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.
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 | : |
|
Registered Address | : | 45 Leopold Street, Derby, Derbyshire, DE1 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Secretary | 01 December 2009 | Active |
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 September 2023 | Active |
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 September 2023 | Active |
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 September 2023 | Active |
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 April 2022 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Secretary | 07 June 2006 | Active |
12 Regency House, Leighton Way, Belper, DE56 1SU | Director | 13 May 2009 | Active |
Summerfield, Back Lane, Shirley, DE6 3AS | Director | 07 June 2006 | Active |
Number 1 Regency House, Leighton Way, Belper, DE56 1SU | Director | 13 May 2009 | Active |
45, Leopold Street, Derby, DE1 2HF | Director | 15 February 2016 | Active |
6 Swallow Close, Mickleover, Derby, DE3 5XD | Director | 07 June 2006 | Active |
Jessop House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL | Director | 01 August 2013 | Active |
Springoaks Oaks, Hazelwood Road, Duffield, DE56 4AA | Director | 13 May 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.