Background WavePink WaveYellow Wave

HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED (09973592)

HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED (09973592) is an active UK company. incorporated on 27 January 2016. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
09973592
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2016
Age
10 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED

HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERITAGE GREEN (BACKWORTH) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09973592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 23 Jan 2020

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 27 Jan 2016
Resigned 31 Jan 2026

MURDOCH, Ian

Resigned
Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 27 Jan 2016
Resigned 23 Jan 2020

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Incorporation Company
27 January 2016
NEWINCIncorporation