Background WavePink WaveYellow Wave

HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED (03548573)

HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED (03548573) is an active UK company. incorporated on 17 April 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include PEART, Christopher, THOM, Piers Craig.

Company Number
03548573
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1998
Age
27 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEART, Christopher, THOM, Piers Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 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 (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03548573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 April 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

24 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 9 January 2026To: 9 January 2026
C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA
From: 14 April 2015To: 9 January 2026
Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England
From: 1 April 2015To: 14 April 2015
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 8 October 2010To: 1 April 2015
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 17 April 1998To: 8 October 2010
Timeline

13 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Feb 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

PEART, Christopher

Active
London Road, CroydonCR0 2RF
Born January 1958
Director
Appointed 27 May 2010

THOM, Piers Craig

Active
London Road, CroydonCR0 2RF
Born May 1971
Director
Appointed 08 Feb 2018

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 01 Jun 1999
Resigned 15 Jun 2001

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 17 Apr 1998
Resigned 30 Nov 1998

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 17 Apr 1998
Resigned 17 Apr 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 27 Nov 1998
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 LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Apr 2015
Resigned 05 Jan 2026

RENDALL & RITTNER LIMITED

Resigned
155-157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Apr 2006
Resigned 31 Mar 2015

CALVERLEY, Duncan James

Resigned
11 Massingberd Way, LondonSW17 6AB
Born March 1970
Director
Appointed 05 Jul 2001
Resigned 29 Apr 2004

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 17 Apr 1998
Resigned 05 Aug 1999

DUNTHORNE, Heather Elizabeth Jean

Resigned
Massingberd Way, LondonSE17 6AQ
Born January 1950
Director
Appointed 15 Jan 2011
Resigned 24 Sept 2014

MAINWARING, Charles

Resigned
Lisle Close, LondonSW17 6LA
Born March 1944
Director
Appointed 12 May 2008
Resigned 21 Jan 2011

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Born December 1971
Director
Appointed 17 Apr 1998
Resigned 04 Jul 2001

PAFFETT, Amanda

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

TAN, Pamela May Yen

Resigned
Kfh House, LondonSW19 7QA
Born December 1973
Director
Appointed 14 Sept 2015
Resigned 24 Feb 2018

WAISWA, Birgit

Resigned
Kfh House, LondonSW19 7QA
Born April 1968
Director
Appointed 07 Feb 2011
Resigned 10 Apr 2015

WARE, Nicholas John

Resigned
30 Massingberd Way, LondonSW17 6AB
Born October 1968
Director
Appointed 04 Jul 2001
Resigned 07 Sept 2009

WILSON, Steven Noel

Resigned
Kfh House, LondonSW19 7QA
Born December 1978
Director
Appointed 10 Sept 2018
Resigned 17 Feb 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998
Fundings
Financials
Latest Activities

Filing History

115

Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 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
1 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
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
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 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
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
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
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
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
22 June 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363aAnnual Return
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
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
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
20 December 1998
287Change of Registered Office
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation