Heaton Park Developments Limited

  • Liquidation
  • Incorporated on 1 Apr 2009

Reg Address: 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ

Previous Names:
Terrace Hill (Heaton) Limited - 18 Jan 2011
Terrace Hill (Heaton) Limited - 1 Apr 2009


  • Summary The company with name "Heaton Park Developments Limited" is a private limited company and located in 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. Heaton Park Developments Limited is currently in liquidation status and it was incorporated on 1 Apr 2009 (15 years 5 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Heaton Park Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Malcolm Kirkland Director 10 Nov 2021 British Active
2 John Nigel Kirkland Director 13 Jul 2021 British Resigned
10 Nov 2021
3 Michelle Ann Mucklestone Director 10 Jul 2009 British Active
4 Michelle Ann Mucklestone Secretary 10 Jul 2009 British Active
5 Ralph Charles Jones Director 10 Jul 2009 British Active
6 Ralph Charles Jones Director 10 Jul 2009 British Resigned
13 Jul 2021
7 Michelle Ann Mucklestone Director 10 Jul 2009 British Resigned
13 Jul 2021
8 Philip Alexander Jeremy Leech Director 1 Apr 2009 British Resigned
10 Jul 2009
9 Thomas Gerard Walsh Director 1 Apr 2009 Irish Resigned
10 Jul 2009
10 Philip Alexander Jeremy Leech Director 1 Apr 2009 British Resigned
10 Jul 2009
11 CLYDE SECRETARIES LIMITED Corporate Secretary 1 Apr 2009 - Resigned
1 Apr 2009
12 Thomas Gerard Walsh Secretary 1 Apr 2009 Irish Resigned
25 Aug 2009
13 PARK CIRCUS (SECRETARIES) LIMITED Corporate Secretary 1 Apr 2009 - Resigned
10 Jul 2009
14 Christopher William Duffy Director 1 Apr 2009 British Resigned
1 Apr 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Kirkland
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
13 Jul 2021 British Active
2 Mrs Michelle Mucklestone
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
3 Peveril Securities Ltd.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
4 Mr Ralph Jones
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
5 Mr Ralph Jones
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
13 Jul 2021
6 Mrs Michelle Mucklestone
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
13 Jul 2021
7 Mr Ralph Jones
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Heaton Park Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Sail Company With New 8 Sep 2022 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 6 Sep 2022 Download PDF
3 Address - Change Registered Office Company With Date Old New 6 Sep 2022 Download PDF
4 Resolution 6 Sep 2022 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 6 Sep 2022 Download PDF
6 Accounts - Total Exemption Full 3 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 3 Aug 2020 Download PDF
2 Pages
9 Officers - Change Person Secretary Company With Change Date 3 Aug 2020 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 3 Aug 2020 Download PDF
2 Pages
11 Mortgage - Satisfy Charge Full 23 Jun 2020 Download PDF
2 Pages
12 Accounts - Total Exemption Full 30 Apr 2020 Download PDF
6 Pages
13 Confirmation Statement - No Updates 3 Apr 2020 Download PDF
3 Pages
14 Confirmation Statement - No Updates 4 Apr 2019 Download PDF
3 Pages
15 Accounts - Total Exemption Full 13 Feb 2019 Download PDF
5 Pages
16 Accounts - Total Exemption Full 11 Apr 2018 Download PDF
8 Pages
17 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
18 Accounts - Small 30 May 2017 Download PDF
7 Pages
19 Confirmation Statement - Updates 4 Apr 2017 Download PDF
7 Pages
20 Accounts - Small 6 Jun 2016 Download PDF
4 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2016 Download PDF
4 Pages
22 Accounts - Small 4 Jun 2015 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
4 Pages
24 Auditors - Resignation Company 22 May 2014 Download PDF
1 Pages
25 Accounts - Small 29 Apr 2014 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2014 Download PDF
4 Pages
27 Accounts - Small 17 May 2013 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2012 Download PDF
4 Pages
30 Accounts - Small 22 Mar 2012 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2011 Download PDF
4 Pages
32 Change Of Name - Notice 18 Jan 2011 Download PDF
2 Pages
33 Change Of Name - Certificate Company 18 Jan 2011 Download PDF
2 Pages
34 Accounts - Full 31 Dec 2010 Download PDF
12 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2010 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old 4 May 2010 Download PDF
1 Pages
38 Mortgage - Legacy 8 Sep 2009 Download PDF
3 Pages
39 Officers - Legacy 25 Aug 2009 Download PDF
1 Pages
40 Officers - Legacy 19 Aug 2009 Download PDF
2 Pages
41 Address - Legacy 1 Aug 2009 Download PDF
1 Pages
42 Accounts - Legacy 1 Aug 2009 Download PDF
1 Pages
43 Officers - Legacy 1 Aug 2009 Download PDF
1 Pages
44 Officers - Legacy 1 Aug 2009 Download PDF
1 Pages
45 Officers - Legacy 1 Aug 2009 Download PDF
1 Pages
46 Officers - Legacy 1 Aug 2009 Download PDF
2 Pages
47 Officers - Legacy 19 May 2009 Download PDF
2 Pages
48 Officers - Legacy 19 May 2009 Download PDF
6 Pages
49 Officers - Legacy 19 May 2009 Download PDF
4 Pages
50 Officers - Legacy 7 May 2009 Download PDF
1 Pages
51 Officers - Legacy 7 May 2009 Download PDF
1 Pages
52 Resolution 14 Apr 2009 Download PDF
20 Pages
53 Address - Legacy 8 Apr 2009 Download PDF
1 Pages
54 Accounts - Legacy 8 Apr 2009 Download PDF
1 Pages
55 Incorporation - Company 1 Apr 2009 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cedar House (Infinity Park) Limited
Mutual People: Michelle Ann Mucklestone
Active
2 Sonarose Limited
Mutual People: Michelle Ann Mucklestone
Active
3 Bo'Ness Retail Development Limited
Mutual People: Michelle Ann Mucklestone
Active
4 Derby City Homes Regeneration Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
5 Houghton Le Spring Real Estate Ltd
Mutual People: Michelle Ann Mucklestone
Liquidation
6 Peveril Securities Yeovil Limited
Mutual People: Michelle Ann Mucklestone
Active
7 Key Bemo Limited
Mutual People: Michelle Ann Mucklestone
Active
8 Soncell Middle East Limited
Mutual People: Michelle Ann Mucklestone
Active
9 Johnsons (Chopwell) Limited
Mutual People: Michelle Ann Mucklestone
Active
10 Key Joinery Limited
Mutual People: Michelle Ann Mucklestone
Active
11 Lindley Plant Limited
Mutual People: Michelle Ann Mucklestone
Active
12 Systemage Limited
Mutual People: Michelle Ann Mucklestone
Active
13 Ing Red Uk (Chippenham) Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
14 Digtec International Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
15 Key Safety Systems Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
16 Quality Building Services Limited
Mutual People: Michelle Ann Mucklestone
Active
17 Urbo (West Bar) Limited
Mutual People: Michelle Ann Mucklestone
Active
18 Fount Solutions Ltd.
Mutual People: Michelle Ann Mucklestone
Liquidation
19 K B Reinforcements (Northern) Limited
Mutual People: Michelle Ann Mucklestone
Active
20 Kb Steel Holdings Limited
Mutual People: Michelle Ann Mucklestone
Active
21 Panoptech Limited
Mutual People: Michelle Ann Mucklestone
Active
22 Peveril Securities (Dalton Park Retail) Limited
Mutual People: Michelle Ann Mucklestone
Active
23 Peveril Securities Limited
Mutual People: Michelle Ann Mucklestone
Active
24 Trans Visual Media Limited
Mutual People: Michelle Ann Mucklestone
Liquidation
25 Bowmer & Kirkland (London) Limited
Mutual People: Michelle Ann Mucklestone
Active
26 Peveril Securities (Ksr) Edinburgh Ltd.
Mutual People: Michelle Ann Mucklestone
Active
27 Peveril Securities Long Lane Limited
Mutual People: Michelle Ann Mucklestone
Active
28 High Edge Holdings Limited
Mutual People: Michelle Ann Mucklestone
Active
29 Bowmer And Kirkland Limited
Mutual People: Michelle Ann Mucklestone
Active
30 K.B. Reinforcements (Western) Limited
Mutual People: Michelle Ann Mucklestone
Active