UKBizDB.co.uk

HERITAGE POINT (BELPER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Heritage Point (belper) Management Company Limited. The company was founded 17 years ago and was given the registration number 05839579. The firm's registered office is in DERBY. You can find them at 45 Leopold Street, , Derby, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERITAGE POINT (BELPER) MANAGEMENT COMPANY LIMITED
Company Number:05839579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Leopold Street, Derby, Derbyshire, DE1 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Secretary01 December 2009Active
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 September 2023Active
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 September 2023Active
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 September 2023Active
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 April 2022Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary07 June 2006Active
12 Regency House, Leighton Way, Belper, DE56 1SU

Director13 May 2009Active
Summerfield, Back Lane, Shirley, DE6 3AS

Director07 June 2006Active
Number 1 Regency House, Leighton Way, Belper, DE56 1SU

Director13 May 2009Active
45, Leopold Street, Derby, DE1 2HF

Director15 February 2016Active
6 Swallow Close, Mickleover, Derby, DE3 5XD

Director07 June 2006Active
Jessop House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director01 August 2013Active
Springoaks Oaks, Hazelwood Road, Duffield, DE56 4AA

Director13 May 2009Active

People with Significant Control

Mr Geoffrey William James Waldron
Notified on:07 June 2017
Status:Active
Date of birth:February 1933
Nationality:British
Country of residence:England
Address:17, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Significant influence or control
Mrs Anne Gibbon
Notified on:07 June 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Jessop House, Outrams Wharf, Derby, England, DE21 5EL
Nature of control:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Address

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

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-07Address

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

Download
2022-07-07Address

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

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.