Background WavePink WaveYellow Wave

HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED (05493660)

HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED (05493660) is an active UK company. incorporated on 28 June 2005. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HAYDEN, Guy Basil, KERR, Robert Andrew.

Company Number
05493660
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYDEN, Guy Basil, KERR, Robert Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED

HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 2005 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05493660

LTD Company

Age

20 Years

Incorporated 28 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 April 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 6 December 2010To: 14 June 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 28 June 2005To: 6 December 2010
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Director Left
Jul 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Oct 21
Director Joined
Sept 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HAYDEN, Guy Basil

Active
11 Queensway, New MiltonBH25 5NR
Born March 1958
Director
Appointed 31 Mar 2006

KERR, Robert Andrew

Active
11 Queensway, New MiltonBH25 5NR
Born November 1951
Director
Appointed 29 Sept 2023

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Secretary
Appointed 28 Jun 2005
Resigned 29 Jun 2006

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Apr 2006
Resigned 07 Dec 2023

DIBSDALL, Elaine

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1937
Director
Appointed 14 Sept 2009
Resigned 07 Jan 2026

DIBSDALL, Elaine

Resigned
7 Hertitage Court, HonitonEX14 1SU
Born May 1937
Director
Appointed 23 Mar 2006
Resigned 21 Jul 2008

FOX, Allan Gordon

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1938
Director
Appointed 14 Sept 2009
Resigned 27 May 2016

HUGHESDON, Sandra Christine

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1939
Director
Appointed 14 Sept 2009
Resigned 07 Jan 2026

KENNARD, Alfred George Lee

Resigned
Silver Street, HonitonEX14 1SU
Born June 1925
Director
Appointed 14 Jul 2008
Resigned 07 Nov 2013

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Born January 1958
Director
Appointed 28 Jun 2005
Resigned 29 Jun 2006

PEARSON, Alan

Resigned
14a Russell Avenue, PlymouthPL3 5RB
Born October 1966
Director
Appointed 23 Mar 2006
Resigned 08 May 2006

PERROTT, Keith Andrew

Resigned
Newton Crescent, CarnoustieDD7 6NA
Born October 1951
Director
Appointed 14 Sept 2009
Resigned 30 Aug 2013

ROWLEY, Christopher Harry

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1948
Director
Appointed 05 Dec 2016
Resigned 07 Oct 2021

ROYLE, Frances Max

Resigned
5 Hertitage Court, HonitonEX14 1SU
Born October 1930
Director
Appointed 31 Mar 2006
Resigned 24 Jul 2008

SANDERS, Elizabeth Amanda

Resigned
Silver Street, HonitonEX14 1SU
Born December 1943
Director
Appointed 08 Aug 2008
Resigned 17 Sept 2015

SILBERRAD, Hugh Nicholas Robin

Resigned
9 Hertitage Court, HonitonEX14 1SU
Born July 1961
Director
Appointed 17 May 2006
Resigned 16 Jul 2012

SUNTER, Mary Julie

Resigned
26 The Moors, PangbourneRG8 7LP
Born January 1959
Director
Appointed 23 Mar 2006
Resigned 21 Jul 2008

J WOOD PROPERTY COMPANY LIMITED

Resigned
5 Chelston Business Park, WellingtonTA21 9JQ
Corporate director
Appointed 23 Mar 2006
Resigned 15 May 2007
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
14 July 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
27 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Incorporation Company
28 June 2005
NEWINCIncorporation