Heritage Park Residents Association Limited

  • Active
  • Incorporated on 2 Feb 1998

Reg Address: C/O Kinleigh Limited Kfh House, 5 Compton Road, London SW19 7QA, England


  • Summary The company with name "Heritage Park Residents Association Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in C/O Kinleigh Limited Kfh House, 5 Compton Road, London SW19 7QA. Heritage Park Residents Association Limited is currently in active status and it was incorporated on 2 Feb 1998 (26 years 7 months 20 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Heritage Park Residents Association Limited.

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

# Name Role Appt Date Nationality Status
1 Dominic Jack Leonardo Douglas Conte Director 26 Oct 2020 British Active
2 Dominic Jack Leonardo Douglas Conte Director 26 Oct 2020 British Active
3 Jon Mcnairn Director 30 Apr 2019 British Active
4 Steven Noel Wilson Director 10 Sep 2018 British Resigned
17 Feb 2022
5 Steven Noel Wilson Director 10 Sep 2018 British Active
6 KINLEIGH FOLKARD & HAYWARD Corporate Secretary 10 May 2018 - Active
7 KINLEIGH FOLKARD & HAYWARD Corporate Director 28 Apr 2018 - Resigned
23 May 2018
8 David John Hibberd Director 25 Sep 2017 British Resigned
23 May 2019
9 Piers Craig Thom Director 11 Sep 2017 British Active
10 Carol Lesley Farrow Director 14 Sep 2015 British Active
11 Ian Philip Hart Director 14 Sep 2013 British Active
12 Douglas Brown Mcarthur Director 6 Jul 2012 British Resigned
21 Sep 2015
13 David Alexander Steer Director 7 Nov 2011 British Resigned
24 Sep 2014
14 Christopher Kenneth Peart Director 7 Nov 2011 British Resigned
14 Jun 2017
15 Sheila Jean Collier Director 30 Apr 2007 British Resigned
6 Jul 2012
16 RENDALL & RITTNER LIMITED Corporate Secretary 1 Apr 2006 - Resigned
30 Mar 2015
17 Michelle Leah Secretary 1 Apr 2006 - Resigned
1 Apr 2006
18 Lara Mand King Director 2 Nov 2005 British Resigned
16 Jun 2014
19 Richard Michael Lock Director 14 Jul 2005 British Resigned
12 Nov 2011
20 Terence Robert White Secretary 6 Dec 2004 - Resigned
31 Mar 2006
21 Michael Finister Director 24 Sep 2004 British Resigned
12 Sep 2011
22 Jean Bertrand Li Kam Tin Director 9 Sep 2004 British Active
23 Karen Taylor Director 20 Aug 2004 British Resigned
26 May 2005
24 CRABTREE PM LIMITED Corporate Secretary 1 Nov 2003 - Resigned
31 Mar 2006
25 Rosalyn Mand Director 19 Feb 2002 British Resigned
15 Sep 2005
26 Reginald Sylvester Graham Director 26 Sep 2001 British Resigned
29 Mar 2006
27 George William Russell Director 18 Sep 2001 British Resigned
2 Sep 2005
28 Taisa Martinvcci Director 5 Jul 2001 Polish Resigned
21 Jan 2004
29 David Jamieson Director 5 Jul 2001 British Resigned
29 Mar 2004
30 Amanda Jane Noronha Director 5 Jul 2001 British Resigned
22 Jun 2005
31 Murray Mcrobie Director 5 Jul 2001 British Resigned
24 Sep 2003
32 Amanda Paffett Director 4 Mar 1999 - Resigned
26 Jan 2001
33 Terence Robert White Secretary 23 Feb 1999 - Resigned
31 Oct 2003
34 John Duffy Secretary 1 Jun 1998 - Resigned
22 Jun 2001
35 Paul Geoffrey Fowler Secretary 2 Feb 1998 British Resigned
14 Apr 1999
36 Lisa Kellett Director 2 Feb 1998 - Resigned
4 Jul 2001
37 Michael Harrington Secretary 2 Feb 1998 - Resigned
2 Feb 1998
38 WATERLOW NOMINEES LIMITED Corporate Nominee Director 2 Feb 1998 - Resigned
2 Feb 1998
39 WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2 Feb 1998 - Resigned
2 Feb 1998
40 Shannette Dorman Director 2 Feb 1998 - Resigned
5 Aug 1999


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 -
Natures of Control:
Persons With Significant Control Statement
2 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Heritage Park Residents Association Limited.

