Background WavePink WaveYellow Wave

HEATHFIELD PARK EVENTS LIMITED (07230329)

HEATHFIELD PARK EVENTS LIMITED (07230329) is an active UK company. incorporated on 21 April 2010. with registered office in Old Heathfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEATHFIELD PARK EVENTS LIMITED has been registered for 15 years. Current directors include WAINFORD, Dominic Mark Joseph, WAINFORD, Rebecca Anne.

Company Number
07230329
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
Heathfield Park, Old Heathfield, TN21 8RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WAINFORD, Dominic Mark Joseph, WAINFORD, Rebecca Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD PARK EVENTS LIMITED

HEATHFIELD PARK EVENTS LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Old Heathfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEATHFIELD PARK EVENTS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07230329

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Heathfield Park Old Heathfield, TN21 8RL,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WAINFORD, Rebecca Anne

Active
Old HeathfieldTN21 8RL
Secretary
Appointed 21 Apr 2010

WAINFORD, Dominic Mark Joseph

Active
Old HeathfieldTN21 8RL
Born October 1967
Director
Appointed 21 Apr 2010

WAINFORD, Rebecca Anne

Active
Old HeathfieldTN21 8RL
Born June 1978
Director
Appointed 21 Apr 2010

Persons with significant control

1

Heathfield Park, Old HeathfieldTN21 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2010
NEWINCIncorporation