Company NameBlock P Heritage Park Limited
DirectorsGraham Barrie Underwood and Mark David Lewis Paterson
Company StatusActive
Company Number04452334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2002(21 years, 10 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 NameGraham Barrie Underwood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Mark David Lewis Paterson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed06 April 2015(12 years, 10 months after company formation)
Appointment Duration9 years
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameAngharad Bennetts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleBarrister's Clerk
Correspondence Address4 Elderfield Place
London
SW17 6EA
Director NameKirsty Fiona Fleck
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address10 Elderfield Place
London
SW17 6EA
Director NameBenjamin Stephen Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSalesman
Correspondence Address8 Elderfield Place
London
SW17 6EA
Director NameRichard McCann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleAnalyst Programmer
Correspondence Address9 Elderfield Place
London
SW17 6EA
Director NameMiranda Ray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleHealth Club Manager
Correspondence Address2 Elderfield Place
London
SW17 6EA
Director NameLucy Riddington
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleNurse
Correspondence Address6 Elderfield Place
London
SW17 6EA
Director NameShamit Roy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleDoctor
Correspondence Address3 Elderfield Place
London
SW17 6EA
Secretary NameColin James Gibson
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address4 Elderfield Place
Tooting
London
SW17 6EA
Director NameColin James Gibson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2004)
RoleSolicitor
Correspondence Address4 Elderfield Place
Tooting
London
SW17 6EA
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMr Jeffrey Bernard Travis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Royal Victor Place
Ringley Park Avenue Reigate
Surrey
RH2 7ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed23 March 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 October 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 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

Financials

Year2014
Net Worth£2,402
Cash£3,302
Current Liabilities£850

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
12 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
7 April 2016Termination of appointment of Jeffrey Bernard Travis as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Jeffrey Bernard Travis as a director on 6 April 2016 (1 page)
8 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
8 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
6 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
14 April 2015Registered office address changed from 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 2015Registered office address changed from 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)
1 April 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2015 (1 page)
1 April 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2015 (1 page)
1 April 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
17 March 2014Director's details changed for Graham Barrie Underwood on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Graham Barrie Underwood on 17 March 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
28 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
28 February 2012Appointment of Mr Mark David Lewis Paterson as a director (2 pages)
28 February 2012Appointment of Mr Mark David Lewis Paterson as a director (2 pages)
12 January 2012Appointment of Mr Jeffery Bernard Travis as a director (2 pages)
12 January 2012Appointment of Mr Jeffery Bernard Travis as a director (2 pages)
12 January 2012Director's details changed for Mr Jeffery Bernard Travis on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Jeffery Bernard Travis on 12 January 2012 (2 pages)
8 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
10 June 2010Secretary's details changed for Rendall and Rittner Limited on 31 May 2010 (2 pages)
10 June 2010Secretary's details changed for Rendall and Rittner Limited on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Barrie Underwood on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
10 June 2010Director's details changed for Graham Barrie Underwood on 31 May 2010 (2 pages)
20 October 2009Termination of appointment of Lucy Riddington as a director (1 page)
20 October 2009Termination of appointment of Lucy Riddington as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
19 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
2 June 2009Annual return made up to 31/05/09 (2 pages)
2 June 2009Annual return made up to 31/05/09 (2 pages)
5 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 June 2008Appointment terminate, director kirsty fiona fleck logged form (1 page)
5 June 2008Appointment terminate, director kirsty fiona fleck logged form (1 page)
5 June 2008Annual return made up to 31/05/08 (2 pages)
5 June 2008Annual return made up to 31/05/08 (2 pages)
29 February 2008Appointment terminated director richard mccann (1 page)
29 February 2008Appointment terminated director richard mccann (1 page)
13 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
29 June 2007Annual return made up to 31/05/07 (2 pages)
29 June 2007Annual return made up to 31/05/07 (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
14 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
6 December 2006Registered office changed on 06/12/06 from: gun court 80 wapping lane london E1W 2RF (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: gun court 80 wapping lane london E1W 2RF (1 page)
6 December 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: hathaway house popes drive finchley london N3 1QF (1 page)
12 October 2006Registered office changed on 12/10/06 from: hathaway house popes drive finchley london N3 1QF (1 page)
3 July 2006Annual return made up to 31/05/06 (5 pages)
3 July 2006Annual return made up to 31/05/06 (5 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
5 December 2005Full accounts made up to 31 May 2005 (12 pages)
5 December 2005Full accounts made up to 31 May 2005 (12 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
10 June 2005Annual return made up to 31/05/05 (6 pages)
10 June 2005Annual return made up to 31/05/05 (6 pages)
21 January 2005Full accounts made up to 31 May 2004 (12 pages)
21 January 2005Full accounts made up to 31 May 2004 (12 pages)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
22 June 2004Annual return made up to 31/05/04 (7 pages)
22 June 2004Annual return made up to 31/05/04 (7 pages)
14 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 May 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
14 May 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 4 elderfield place london SW17 6EA (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 4 elderfield place london SW17 6EA (1 page)
21 June 2003Annual return made up to 31/05/03 (8 pages)
21 June 2003Annual return made up to 31/05/03 (8 pages)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Director resigned (1 page)
31 May 2002Incorporation (26 pages)
31 May 2002Incorporation (26 pages)