HERALD PARK AMENITY LIMITED
Overview
Company Name | HERALD PARK AMENITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02419286 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HERALD PARK AMENITY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HERALD PARK AMENITY LIMITED located?
Registered Office Address | Nantwich Court Hospital Street CW5 5RH Nantwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERALD PARK AMENITY LIMITED?
Company Name | From | Until |
---|---|---|
BUFFSEAL LIMITED | Sep 04, 1989 | Sep 04, 1989 |
What are the latest accounts for HERALD PARK AMENITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HERALD PARK AMENITY LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for HERALD PARK AMENITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Timothy Butler as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HERALD PARK AMENITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILTON MORGAN, Timothy James | Director | Palms Hill SY4 5PQ Wem Palms Hill House Shropshire England | United Kingdom | British | Company Director | 11852560003 | ||||
BUTLER, Andrew Timothy | Secretary | Top House Farm Love Lane SY14 7DQ Malpas Cheshire | British | 109651310002 | ||||||
CHESHIRE, David Halbane | Secretary | 43 Hospital Street CW5 5RL Nantwich Cheshire | British | 36154630001 | ||||||
HARPER, John Edward | Secretary | Greystones Barthomley Road Audley ST7 8HU Stoke On Trent Staffordshire | British | 8961020001 | ||||||
PARISH, John Martin | Secretary | 11 Putman Place RG9 1BZ Henley On Thames Oxfordshire | British | 6281100001 | ||||||
BAKER, Paul Anthony | Director | 4 High Fawr Avenue SY11 1TB Oswestry Shropshire | England | British | Managing | 78009300001 | ||||
HARPER, John Edward | Director | Greystones Barthomley Road Audley ST7 8HU Stoke On Trent Staffordshire | British | Company Director | 8961020001 | |||||
LAMONT, Neil John Duncan | Director | 20 Barker Street CW5 5TE Nantwich Cheshire | United Kingdom | British | Estate Agent | 90161100001 | ||||
MIDGEN, Anthony Michael | Director | 9 Ennismore Gardens Mews SW7 1HX London | British | Solicitor | 4332030001 | |||||
MIDGEN, Selwyn Isaac | Director | 4 Sheridan Walk Temple Fortune Lane NW11 London | British | Chartered Surveyor | 50954120001 | |||||
SUMNER, Shirley | Director | 5 PO BOX Audley ST7 8HX Stoke On Trent Staffordshire | British | Company Director | 22394150001 |
What are the latest statements on persons with significant control for HERALD PARK AMENITY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0