Background WavePink WaveYellow Wave

HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED (08867514)

HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED (08867514) is an active UK company. incorporated on 29 January 2014. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BENTLEY, Anthony, BENTLEY, Sally Marie, COSTELLO, James George and 2 others.

Company Number
08867514
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Evesham House Whittington Hall, Worcester, WR5 2RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTLEY, Anthony, BENTLEY, Sally Marie, COSTELLO, James George, MALKIN, Christopher Paul, STRATTON, Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED

HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08867514

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Evesham House Whittington Hall Whittington Road Worcester, WR5 2RZ,

Previous Addresses

Proxim Property Management, Evesham House, Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 14 February 2024To: 9 July 2024
Chilton House Foregate Street Worcester WR1 1EE England
From: 19 January 2023To: 14 February 2024
Croft Court Croft Lane Temple Grafton Alcester B49 6PW England
From: 8 February 2022To: 19 January 2023
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 8 February 2022
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 26 February 2015To: 12 May 2017
High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
From: 29 January 2014To: 26 February 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Owner Exit
Feb 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PROXIM PROPERTY MANAGEMENT LTD

Active
Croft Lane, AlcesterB49 6PW
Corporate secretary
Appointed 08 Feb 2022

BENTLEY, Anthony

Active
Whittington Hall, WorcesterWR5 2RZ
Born March 1962
Director
Appointed 03 Feb 2026

BENTLEY, Sally Marie

Active
Whittington Hall, WorcesterWR5 2RZ
Born December 1963
Director
Appointed 03 Dec 2025

COSTELLO, James George

Active
Whittington Hall, WorcesterWR5 2RZ
Born December 1958
Director
Appointed 18 Mar 2026

MALKIN, Christopher Paul

Active
Whittington Hall, WorcesterWR5 2RZ
Born March 1964
Director
Appointed 26 Mar 2026

STRATTON, Malcolm

Active
Whittington Hall, WorcesterWR5 2RZ
Born March 1953
Director
Appointed 03 Dec 2025

MCDOUGALL, Elizabeth

Resigned
The Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 29 Jan 2014
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 08 Feb 2022

JONES, Ralph Charles

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1950
Director
Appointed 29 Jan 2014
Resigned 31 Dec 2019

SMITH, James Adrian

Resigned
Whittington Hall, WorcesterWR5 2RZ
Born August 1973
Director
Appointed 28 Jan 2020
Resigned 03 Feb 2026

WRIGHT, Colin George

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1958
Director
Appointed 29 Jan 2014
Resigned 31 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
9 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Incorporation Company
29 January 2014
NEWINCIncorporation