Background WavePink WaveYellow Wave

HERITAGE PARK V1 FREEHOLD LTD (09678750)

HERITAGE PARK V1 FREEHOLD LTD (09678750) is an active UK company. incorporated on 9 July 2015. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERITAGE PARK V1 FREEHOLD LTD has been registered for 10 years. Current directors include EVANS, Dafydd Rhys, MCKEE, Colin Andrew.

Company Number
09678750
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Dafydd Rhys, MCKEE, Colin Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PARK V1 FREEHOLD LTD

HERITAGE PARK V1 FREEHOLD LTD is an active company incorporated on 9 July 2015 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERITAGE PARK V1 FREEHOLD LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09678750

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 28 November 2018To: 9 January 2026
First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
From: 13 August 2018To: 28 November 2018
Maunder Taylor 1320 High Road London N20 9HP England
From: 9 July 2015To: 13 August 2018
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 17
Director Left
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

EVANS, Dafydd Rhys

Active
London Road, CroydonCR0 2RF
Born November 1971
Director
Appointed 09 Jul 2015

MCKEE, Colin Andrew

Active
London Road, CroydonCR0 2RF
Born May 1976
Director
Appointed 09 Jul 2015

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 28 Nov 2018
Resigned 05 Jan 2026

SOKOLOSKI, Andrew Richard

Resigned
Macmillan Way, LondonSW17 6AU
Born February 1953
Director
Appointed 09 Jul 2015
Resigned 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
16 April 2018
AAMDAAMD
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Incorporation Company
9 July 2015
NEWINCIncorporation