Background WavePink WaveYellow Wave

HEATH CROFT (CODICOTE) MANAGEMENT LIMITED (04077276)

HEATH CROFT (CODICOTE) MANAGEMENT LIMITED (04077276) is an active UK company. incorporated on 25 September 2000. with registered office in Codicote. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEATH CROFT (CODICOTE) MANAGEMENT LIMITED has been registered for 25 years. Current directors include COLSTON, Simon, HIBBINS, Daniel, JENKINS, Stephen William May.

Company Number
04077276
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2000
Age
25 years
Address
2 Lodge Farm, Codicote, SG4 8WP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLSTON, Simon, HIBBINS, Daniel, JENKINS, Stephen William May
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH CROFT (CODICOTE) MANAGEMENT LIMITED

HEATH CROFT (CODICOTE) MANAGEMENT LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Codicote. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEATH CROFT (CODICOTE) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04077276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Lodge Farm Heath Lane Codicote, SG4 8WP,

Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Feb 20
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JENKINS, Stephen William May

Active
2 Lodge Farm, CodicoteSG4 8WP
Secretary
Appointed 22 Jul 2003

COLSTON, Simon

Active
Heath Lane, HitchinSG4 8WP
Born January 1964
Director
Appointed 02 Oct 2018

HIBBINS, Daniel

Active
Lodge Farm, CodicoteSG4 8WP
Born August 1975
Director
Appointed 14 May 2009

JENKINS, Stephen William May

Active
2 Lodge Farm, CodicoteSG4 8WP
Born August 1950
Director
Appointed 22 Jul 2003

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 25 Sept 2000
Resigned 31 Dec 2001

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate secretary
Appointed 01 Jun 2002
Resigned 22 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

BRIGHTON, Richard Thomas

Resigned
12 Wensleydale, DroitwichWR9 8PF
Born December 1947
Director
Appointed 25 Sept 2000
Resigned 30 Sept 2001

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 30 Sept 2001
Resigned 01 Jun 2002

DAWES, Simon Richard Peter

Resigned
Heath Lane, HitchinSG4 8WP
Born April 1971
Director
Appointed 02 Oct 2018
Resigned 31 Dec 2019

DESTRO, Nick

Resigned
5 Lodge Farm, CodicoteSG4 8WP
Born November 1967
Director
Appointed 22 Jul 2003
Resigned 14 May 2009

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Born November 1947
Director
Appointed 25 Sept 2000
Resigned 31 Dec 2001

NORRIS, Graham David

Resigned
Roundwood Rucklers Lane, Kings LangleyWD4 8BE
Born January 1950
Director
Appointed 02 Oct 2018
Resigned 23 Feb 2020

SHACKLETON, Richard William

Resigned
10 Torridon Road, WillenhallWV12 5FE
Born December 1971
Director
Appointed 01 Jun 2002
Resigned 22 Jul 2003

TURNER, John Chatterton Shipley, Dr

Resigned
High Street, StevenageSG2 7NP
Born September 1927
Director
Appointed 02 Oct 2018
Resigned 13 Aug 2024

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 22 Jul 2003

RIPPON HOMES LIMITED

Resigned
Dean House Soveriegn Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 22 Jul 2003
Fundings
Financials
Latest Activities

Filing History

78

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