Background WavePink WaveYellow Wave

HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558)

HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED (09209558) is an active UK company. incorporated on 9 September 2014. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ACHESON, Michael, COSGRAVE, Brian James, MILLIE, Daniel Robert and 5 others.

Company Number
09209558
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2014
Age
11 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACHESON, Michael, COSGRAVE, Brian James, MILLIE, Daniel Robert, NODEN, Catherine Louise, PHILIPS, Geoffrey, SHARRATT, Stephen Robert, VENOUR, Emma Julia, WELLS, Ryan Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED

HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 2014 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE GARDENS (GREAT OFFLEY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09209558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stvenage Herts SG1 3DW United Kingdom
From: 31 December 2019To: 6 January 2020
94 Park Lane Croydon Surrey CR0 1JB
From: 9 September 2014To: 31 December 2019
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Sept 19
Director Left
Mar 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 Jan 2020

ACHESON, Michael

Active
162 High Street, StevenageSG1 3LL
Born October 1958
Director
Appointed 14 Sept 2023

COSGRAVE, Brian James

Active
162 High Street, StevenageSG1 3LL
Born September 1968
Director
Appointed 22 Sept 2023

MILLIE, Daniel Robert

Active
162 High Street, StevenageSG1 3LL
Born May 1991
Director
Appointed 21 Sept 2023

NODEN, Catherine Louise

Active
162 High Street, StevenageSG1 3LL
Born May 1967
Director
Appointed 25 Sept 2023

PHILIPS, Geoffrey

Active
162 High Street, StevenageSG1 3LL
Born October 1949
Director
Appointed 22 May 2019

SHARRATT, Stephen Robert

Active
162 High Street, StevenageSG1 3LL
Born December 1951
Director
Appointed 18 Jan 2023

VENOUR, Emma Julia

Active
162 High Street, StevenageSG1 3LL
Born September 1990
Director
Appointed 23 Jul 2024

WELLS, Ryan Daniel

Active
162 High Street, StevenageSG1 3LL
Born August 1988
Director
Appointed 22 Sept 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 09 Sept 2014
Resigned 31 Dec 2019

ACHESON, Anne

Resigned
162 High Street, StevenageSG1 3LL
Born March 1959
Director
Appointed 22 May 2019
Resigned 10 Mar 2022

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 09 Sept 2014
Resigned 22 May 2019

COSGRAVE, Brian

Resigned
162 High Street, StevenageSG1 3LL
Born September 1968
Director
Appointed 22 May 2019
Resigned 14 Sept 2022

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 22 May 2019

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 09 Sept 2014
Resigned 16 Jan 2018

HARVEY, Scott

Resigned
162 High Street, StevenageSG1 3LL
Born April 1984
Director
Appointed 20 Feb 2023
Resigned 12 Oct 2023

HEANEY, Kevin Christopher

Resigned
162 High Street, StevenageSG1 3LL
Born March 1963
Director
Appointed 01 Dec 2023
Resigned 01 Aug 2025

HEANEY, Yulia

Resigned
162 High Street, StevenageSG1 3LL
Born May 1982
Director
Appointed 02 Feb 2024
Resigned 01 Aug 2025

HOLMANS, Richard John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 09 Sept 2014
Resigned 22 May 2019

NODEN, Catherine

Resigned
162 High Street, StevenageSG1 3LL
Born May 1967
Director
Appointed 22 May 2019
Resigned 23 Nov 2022

PATEL, Amit

Resigned
162 High Street, StevenageSG1 3LL
Born February 1981
Director
Appointed 15 Jan 2024
Resigned 26 Mar 2026

WRIGHT, David John

Resigned
162 High Street, StevenageSG1 3LL
Born November 1951
Director
Appointed 18 Jan 2023
Resigned 23 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2014
NEWINCIncorporation