Background WavePink WaveYellow Wave

HERITAGE PARK RESIDENTS ASSOCIATION LIMITED (03502618)

HERITAGE PARK RESIDENTS ASSOCIATION LIMITED (03502618) is an active UK company. incorporated on 2 February 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE PARK RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include CONTE, Dominic Jack Leonardo Douglas, HART, Ian Philip, LI KAM TIN, Jean Bertrand and 2 others.

Company Number
03502618
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 1998
Age
28 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONTE, Dominic Jack Leonardo Douglas, HART, Ian Philip, LI KAM TIN, Jean Bertrand, MILLER-KHAN, Erik, THOM, Piers Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK RESIDENTS ASSOCIATION LIMITED

HERITAGE PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 February 1998 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE PARK RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03502618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England
From: 14 April 2015To: 9 January 2026
C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England
From: 14 April 2015To: 14 April 2015
C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England
From: 30 March 2015To: 14 April 2015
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 11 October 2010To: 30 March 2015
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 2 February 1998To: 11 October 2010
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Sept 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

CONTE, Dominic Jack Leonardo Douglas

Active
London Road, CroydonCR0 2RF
Born January 1988
Director
Appointed 26 Oct 2020

HART, Ian Philip

Active
London Road, CroydonCR0 2RF
Born October 1961
Director
Appointed 14 Sept 2013

LI KAM TIN, Jean Bertrand

Active
London Road, CroydonCR0 2RF
Born January 1968
Director
Appointed 09 Sept 2004

MILLER-KHAN, Erik

Active
Kfh House, LondonSW19 7QA
Born July 1982
Director
Appointed 25 Oct 2023

THOM, Piers Craig

Active
London Road, CroydonCR0 2RF
Born May 1971
Director
Appointed 11 Sept 2017

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 01 Jun 1998
Resigned 22 Jun 2001

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 02 Feb 1998
Resigned 14 Apr 1999

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 02 Feb 1998
Resigned 02 Feb 1998

LEAH, Michelle

Resigned
Gun Court, WappingE1W 2RF
Secretary
Appointed 01 Apr 2006
Resigned 01 Apr 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 31 Mar 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 23 Feb 1999
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2006

KINLEIGH FOLKARD & HAYWARD

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 10 May 2018
Resigned 05 Jan 2026

RENDALL & RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Apr 2006
Resigned 30 Mar 2015

COLLIER, Sheila Jean

Resigned
28 Lisle Close, LondonSW17 6LB
Born November 1939
Director
Appointed 30 Apr 2007
Resigned 06 Jul 2012

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 02 Feb 1998
Resigned 05 Aug 1999

DUNTHORNE, Heather Elizabeth Jean

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1950
Director
Appointed 07 Nov 2011
Resigned 24 Sept 2014

FARROW, Carol Lesley

Resigned
London Road, CroydonCR0 2RF
Born December 1955
Director
Appointed 14 Sept 2015
Resigned 11 Mar 2026

FINISTER, Michael

Resigned
112 Massingbred Way, LondonSW17 6AH
Born June 1970
Director
Appointed 24 Sept 2004
Resigned 12 Sept 2011

GRAHAM, Reginald Sylvester

Resigned
4 Lancaster House, Wandsworth LondonSW18 4BD
Born October 1960
Director
Appointed 26 Sept 2001
Resigned 29 Mar 2006

HIBBERD, David John, Dr

Resigned
Kfh House, LondonSW19 7QA
Born May 1943
Director
Appointed 25 Sept 2017
Resigned 23 May 2019

JAMIESON, David

Resigned
15 Lisle Close, LondonSW17 6LA
Born January 1945
Director
Appointed 05 Jul 2001
Resigned 29 Mar 2004

JOHNSON, Richard

Resigned
Lisle Close, LondonSW17 6LB
Born November 1975
Director
Appointed 06 Jul 2012
Resigned 21 Sept 2015

LOCK, Richard Michael

Resigned
113 Massingberd Way, LondonSW17 6AH
Born September 1972
Director
Appointed 14 Jul 2005
Resigned 12 Nov 2011

MAND, Rosalyn

Resigned
44 Lisle Close, LondonSW17 6LB
Born July 1948
Director
Appointed 19 Feb 2002
Resigned 15 Sept 2005

MAND KING, Lara

Resigned
204 Massingberd Way, LondonSW17 6AR
Born August 1969
Director
Appointed 02 Nov 2005
Resigned 16 Jun 2014

MARTINVCCI, Taisa

Resigned
57 Massingberd Way, LondonSW17 6AD
Born February 1960
Director
Appointed 05 Jul 2001
Resigned 21 Jan 2004

MCNAIRN, Jon

Resigned
Kfh House, LondonSW19 7QA
Born October 1977
Director
Appointed 30 Apr 2019
Resigned 04 Jul 2024

MCROBIE, Murray

Resigned
25 Lisle Close, LondonSW17 6LB
Born November 1962
Director
Appointed 05 Jul 2001
Resigned 24 Sept 2003

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Born December 1971
Director
Appointed 02 Feb 1998
Resigned 04 Jul 2001

NORONHA, Amanda Jane

Resigned
70 Massingberd Way, LondonSW17 6AF
Born November 1968
Director
Appointed 05 Jul 2001
Resigned 22 Jun 2005

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 04 Mar 1999
Resigned 26 Jan 2001

PEART, Christopher Kenneth

Resigned
Kfh House, LondonSW19 7QA
Born January 1957
Director
Appointed 07 Nov 2011
Resigned 14 Jun 2017

RUSSELL, George William

Resigned
60 Molyneux Drive, LondonSW17 6BB
Born May 1967
Director
Appointed 18 Sept 2001
Resigned 02 Sept 2005
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 May 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
2 May 2007
AAMDAAMD
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
19 November 2002
288cChange of Particulars
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363aAnnual Return
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Legacy
22 April 1999
287Change of Registered Office
Legacy
22 April 1999
288cChange of Particulars
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
287Change of Registered Office
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Incorporation Company
2 February 1998
NEWINCIncorporation