return made up to 12 July 2011 no member list (3 pages)
4 August 2011Annual return made up to 12 July 2011 no member list (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 (2 pages)
6 August 2010Director's details changed for Rosemary Anne King on 12 July 2010 (2 pages)
6 August 2010Annual return made up to 12 July 2010 no member list (3 pages)
6 August 2010Annual return made up to 12 July 2010 no member list (3 pages)
6 August 2010Director's details changed for Rosemary Anne King on 12 July 2010 (2 pages)
17 December 2009Accounts made up to 31 March 2009 (11 pages)
17 December 2009Accounts made up to 31 March 2009 (11 pages)
31 July 2009Annual return made up to 12/07/09 (2 pages)
31 July 2009Annual return made up to 12/07/09 (2 pages)
1 May 2009Accounts made up to 31 March 2008 (11 pages)
1 May 2009Accounts made up to 31 March 2008 (11 pages)
6 August 2008Annual return made up to 12/07/08 (2 pages)
6 August 2008Annual return made up to 12/07/08 (2 pages)
12 March 2008Appointment terminated director bruce mcrobie (1 page)
12 March 2008Appointment terminated director bruce mcrobie (1 page)
29 October 2007Accounts made up to 31 March 2007 (11 pages)
29 October 2007Accounts made up to 31 March 2007 (11 pages)
17 August 2007Accounts made up to 31 March 2006 (11 pages)
17 August 2007Accounts made up to 31 March 2006 (11 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
8 August 2007Annual return made up to 12/07/07 (2 pages)
8 August 2007Annual return made up to 12/07/07 (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
31 July 2006Annual return made up to 12/07/06 (2 pages)
31 July 2006Annual return made up to 12/07/06 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: gun court 70 wapping lane london E1 2EF (1 page)
10 May 2006Registered office changed on 10/05/06 from: gun court 70 wapping lane london E1 2EF (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
15 November 2005Accounts made up to 31 March 2004 (12 pages)
15 November 2005Accounts made up to 31 March 2005 (12 pages)
15 November 2005Accounts made up to 31 March 2005 (12 pages)
15 November 2005Accounts made up to 31 March 2004 (12 pages)
24 August 2005Annual return made up to 12/07/05 (4 pages)
24 August 2005Annual return made up to 12/07/05 (4 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
23 July 2004Annual return made up to 12/07/04 (3 pages)
23 July 2004Annual return made up to 12/07/04 (3 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
6 January 2004Accounts made up to 31 March 2003 (9 pages)
6 January 2004Accounts made up to 31 March 2003 (9 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
13 August 2003Annual return made up to 12/07/03 (3 pages)
13 August 2003Annual return made up to 12/07/03 (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
5 February 2003Accounts made up to 31 March 2002 (9 pages)
5 February 2003Accounts made up to 31 March 2002 (9 pages)
17 July 2002Annual return made up to 12/07/02 (6 pages)
17 July 2002Annual return made up to 12/07/02 (6 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
29 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 251 horn lane london W3 9ED (1 page)
12 February 2002Registered office changed on 12/02/02 from: 251 horn lane london W3 9ED (1 page)
12 February 2002New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 2001Registered office changed on 20/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
12 July 2001Incorporation (25 pages)
12 July 2001Incorporation (25 pages)