Background WavePink WaveYellow Wave

1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED (04971040)

1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED (04971040) is an active UK company. incorporated on 20 November 2003. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED has been registered for 22 years. Current directors include RICHARDSON, Leigh Catherine.

Company Number
04971040
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
10 Southernhay West, Exeter, EX1 1JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICHARDSON, Leigh Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED

1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 & 2 HEAVITREE PARK (MANAGEMENT) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04971040

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

10 Southernhay West Exeter, EX1 1JG,

Previous Addresses

Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom
From: 27 September 2024To: 3 April 2025
20 Queen Street Exeter EX4 3SN England
From: 15 December 2016To: 27 September 2024
96 High Street Crediton Devon EX17 3LB
From: 20 November 2003To: 15 December 2016
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Feb 15
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Nov 18
Director Left
May 21
Director Joined
May 21
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SMART ESTATE AGENT LIMITED

Active
Southernhay West, ExeterEX1 1JG
Corporate secretary
Appointed 01 Apr 2025

RICHARDSON, Leigh Catherine

Active
Southernhay West, ExeterEX1 1JG
Born August 1961
Director
Appointed 22 Apr 2021

NELIGAN, Christopher Alcot

Resigned
Otis House, ExeterEX1 3BP
Secretary
Appointed 20 Nov 2003
Resigned 30 Jun 2011

RICHARDSON, Leigh Catherine

Resigned
Heavitree Park, ExeterEX1 3BP
Secretary
Appointed 01 Jul 2011
Resigned 01 Dec 2016

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 Sept 2024
Resigned 31 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Dec 2016
Resigned 18 Sept 2024

EVANS, Siobhan Annette

Resigned
2 Heavitree Park, ExeterEX1 3BP
Born October 1959
Director
Appointed 01 Jul 2011
Resigned 31 Jan 2015

HARPER, Emily Jane

Resigned
Queen Street, ExeterEX4 3SN
Born December 1990
Director
Appointed 14 Nov 2016
Resigned 15 Jan 2018

MONTGOMERY, Liam Michael

Resigned
Southernhay West, ExeterEX1 1JG
Born October 1976
Director
Appointed 06 Jan 2017
Resigned 01 Mar 2025

NELIGAN, Christopher Alcot

Resigned
Otis House, ExeterEX1 3BP
Born December 1950
Director
Appointed 20 Nov 2003
Resigned 01 Mar 2011

RICHARDSON, Leigh Catherine

Resigned
2g Heavitree Park, ExeterEX1 3BP
Born August 1961
Director
Appointed 20 Nov 2003
Resigned 06 Jan 2017

STEWARD, Jenefer

Resigned
Queen Street, ExeterEX4 3SN
Born April 1962
Director
Appointed 12 Jul 2018
Resigned 22 Apr 2021

WALLACE, Kirsty Natasha

Resigned
Flat J, ExeterEX1 3BP
Born April 1973
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 2003
Resigned 20 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Nov 2003
Resigned 20 Nov 2003
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
20 May 2005
287Change of Registered Office
Legacy
20 May 2005
88(2)R88(2)R
Legacy
30 March 2005
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation