Background WavePink WaveYellow Wave

HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED (09472002)

HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED (09472002) is an active UK company. incorporated on 5 March 2015. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED has been registered for 11 years. Current directors include KYRKE-SMITH, Neville St Leger, WHITE, Kelly Jane Lawrence.

Company Number
09472002
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2015
Age
11 years
Address
124 Thorpe Road, Norwich, NR1 1RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KYRKE-SMITH, Neville St Leger, WHITE, Kelly Jane Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED

HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09472002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

124 Thorpe Road Norwich, NR1 1RS,

Previous Addresses

PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England
From: 4 February 2021To: 22 August 2024
2 Church Road Norwich Norfolk NR14 8PH England
From: 26 February 2019To: 4 February 2021
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 10 December 2018To: 26 February 2019
Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom
From: 5 March 2015To: 10 December 2018
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NRM MANAGING AGENTS LIMITED

Active
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 29 Dec 2025

KYRKE-SMITH, Neville St Leger

Active
Thorpe Road, NorwichNR1 1RS
Born January 1957
Director
Appointed 29 Aug 2024

WHITE, Kelly Jane Lawrence

Active
Thorpe Road, NorwichNR1 1RS
Born June 1972
Director
Appointed 11 Dec 2018

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
124 Thorpe Road, NorwichNR1 1RS
Corporate secretary
Appointed 26 Feb 2019
Resigned 29 Dec 2025

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Business Park, Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 05 Mar 2015
Resigned 26 Feb 2019

ALLEN, Katherine Jane

Resigned
Church Road, NorwichNR14 8PH
Born January 1975
Director
Appointed 11 Dec 2018
Resigned 20 May 2019

CALVER, Adrian Joseph

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born January 1970
Director
Appointed 05 Mar 2015
Resigned 26 Feb 2019

GOODSIR-THOMPSON, Bryan

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born August 1985
Director
Appointed 01 Dec 2016
Resigned 02 Oct 2017

SIMS, Cathleen

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born December 1970
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2017

SIMS, Derek Louis

Resigned
Heckingham Park, HalesNR14 6FJ
Born October 1957
Director
Appointed 25 Jan 2019
Resigned 22 Mar 2019

WHITE, Kelly Jane Lawrence

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born June 1972
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Resolution
29 September 2015
RESOLUTIONSResolutions
Incorporation Company
5 March 2015
NEWINCIncorporation