UKBizDB.co.uk

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED

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

This company is commonly known as Heritage Park Residents Association (no.2) Limited. The company was founded 22 years ago and was given the registration number 04251244. The firm's registered office is in LONDON. You can find them at Kfh House, 5 Compton Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED
Company Number:04251244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kfh House, 5 Compton Road, London, SW19 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 April 2015Active
Kfh House, 5 Compton Road, London, United Kingdom, SW19 7QA

Director30 March 2020Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director30 July 2014Active
Kfh House, 5 Compton Road, London, SW19 7QA

Director27 February 2019Active
113, Macmillan Way, London, United Kingdom, SW17 6AU

Director19 July 2011Active
Kfh House, 5 Compton Road, London, SW19 7QA

Director01 October 2015Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director21 May 2013Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director08 September 2014Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Secretary12 July 2001Active
Gun Court, 70 Wapping Lane, Wapping, E1W 2RF

Secretary01 April 2006Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary06 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary25 January 2002Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary30 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 July 2001Active
Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary01 April 2006Active
33 Clarence Road, Enfield, EN3 4BN

Director12 July 2001Active
186 Macmillan Way, Church Lane, Tooting Bec, SW17 6AU

Director09 March 2004Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director29 April 2013Active
61 Yew Tree Lodge, Pringle Gardens, London, SW16 1RZ

Director09 March 2004Active
125 Macmillan Way, Tooting Bec, London, SW17 6AU

Director09 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 July 2001Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director19 July 2011Active
12 Hornbeam Way, Cheshunt, EN7 6EZ

Director12 July 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type micro entity.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type micro entity.

Download
2015-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.