About

Registered Number: 04251020
Date of Incorporation: 12/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Kinleigh Limited Kfh House, 5 Compton Road, London, SW19 7QA

 

Heritage Park (Blocks J & Y) Management Company Ltd was registered on 12 July 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bird, Lorraine Frances, Harrington, Antony, Streatfeild (Nee King), Rosemary Anne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Lorraine Frances 10 March 2003 17 January 2005 1
HARRINGTON, Antony 17 January 2005 31 March 2005 1
STREATFEILD (NEE KING), Rosemary Anne 20 May 2005 05 December 2013 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 October 2015
AP04 - Appointment of corporate secretary 14 April 2015
AD01 - Change of registered office address 14 April 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 August 2012
CH04 - Change of particulars for corporate secretary 07 August 2012
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
225 - Change of Accounting Reference Date 29 March 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.