Background WavePink WaveYellow Wave

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD (05135254)

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD (05135254) is an active UK company. incorporated on 21 May 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD has been registered for 21 years. Current directors include DOLAN, Luke Edward, PATEL, Kamal, PIETRZAK, Pawel Tomasz.

Company Number
05135254
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, Luke Edward, PATEL, Kamal, PIETRZAK, Pawel Tomasz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD is an active company incorporated on 21 May 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05135254

LTD Company

Age

21 Years

Incorporated 21 May 2004

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 30 May 2025 (11 months 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA
From: 15 April 2015To: 9 January 2026
C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England
From: 13 April 2015To: 15 April 2015
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 7 October 2010To: 13 April 2015
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 21 May 2004To: 7 October 2010
Timeline

9 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 17
Director Joined
Jul 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

DOLAN, Luke Edward

Active
London Road, CroydonCR0 2RF
Born September 1980
Director
Appointed 12 Jul 2017

PATEL, Kamal

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

PIETRZAK, Pawel Tomasz

Active
London Road, CroydonCR0 2RF
Born June 1962
Director
Appointed 20 Oct 2016

CROSSEN, Jocelynn

Resigned
2 Macmillan Way, LondonSW17 6AS
Secretary
Appointed 21 May 2004
Resigned 20 Aug 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Jun 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 21 May 2004
Resigned 25 May 2004

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2006

KINLEIGH LIMITED

Resigned
5 Compton Road, WimbledonSW19 7QA
Corporate secretary
Appointed 01 Apr 2015
Resigned 05 Jan 2026

RENDALL AND RITTNER LIMITED

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

CROSSEN, Jocelynn

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1969
Director
Appointed 08 Feb 2010
Resigned 05 Dec 2011

MORETON, Simon Peter

Resigned
Sycamore Mews, LondonSW4 0SY
Born January 1971
Director
Appointed 26 Jul 2011
Resigned 02 Aug 2013

PIETRZAK, Pawel Tomasz

Resigned
12 Macmillan Way, Tooting BecSW17 6AS
Born June 1962
Director
Appointed 21 May 2004
Resigned 17 Sept 2007

WINTERBOTTOM, Anne Christine

Resigned
7 Macmillan Way, LondonSW17 6AS
Born June 1976
Director
Appointed 21 May 2004
Resigned 08 Feb 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 21 May 2004
Resigned 25 May 2004
Fundings
Financials
Latest Activities

Filing History

84

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
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
6 October 2006
287Change of Registered Office
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Legacy
18 August 2004
88(2)R88(2)R
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation