Background WavePink WaveYellow Wave

HEATH PARK ROAD MANAGEMENT COMPANY LIMITED (04578025)

HEATH PARK ROAD MANAGEMENT COMPANY LIMITED (04578025) is an active UK company. incorporated on 31 October 2002. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATH PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
04578025
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2002
Age
23 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH PARK ROAD MANAGEMENT COMPANY LIMITED

HEATH PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2002 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATH PARK ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04578025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 17 April 2012To: 18 January 2016
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 31 October 2002To: 17 April 2012
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 09
Director Joined
Nov 18
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 03 Apr 2012

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

MORENO, Maria Del Pilar

Resigned
33 Gooshays Drive, RomfordRM3 8PT
Secretary
Appointed 31 Oct 2002
Resigned 21 Dec 2004

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 13 Jul 2010

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 19 Feb 2004

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 21 Dec 2004
Resigned 31 Jan 2008

SUTHERLAND CORPORATE SERVICES LIMITED

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 13 Jul 2010
Resigned 20 Apr 2012

BUTLER, Christopher

Resigned
8 Great Pettits Court, RomfordRM1 4GG
Born October 1970
Director
Appointed 01 Apr 2006
Resigned 27 Jan 2009

DUNCAN, Lee

Resigned
20 Haverstock Place, Gidea ParkRM2 5XE
Born January 1976
Director
Appointed 23 Mar 2006
Resigned 18 Aug 2008

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 01 Nov 2018
Resigned 19 Apr 2024

FORREST, Ian Christopher

Resigned
Cross Road, RomfordRM7 8HS
Born August 1980
Director
Appointed 29 Sept 2009
Resigned 18 Apr 2024

MORENO, Lola

Resigned
33 Gooshays Drive, RomfordRM3 8PT
Born April 1956
Director
Appointed 31 Oct 2002
Resigned 21 Mar 2006

MORENO, Maria Del Pilar

Resigned
33 Gooshays Drive, RomfordRM3 8PT
Born July 1943
Director
Appointed 31 Oct 2002
Resigned 21 Dec 2004

WATTS, Peter

Resigned
206 Abbs Cross Lane, HornchurchRM12 4NA
Born January 1970
Director
Appointed 15 Mar 2006
Resigned 01 Oct 2006

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 31 Oct 2002
Resigned 31 Oct 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 31 Oct 2002
Resigned 31 Oct 2002
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Resolution
8 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Gazette Notice Compulsary
13 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
288aAppointment of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation