Background WavePink WaveYellow Wave

HERITAGE PARK (BLOCKS T) MANAGEMENT COMPANY LIMITED (04251016)

HERITAGE PARK (BLOCKS T) MANAGEMENT COMPANY LIMITED (04251016) is an active UK company. incorporated on 12 July 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE PARK (BLOCKS T) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DOLAN, Luke Edward, PATEL, Kamal, PIETRZAK, Pawel Tomasz.

Company Number
04251016
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2001
Age
24 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, Luke Edward, PATEL, Kamal, PIETRZAK, Pawel Tomasz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (BLOCKS T) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (BLOCKS T) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2001 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 T) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04251016

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 July 2001

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

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 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
Kfh House 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: 12 July 2001To: 11 October 2010
Timeline

8 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Feb 10
Director Joined
Oct 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Jul 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

DOLAN, Luke Edward

Active
London Road, CroydonCR0 2RF
Born September 1980
Director
Appointed 07 May 2013

PATEL, Kamal

Active
London Road, CroydonCR0 2RF
Born March 1974
Director
Appointed 01 Apr 2014

PIETRZAK, Pawel Tomasz

Active
London Road, CroydonCR0 2RF
Born June 1962
Director
Appointed 12 Sept 2016

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Secretary
Appointed 12 Jul 2001
Resigned 18 Mar 2003

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 14 Dec 2004
Resigned 31 Mar 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 25 Jan 2002
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 28 Apr 2018
Resigned 05 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

RENDALL & RITTNER LIMITED

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

CROSSEN, Jocelynn

Resigned
2 Macmillan Way, LondonSW17 6AS
Born June 1969
Director
Appointed 10 Mar 2003
Resigned 10 Jul 2017

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 12 Jul 2001
Resigned 18 Mar 2003

MORETON, Simon Peter

Resigned
Sycamore Mews, LondonSW4 0SY
Born January 1971
Director
Appointed 26 Jul 2011
Resigned 02 Aug 2013

PIETRZAK, Pawel Tomasz

Resigned
12 Macmillan Way, Tooting BecSW17 6AS
Born June 1962
Director
Appointed 10 Mar 2003
Resigned 19 Mar 2004

WEBSTER, Daran Michael

Resigned
12 Hornbeam Way, CheshuntEN7 6EZ
Born July 1968
Director
Appointed 12 Jul 2001
Resigned 18 Mar 2003

WINTERBOTTOM, Anne Christine

Resigned
7 Macmillan Way, LondonSW17 6AS
Born June 1976
Director
Appointed 10 Mar 2003
Resigned 08 Feb 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001
Fundings
Financials
Latest Activities

Filing History

100

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
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
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
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
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
7 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
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
11 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
28 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
13 August 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
1 June 2002
288cChange of Particulars
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
12 July 2001
NEWINCIncorporation