UKBizDB.co.uk

HERITAGE PARK FREEHOLD BLOCK U LIMITED

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

This company is commonly known as Heritage Park Freehold Block U Limited. The company was founded 12 years ago and was given the registration number 07900369. The firm's registered office is in NEWCASTLE. You can find them at Unit B Dalewood Road, Lymedale Business Park, Newcastle, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HERITAGE PARK FREEHOLD BLOCK U LIMITED
Company Number:07900369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit B Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Oaks, The Fairway, Godalming, United Kingdom, GU7 1PG

Director06 January 2012Active
Unit B, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QH

Director06 January 2012Active
219, Macmillan Way, London, United Kingdom, SW17 6AU

Director06 January 2012Active
35, Almeric Road, Battersea, London, United Kingdom, SW11 1HL

Director06 January 2012Active

People with Significant Control

Mr Robert John Clarkson
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Great Oaks, The Fairway, Godalming, England, GU7 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shereena Nathwani
Notified on:01 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:219, Macmillan Way, London, England, SW17 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Corre
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:English
Country of residence:England
Address:49, Hellath Wen, Nantwich, England, CW5 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nadia Rahaman
Notified on:01 July 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:112, Macmillan Way, London, England, SW17 6AU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Accounts

Change account reference date company previous shortened.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Accounts

Change account reference date company previous shortened.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Change account reference date company previous extended.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type dormant.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.