Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hampstead Garden Suburb Heritage
Hampstead Garden Suburb Heritage is an active company incorporated on 26 July 2011 with the registered office located in London, Greater London. Hampstead Garden Suburb Heritage was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07718897
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
26 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(5 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Hampstead Garden Suburb Heritage
Contact
Update Details
Address
3 Thornton Way
London
NW11 6RY
England
Same address for the past
7 years
Companies in NW11 6RY
Telephone
02084558600
Email
Available in Endole App
Website
Hgsheritage.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
The Reverend Alan Robert Walker
Director • Minister Of Religion • British • Lives in UK • Born in Apr 1952
Mrs Judith Leah Smith
Director • Retired • British • Lives in England • Born in Dec 1946
Michael Jonathan Green
Director • Retired • British • Lives in England • Born in Jan 1947
Mr Steven George Morris
Director • Computer Consultant • British • Lives in England • Born in Aug 1958
Mrs Katharine Mary Webster
Director • Retired (Headteacher) • British • Lives in England • Born in May 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Information Network Focus On Religious Movements
The Reverend Alan Robert Walker is a mutual person.
Active
Business Internet Services Limited
Mr Steven George Morris is a mutual person.
Active
S J P Charity Trust Limited
Mrs Katharine Mary Webster is a mutual person.
Active
Northway Business Services Limited
Mrs Katharine Mary Webster is a mutual person.
Active
MG Risk Management Ltd
Michael Jonathan Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
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
£17.55K
Decreased by £321 (-2%)
Total Liabilities
£0
Same as previous period
Net Assets
£17.55K
Decreased by £321 (-2%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Michael Jonathan Green Resigned
2 Months Ago on 1 Aug 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
7 Months Ago on 22 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Jonathan Salis Daiches Seres Resigned
1 Year 10 Months Ago on 12 Dec 2023
Ms Mary Patricia Crowley Appointed
1 Year 10 Months Ago on 11 Dec 2023
Northway Business Services Ltd Appointed
2 Years Ago on 16 Oct 2023
Alan David Cohen Resigned
2 Years 1 Month Ago on 31 Aug 2023
Jonathan Salis Daiches Seres Resigned
2 Years 3 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Hampstead Garden Suburb Heritage's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Michael Jonathan Green as a director on 1 August 2025
Submitted on 6 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 24 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 22 Mar 2025
Micro company accounts made up to 31 July 2023
Submitted on 21 Mar 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 21 Mar 2024
Resolutions
Submitted on 25 Feb 2024
Memorandum and Articles of Association
Submitted on 25 Feb 2024
Termination of appointment of Alan David Cohen as a director on 31 August 2023
Submitted on 13 Dec 2023
Termination of appointment of Jonathan Salis Daiches Seres as a director on 12 December 2023
Submitted on 13 Dec 2023
Appointment of Ms Mary Patricia Crowley as a director on 11 December 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs