UKBizDB.co.uk

HERITAGE PARK BLOCK K FREEHOLD COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heritage Park Block K Freehold Company Limited. The company was founded 6 years ago and was given the registration number 11033579. The firm's registered office is in GUILDFORD. You can find them at 65 Woodbridge Road, , Guildford, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERITAGE PARK BLOCK K FREEHOLD COMPANY LIMITED
Company Number:11033579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Woodbridge Road, Guildford, Surrey, United Kingdom, GU1 4RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kfh House, 5 Compton Road, London, England, SW19 7QA

Corporate Secretary02 October 2023Active
5, Lisle Close, London, United Kingdom, SW17 6LA

Director26 October 2017Active
180, Massingberd Way, London, England, SW17 6AP

Director14 April 2021Active
65, Woodbridge Road, Guildford, United Kingdom, GU1 4RD

Corporate Secretary26 October 2017Active
4, Lisle Close, London, England, SW17 6LA

Director01 March 2020Active
6, Lisle Close, London, United Kingdom, SW17 6LA

Director26 October 2017Active
2, Lisle Close, London, England, SW17 6LA

Director01 March 2020Active
9, Lisle Close, London, United Kingdom, SW17 6LA

Director26 October 2017Active

People with Significant Control

Miss Lucy Victoria Macdonald
Notified on:26 October 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:5, Lisle Close, London, United Kingdom, SW17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Louisa Victoria Dove
Notified on:26 October 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:9, Lisle Close, London, United Kingdom, SW17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Jane Brown
Notified on:26 October 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:6, Lisle Close, London, United Kingdom, SW17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.