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

# Filing Type Filing Date
1 Accounts - Micro Entity 12 Dec 2022 Download PDF
3 Pages
2 Confirmation Statement - No Updates 4 Dec 2022 Download PDF
3 Confirmation Statement - No Updates 2 Feb 2021 Download PDF
3 Pages
4 Accounts - Micro Entity 29 Dec 2020 Download PDF
4 Pages
5 Officers - Appoint Person Director Company With Name Date 19 Nov 2020 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 9 Oct 2020 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 29 Jun 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 10 Mar 2020 Download PDF
3 Pages
9 Accounts - Micro Entity 28 Nov 2019 Download PDF
4 Pages
10 Officers - Termination Director Company With Name Termination Date 24 May 2019 Download PDF
1 Pages
11 Confirmation Statement - No Updates 8 Feb 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
13 Accounts - Micro Entity 5 Sep 2018 Download PDF
5 Pages
14 Officers - Appoint Corporate Secretary Company With Name Date 23 May 2018 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
16 Officers - Appoint Corporate Director Company With Name Date 11 May 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 8 Feb 2018 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 22 Dec 2017 Download PDF
2 Pages
19 Accounts - Micro Entity 20 Oct 2017 Download PDF
6 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Oct 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 14 Jun 2017 Download PDF
1 Pages
22 Confirmation Statement - Updates 2 Feb 2017 Download PDF
4 Pages
23 Accounts - Micro Entity 16 Dec 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date No Member List 25 Feb 2016 Download PDF
4 Pages
25 Accounts - Micro Entity 21 Dec 2015 Download PDF
6 Pages
26 Officers - Appoint Person Director Company With Name Date 9 Oct 2015 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 9 Oct 2015 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 9 Oct 2015 Download PDF
2 Pages
29 Address - Change Registered Office Company With Date Old New 14 Apr 2015 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old New 14 Apr 2015 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 30 Mar 2015 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old New 30 Mar 2015 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 25 Feb 2015 Download PDF
5 Pages
34 Accounts - Total Exemption Small 18 Dec 2014 Download PDF
6 Pages
35 Officers - Termination Director Company With Name Termination Date 30 Sep 2014 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Jul 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 13 Feb 2014 Download PDF
6 Pages
38 Accounts - Total Exemption Small 4 Dec 2013 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date No Member List 11 Feb 2013 Download PDF
6 Pages
40 Accounts - Total Exemption Small 11 Dec 2012 Download PDF
6 Pages
41 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 19 Oct 2012 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 19 Oct 2012 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 23 Jul 2012 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date No Member List 22 Feb 2012 Download PDF
5 Pages
46 Officers - Termination Director Company With Name 16 Nov 2011 Download PDF
1 Pages
47 Accounts - Total Exemption Full 27 Oct 2011 Download PDF
9 Pages
48 Officers - Termination Director Company With Name 14 Sep 2011 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date No Member List 1 Mar 2011 Download PDF
7 Pages
50 Address - Change Registered Office Company With Date Old 11 Oct 2010 Download PDF
1 Pages
51 Officers - Change Corporate Secretary Company With Change Date 11 Oct 2010 Download PDF
2 Pages
52 Accounts - Total Exemption Full 7 Oct 2010 Download PDF
9 Pages
53 Officers - Change Person Director Company With Change Date 26 Feb 2010 Download PDF
2 Pages
54 Officers - Change Corporate Secretary Company With Change Date 26 Feb 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 26 Feb 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 26 Feb 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 26 Feb 2010 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date No Member List 26 Feb 2010 Download PDF
5 Pages
59 Accounts - Total Exemption Full 6 Oct 2009 Download PDF
9 Pages
60 Annual Return - Legacy 26 Feb 2009 Download PDF
3 Pages
61 Accounts - Total Exemption Full 4 Feb 2009 Download PDF
9 Pages
62 Annual Return - Legacy 30 Apr 2008 Download PDF
3 Pages
63 Accounts - Total Exemption Full 25 Sep 2007 Download PDF
12 Pages
64 Officers - Legacy 25 Jun 2007 Download PDF
1 Pages
65 Accounts - Amended Made Up Date 2 May 2007 Download PDF
12 Pages
66 Annual Return - Legacy 1 Mar 2007 Download PDF
2 Pages
67 Accounts - Total Exemption Full 3 Feb 2007 Download PDF
12 Pages
68 Officers - Legacy 29 Sep 2006 Download PDF
1 Pages
69 Officers - Legacy 1 Aug 2006 Download PDF
1 Pages
70 Officers - Legacy 1 Aug 2006 Download PDF
1 Pages
71 Officers - Legacy 31 May 2006 Download PDF
1 Pages
72 Address - Legacy 31 May 2006 Download PDF
1 Pages
73 Address - Legacy 31 May 2006 Download PDF
1 Pages
74 Address - Legacy 31 May 2006 Download PDF
1 Pages
75 Officers - Legacy 31 Mar 2006 Download PDF
1 Pages
76 Officers - Legacy 31 Mar 2006 Download PDF
1 Pages
77 Address - Legacy 31 Mar 2006 Download PDF
1 Pages
78 Annual Return - Legacy 8 Mar 2006 Download PDF
6 Pages
79 Accounts - Full 5 Dec 2005 Download PDF
15 Pages
80 Officers - Legacy 25 Nov 2005 Download PDF
2 Pages
81 Officers - Legacy 7 Nov 2005 Download PDF
1 Pages
82 Officers - Legacy 23 Sep 2005 Download PDF
1 Pages
83 Officers - Legacy 21 Sep 2005 Download PDF
1 Pages
84 Officers - Legacy 25 Jul 2005 Download PDF
2 Pages
85 Officers - Legacy 6 Jul 2005 Download PDF
1 Pages
86 Annual Return - Legacy 8 Mar 2005 Download PDF
7 Pages
87 Accounts - Full 26 Jan 2005 Download PDF
14 Pages
88 Officers - Legacy 13 Dec 2004 Download PDF
1 Pages
89 Officers - Legacy 30 Sep 2004 Download PDF
2 Pages
90 Officers - Legacy 22 Sep 2004 Download PDF
2 Pages
91 Officers - Legacy 26 Aug 2004 Download PDF
2 Pages
92 Officers - Legacy 3 Apr 2004 Download PDF
1 Pages
93 Officers - Legacy 5 Mar 2004 Download PDF
1 Pages
94 Annual Return - Legacy 17 Feb 2004 Download PDF
6 Pages
95 Officers - Legacy 28 Jan 2004 Download PDF
1 Pages
96 Officers - Legacy 3 Nov 2003 Download PDF
2 Pages
97 Address - Legacy 31 Oct 2003 Download PDF
1 Pages
98 Officers - Legacy 31 Oct 2003 Download PDF
1 Pages
99 Accounts - Full 29 Oct 2003 Download PDF
10 Pages
100 Officers - Legacy 3 Oct 2003 Download PDF
1 Pages