Background WavePink WaveYellow Wave

HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED (06511958)

HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED (06511958) is an active UK company. incorporated on 21 February 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
06511958
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2008
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED

HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06511958

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX
From: 17 December 2014To: 21 June 2023
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 2 April 2012To: 17 December 2014
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 21 February 2008To: 2 April 2012
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 06 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

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

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 21 Feb 2008
Resigned 01 Oct 2009

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 02 Dec 2014
Resigned 07 Dec 2023

BRADLEY, Kay

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1959
Director
Appointed 11 Dec 2018
Resigned 18 Mar 2020

BRANAGHAN, Nina Alexis

Resigned
Whittington Road, WorcesterWR5 2ZX
Born October 1953
Director
Appointed 02 Dec 2014
Resigned 05 May 2018

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 02 Dec 2014

KEEN, Felix Robert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1970
Director
Appointed 09 Jul 2021
Resigned 06 Dec 2022

LAULIK, Kathleen Margaret

Resigned
Whittington Road, WorcesterWR5 2ZX
Born October 1950
Director
Appointed 11 Dec 2018
Resigned 18 Mar 2020

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 30 Nov 2020
Resigned 09 Jul 2021

NEALE, Peter

Resigned
16 Ivy Grove, WalsallWS8 7EZ
Born June 1971
Director
Appointed 21 Feb 2008
Resigned 29 Jul 2008

PARKER-SHAW, Colin

Resigned
14 The Woodlands, Sutton ColdfieldB75 7HJ
Born July 1954
Director
Appointed 21 Feb 2008
Resigned 29 Jul 2008

POTTER, Daniel Norman Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1968
Director
Appointed 31 Mar 2020
Resigned 08 Jun 2021

POTTER, Daniel Norman Ross

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1968
Director
Appointed 17 May 2018
Resigned 13 Feb 2019

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 06 Jul 2022
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

75

Change Corporate Director Company With Change Date
2 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Move Registers To Registered Office Company
21 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
20 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
353353
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation