Background WavePink WaveYellow Wave

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244)

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED (04251244) 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 RESIDENTS ASSOCIATION (NO.2) LIMITED has been registered for 24 years. Current directors include CLARKSON, Robert John, CLEARY, Matthew John, CODRINGTON, Richard John and 3 others.

Company Number
04251244
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
CLARKSON, Robert John, CLEARY, Matthew John, CODRINGTON, Richard John, JACKSON, Matthew David, Professor, PATEL, Kamal, WILLS, Colin Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) 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 RESIDENTS ASSOCIATION (NO.2) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04251244

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

Kfh House 5 Compton Road London SW19 7QA
From: 2 June 2015To: 9 January 2026
C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England
From: 30 March 2015To: 2 June 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

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

CLARKSON, Robert John

Active
London Road, CroydonCR0 2RF
Born March 1967
Director
Appointed 30 Mar 2020

CLEARY, Matthew John

Active
London Road, CroydonCR0 2RF
Born December 1972
Director
Appointed 30 Jul 2014

CODRINGTON, Richard John

Active
London Road, CroydonCR0 2RF
Born December 1953
Director
Appointed 27 Feb 2019

JACKSON, Matthew David, Professor

Active
London Road, CroydonCR0 2RF
Born February 1972
Director
Appointed 01 Oct 2015

PATEL, Kamal

Active
London Road, CroydonCR0 2RF
Born March 1974
Director
Appointed 21 May 2013

WILLS, Colin Barry

Active
London Road, CroydonCR0 2RF
Born March 1958
Director
Appointed 08 Sept 2014

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Secretary
Appointed 12 Jul 2001
Resigned 09 Mar 2004

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 30 Jun 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 30 Jun 2003
Resigned 31 Mar 2006

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 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

CORRIE, Andrew

Resigned
Macmillan Way, LondonSW17 6AU
Born August 1973
Director
Appointed 19 Jul 2011
Resigned 10 Jun 2025

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 12 Jul 2001
Resigned 09 Mar 2004

EYRES, Howard John

Resigned
186 Macmillan Way, Tooting BecSW17 6AU
Born November 1957
Director
Appointed 09 Mar 2004
Resigned 30 Jul 2014

JAMES, Gareth John

Resigned
5 Compton Road, LondonSW19 7QA
Born March 1952
Director
Appointed 29 Apr 2013
Resigned 16 Dec 2015

LAKE, Graham, Doctor

Resigned
Pringle Gardens, LondonSW16 1RZ
Born April 1952
Director
Appointed 09 Mar 2004
Resigned 01 May 2008

LAWRENCE, Donna Angela

Resigned
125 Macmillan Way, LondonSW17 6AU
Born April 1965
Director
Appointed 09 Mar 2004
Resigned 02 Jun 2007

SOKOLOWSKI, Andrew

Resigned
5 Compton Road, LondonSW19 7QA
Born February 1953
Director
Appointed 19 Jul 2011
Resigned 01 Sept 2020

WEBSTER, Daran Michael

Resigned
12 Hornbeam Way, CheshuntEN7 6EZ
Born July 1968
Director
Appointed 12 Jul 2001
Resigned 09 Mar 2004

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

113

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
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
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
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
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
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
27 November 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
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 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
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
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
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
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 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
14 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
288aAppointment of Director or Secretary
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
20 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
17 July 2002
363aAnnual Return
Legacy
12 February 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