Background WavePink WaveYellow Wave

HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717)

HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED (04204717) is an active UK company. incorporated on 24 April 2001. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include LEADER, Roger Anthony.

Company Number
04204717
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Park Lodge, Wrexham, LL11 1NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEADER, Roger Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED

HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04204717

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Park Lodge Rhosddu Road Wrexham, LL11 1NF,

Previous Addresses

Bro Garmon Garmon Court Llanarmon-Yn-Ial Mold CH7 4PX Wales
From: 5 August 2022To: 11 October 2022
Stoneycroft Mill Lane Llanarmon-Yn-Ial Mold CH7 4QF United Kingdom
From: 11 May 2017To: 5 August 2022
Park Lodge Rhosddu Road Wrexham Clwyd LL11 1NF
From: 12 August 2013To: 11 May 2017
8 Heritage Court Mold Flintshire CH7 1GN
From: 24 April 2001To: 12 August 2013
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Aug 13
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 19
Director Left
Feb 20
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LEADER, Roger Anthony

Active
Rhosddu Road, WrexhamLL11 1NF
Born January 1957
Director
Appointed 28 Jul 2022

CARSON, Greg

Resigned
Flat 6 Heritage Court, MoldCH7 1GN
Secretary
Appointed 08 Aug 2006
Resigned 14 Jul 2022

HOMERSLEY, Gail

Resigned
6 Bank Villas, MoldCH7 1BN
Secretary
Appointed 24 Apr 2001
Resigned 24 Jan 2005

MAJOR COMPANY SERVICES LTD

Resigned
12a White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 26 Aug 2005
Resigned 08 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 24 Apr 2001

COLE, Jane

Resigned
Heritage Court, MoldCH7 1GN
Born May 1914
Director
Appointed 03 May 2012
Resigned 10 Nov 2019

DAWS, Robert Andrew

Resigned
Mill Lane, MoldCH7 4QF
Born October 1980
Director
Appointed 31 May 2017
Resigned 20 Jul 2022

KINGSLEY-WILLIAMS, Patrick Charles

Resigned
Rhosddu Road, WrexhamLL11 1NF
Born March 1953
Director
Appointed 03 May 2012
Resigned 05 Sept 2022

MCGOWEN, Joseph Bernard

Resigned
The Stables, Dublin 4
Born August 1943
Director
Appointed 24 Apr 2001
Resigned 08 Aug 2006

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 24 Apr 2001
Resigned 08 Aug 2006

ROBERTS, Nicholas James

Resigned
Mill Lane, MoldCH7 4QF
Born April 1982
Director
Appointed 31 May 2017
Resigned 28 Jul 2022

WAINWRIGHT, Alan

Resigned
8 Heritage Court, MoldCH7 1GN
Born May 1963
Director
Appointed 08 Aug 2006
Resigned 12 Apr 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick Charles Kingsley-Williams

Ceased
Mill Lane, MoldCH7 4QF
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
22 June 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Incorporation Company
24 April 2001
NEWINCIncorporation