Background WavePink WaveYellow Wave

HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED (04318502)

HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED (04318502) is an active UK company. incorporated on 7 November 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CLARKSON, Robert John, CLEARY, Matthew John, CODRINGTON, Richard John and 3 others.

Company Number
04318502
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 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, CORRIE, Andrew, EVANS, Dafydd Rhys, WILLS, Colin Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 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 U, X, W, V & V1) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04318502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 November 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

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: 11 October 2010To: 30 March 2015
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 7 November 2001To: 11 October 2010
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 11
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Jun 21
Director Left
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

CLARKSON, Robert John

Active
The Fairway, GodalmingGU7 1PG
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

CORRIE, Andrew

Active
Macmillan Way, LondonSW17 6AU
Born August 1973
Director
Appointed 19 Jul 2011

EVANS, Dafydd Rhys

Active
London Road, CroydonCR0 2RF
Born November 1971
Director
Appointed 29 Jul 2015

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 07 Nov 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 28 Apr 2018
Resigned 05 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Nov 2001
Resigned 07 Nov 2001

RENDALL & RITTNER LIMITED

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

BOSS, Jaffrey Max

Resigned
125 Macmillan Way, LondonSW17 6AU
Born December 1976
Director
Appointed 10 Mar 2003
Resigned 05 Jan 2005

DILLON, Rebecca Jane

Resigned
222 Macmillan Way, LondonSW17 6AW
Born August 1974
Director
Appointed 10 Mar 2003
Resigned 24 Feb 2009

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 07 Nov 2001
Resigned 18 Mar 2003

EYRES, Howard John

Resigned
186 Macmillan Way, Tooting BecSW17 6AU
Born November 1957
Director
Appointed 10 Mar 2003
Resigned 30 Jul 2014

HALL, Simon Edward

Resigned
139 Macmillan Way, LondonSW17 6AW
Born October 1975
Director
Appointed 05 Aug 2003
Resigned 24 May 2006

LAKE, Graham, Doctor

Resigned
Pringle Gardens, LondonSW16 1RZ
Born April 1952
Director
Appointed 10 Mar 2003
Resigned 01 May 2008

MERCER, Micheala

Resigned
148 Macmillan Way, LondonSW17 6AU
Born July 1966
Director
Appointed 02 Sept 2003
Resigned 09 Mar 2004

O'BRIEN, Lauren

Resigned
Kfh House, LondonSW19 7QA
Born September 1989
Director
Appointed 11 Jun 2021
Resigned 22 Jun 2023

SOKOLOWSKI, Andrew

Resigned
169 Macmillan Way, LondonSW17 6AU
Born February 1953
Director
Appointed 31 Mar 2008
Resigned 07 Nov 2018

TOLMAN, Samantha

Resigned
127 Macmillan Way, LondonSW17 6AU
Born October 1975
Director
Appointed 10 Mar 2003
Resigned 23 May 2006

WEBSTER, Daran Michael

Resigned
12 Hornbeam Way, CheshuntEN7 6EZ
Born July 1968
Director
Appointed 07 Nov 2001
Resigned 18 Mar 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Nov 2001
Resigned 07 Nov 2001
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of 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 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
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
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
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
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
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
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288cChange of Particulars
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 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
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 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
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment 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
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
287Change of Registered Office
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Incorporation Company
7 November 2001
NEWINCIncorporation