Background WavePink WaveYellow Wave

HERITAGE PARK FREEHOLD BLOCK U LIMITED (07900369)

HERITAGE PARK FREEHOLD BLOCK U LIMITED (07900369) is an active UK company. incorporated on 6 January 2012. with registered office in Newcastle. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HERITAGE PARK FREEHOLD BLOCK U LIMITED has been registered for 14 years. Current directors include CLARKSON, Robert John, CORRIE, Andrew Christopher, NATHWANI, Shereena and 1 others.

Company Number
07900369
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Unit B Dalewood Road, Newcastle, ST5 9QH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARKSON, Robert John, CORRIE, Andrew Christopher, NATHWANI, Shereena, RAHAMAN, Nadia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK FREEHOLD BLOCK U LIMITED

HERITAGE PARK FREEHOLD BLOCK U LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Newcastle. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HERITAGE PARK FREEHOLD BLOCK U LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07900369

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit B Dalewood Road Lymedale Business Park Newcastle, ST5 9QH,

Previous Addresses

49 Hellath Wen Nantwich Cheshire CW5 7BB
From: 13 December 2012To: 22 October 2020
113 Macmillan Way Heritage Park London SW17 6AU United Kingdom
From: 6 January 2012To: 13 December 2012
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARKSON, Robert John

Active
The Fairway, GodalmingGU7 1PG
Born March 1967
Director
Appointed 06 Jan 2012

CORRIE, Andrew Christopher

Active
Dalewood Road, NewcastleST5 9QH
Born August 1973
Director
Appointed 06 Jan 2012

NATHWANI, Shereena

Active
Macmillan Way, LondonSW17 6AU
Born June 1968
Director
Appointed 06 Jan 2012

RAHAMAN, Nadia

Active
Almeric Road, LondonSW11 1HL
Born May 1977
Director
Appointed 06 Jan 2012

Persons with significant control

4

Mr Robert John Clarkson

Active
The Fairway, GodalmingGU7 1PG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Miss Shereena Nathwani

Active
Macmillan Way, LondonSW17 6AU
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Miss Nadia Rahaman

Active
Macmillan Way, LondonSW17 6AU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Andrew Christopher Corre

Active
Hellath Wen, NantwichCW5 7BB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Incorporation Company
6 January 2012
NEWINCIncorporation