Background WavePink WaveYellow Wave

HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED (11298123)

HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED (11298123) is an active UK company. incorporated on 7 April 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
11298123
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED

HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11298123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 19
Director Joined
May 19
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 06 Apr 2020

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 06 Apr 2020

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Apr 2018
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 09 May 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 07 Apr 2018
Resigned 06 Apr 2020

TAYLOR, Stephen James

Resigned
Fulford, YorkYO19 4FE
Born October 1968
Director
Appointed 07 Apr 2018
Resigned 09 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2020

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2020

Mr Robert James Leslie Hart

Ceased
SwindonSN1 4EZ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2019
Ceased 05 Aug 2021

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2018
Ceased 06 Apr 2020

Mr Stephen James Taylor

Ceased
Fulford, YorkYO19 4FE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2018
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Incorporation Company
7 April 2018
NEWINCIncorporation