About

Registered Number: 04367816
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, SO40 9DS,

 

Heritage Park Management Company Ltd was setup in 2002, it's status at Companies House is "Active". The current directors of the company are Coatsworth, Michael, Wilson, Jeremy. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATSWORTH, Michael 21 August 2006 - 1
WILSON, Jeremy 21 August 2006 14 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 25 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 21 February 2003
225 - Change of Accounting Reference Date 03 May 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.