ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Park (Blocks U, X, W, V & V1) Management Company Limited

Heritage Park (Blocks U, X, W, V & V1) Management Company Limited is an active company incorporated on 7 November 2001 with the registered office located in Croydon, Greater London. Heritage Park (Blocks U, X, W, V & V1) Management Company Limited was registered 24 years ago.
Status
Active
Active since 14 years ago
Company No
04318502
Private limited by guarantee without share capital
Age
24 years
Incorporated 7 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (3 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 9 Jan 2026 (1 month ago)
Previous address was C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1953
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Nov 1971
Director • • British • Lives in UK • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heritage Park Residents Association (No.2) Limited
HML Company Secretarial Services Limited, Robert John Clarkson, and 3 more are mutual people.
Active
Heritage Park Freehold Block U Limited
Robert John Clarkson and Andrew Christopher Corrie are mutual people.
Active
Heritage Park V1 Freehold Ltd
HML Company Secretarial Services Limited and Dafydd Rhys Evans are mutual people.
Active
Heritage Park V Freehold Ltd
HML Company Secretarial Services Limited and Matthew John Cleary are mutual people.
Active
Streatham Manor Gardens Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
1 Month Ago on 9 Jan 2026
Mr Colin Barry Wills Details Changed
1 Month Ago on 5 Jan 2026
B-Hive Company Secretarial Services Limited Appointed
1 Month Ago on 5 Jan 2026
Kinleigh Limited Resigned
1 Month Ago on 5 Jan 2026
Mr Matthew John Cleary Details Changed
1 Month Ago on 5 Jan 2026
Mr Richard John Codrington Details Changed
1 Month Ago on 5 Jan 2026
Mr Dafydd Rhys Evans Details Changed
1 Month Ago on 5 Jan 2026
Confirmation Submitted
3 Months Ago on 14 Nov 2025
Micro Accounts Submitted
10 Months Ago on 7 Apr 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Get Credit Report
Discover Heritage Park (Blocks U, X, W, V & V1) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Colin Barry Wills on 5 January 2026
Submitted on 11 Jan 2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 5 January 2026
Submitted on 11 Jan 2026
Director's details changed for Mr Dafydd Rhys Evans on 5 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Richard John Codrington on 5 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Matthew John Cleary on 5 January 2026
Submitted on 9 Jan 2026
Registered office address changed from C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on 9 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Kinleigh Limited as a secretary on 5 January 2026
Submitted on 9 Jan 2026
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Micro company accounts made up to 31 March 2025
Submitted on 7 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year