Background WavePink WaveYellow Wave

HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020)

HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020) 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 J & Y) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HART, Ian Philip.

Company Number
04251020
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
HART, Ian Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (BLOCKS J & Y) 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 J & Y) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04251020

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

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

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
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: 8 October 2010To: 30 March 2015
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 12 July 2001To: 8 October 2010
Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

HART, Ian Philip

Active
London Road, CroydonCR0 2RF
Born October 1961
Director
Appointed 07 Apr 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 06 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 06 Apr 2015
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

BIRD, Lorraine Frances

Resigned
138 Massingberd Way, LondonSW17 6AJ
Born July 1976
Director
Appointed 10 Mar 2003
Resigned 17 Jan 2005

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 21 Jul 2001
Resigned 18 Mar 2003

HARRINGTON, Antony

Resigned
37 Macmillan Way, LondonSW17 6AS
Born September 1977
Director
Appointed 17 Jan 2005
Resigned 31 Mar 2005

JAMES, Gareth John

Resigned
Kfh House, LondonSW19 7QA
Born March 1952
Director
Appointed 29 Apr 2013
Resigned 16 Dec 2015

MCROBIE, Bruce Kenneth

Resigned
H6 Sloane Avenue Mansions, LondonSW3 3JW
Born November 1962
Director
Appointed 31 Mar 2005
Resigned 29 Feb 2008

STREATFEILD (NEE KING), Rosemary Anne

Resigned
142 Massingberd Way, LondonSW17 6AJ
Born June 1970
Director
Appointed 20 May 2005
Resigned 05 Dec 2013

WEBSTER, Daran Michael

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

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

102

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