About

Registered Number: 09133251
Date of Incorporation: 16/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, CB2 1JP,

 

Having been setup in 2014, Heritage Gardens (Bedfordshire) Management Company Ltd has its registered office in Cambridge. We don't know the number of employees at this business. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCOME, Kevin 06 June 2019 - 1
BISSETT, Cheryl Ann 16 July 2014 20 July 2015 1
EREDICS, Gergely Gabor 28 May 2019 06 June 2019 1
EVANS, Adrian Lloyd 16 July 2014 01 January 2015 1
KENNY, Alexander James 02 March 2017 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DEMPSTER, Angela Jayne 16 July 2014 28 May 2019 1
GALEA, Siarnne 28 May 2019 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 23 July 2019
PSC08 - N/A 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP04 - Appointment of corporate secretary 07 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
PSC07 - N/A 28 May 2019
AP03 - Appointment of secretary 28 May 2019
AD01 - Change of registered office address 28 May 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
NEWINC - New incorporation documents 16 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.