Background WavePink WaveYellow Wave

HERITAGE PARK (BLOCKS A, B, C, D, E, F, G & H) MANAGEMENT COMPANY LIMITED (03548574)

HERITAGE PARK (BLOCKS A, B, C, D, E, F, G & H) MANAGEMENT COMPANY LIMITED (03548574) 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 A, B, C, D, E, F, G & H) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include GAFFAR, Bahaar, GREEN, Roger James, KATZENBERG, Patrick.

Company Number
03548574
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1998
Age
28 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAFFAR, Bahaar, GREEN, Roger James, KATZENBERG, Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (BLOCKS A, B, C, D, E, F, G & H) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (BLOCKS A, B, C, D, E, F, G & H) 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 A, B, C, D, E, F, G & H) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03548574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA
From: 14 April 2015To: 9 January 2026
C/O Kinleigh Folkard & Hayward 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: 8 October 2010To: 30 March 2015
Gun Court, 70 Wapping Lane Wapping London E1W2RF
From: 17 April 1998To: 8 October 2010
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jul 12
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 15
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
May 22
Director Joined
Mar 23
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

GAFFAR, Bahaar

Active
London Road, CroydonCR0 2RF
Born April 1984
Director
Appointed 09 Sept 2020

GREEN, Roger James

Active
London Road, CroydonCR0 2RF
Born February 1963
Director
Appointed 22 Aug 2006

KATZENBERG, Patrick

Active
Kfh House, LondonSW19 7QA
Born February 1978
Director
Appointed 26 Oct 2020

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 06 Apr 2015
Resigned 05 Jan 2026

RENDALL & RITTNER LIMITED

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

AGOH, Henry

Resigned
London Road, CroydonCR0 2RF
Born January 1962
Director
Appointed 18 Jul 2009
Resigned 10 Feb 2026

DORMAN, Shannette

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

GLEDHILL, Duncan Matthew Walter

Resigned
105 Henry Doulton Drive, LondonSW17 6DF
Born March 1971
Director
Appointed 17 Nov 2005
Resigned 14 Oct 2008

GREEN, Roger James

Resigned
52 Molyneux Drive, LondonSW17 6BB
Born February 1963
Director
Appointed 22 Aug 2006
Resigned 18 May 2008

HIBBERD, David John, Dr

Resigned
Tooting Bec, LondonSW17 6BA
Born May 1943
Director
Appointed 29 Apr 2013
Resigned 22 May 2019

KNIGHT, Ian Michael

Resigned
8 Henry Doulton Drive, LondonSW17 6DA
Born June 1972
Director
Appointed 25 Jun 2001
Resigned 02 Feb 2004

MCNAIRN, Jonathan

Resigned
Kfh House, LondonSW19 7QA
Born October 1977
Director
Appointed 14 Sept 2015
Resigned 30 Apr 2019

MILTIADOU, George

Resigned
18 Molyneux Drive, LondonSW17 6BB
Born October 1954
Director
Appointed 27 Jun 2007
Resigned 02 May 2013

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

RIPPON, Jonathan

Resigned
123 Henry Doulton Drive, LondonSW17 6DF
Born January 1973
Director
Appointed 14 Jun 2004
Resigned 17 Nov 2005

RUSSELL, George William

Resigned
60 Molyneux Drive, LondonSW17 6BB
Born May 1967
Director
Appointed 25 Jun 2001
Resigned 02 Sept 2005

SEVERN, John

Resigned
Molyneux Drive, LondonSW17 6BB
Born February 1984
Director
Appointed 18 May 2009
Resigned 28 Jun 2012

SLADE, Bradley

Resigned
Kfh House, LondonSW19 7QA
Born October 1986
Director
Appointed 03 Jul 2019
Resigned 24 May 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

131

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