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 |
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 | Lisle Close (59-70) Freehold Company Limited Mutual People: Piers Craig Thom | Active |
2 | Heritage Park (Blocks K, L, M, N, P & Q) Management Company Limited Mutual People: Piers Craig Thom , Steven Noel Wilson | Active |
3 | Heritage Park Block N (Sw17 6Ab) Ltd Mutual People: Steven Noel Wilson | Active |
4 | Wandle Learning Trust Mutual People: Ian Philip Hart | Active |
5 | Wandsworth Central Properties Limited Mutual People: Ian Philip Hart | Active |
6 | Heritage Park (Blocks J & Y) Management Company Limited Mutual People: Ian Philip Hart | Active |
7 | St. Benedicts (Tooting) Management Company Limited Mutual People: Ian Philip Hart | Active |
8 | Bow Central Management Company Limited Mutual People: KINLEIGH FOLKARD & HAYWARD | Active |
9 | Fledgling Cohousing Ltd Mutual People: Carol Lesley Farrow | dissolved |