HERALD PARK AMENITY LIMITED

HERALD PARK AMENITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHERALD PARK AMENITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02419286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERALD PARK AMENITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUFFSEAL LIMITEDSep 04, 1989Sep 04, 1989

    What are the latest accounts for HERALD PARK AMENITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HERALD PARK AMENITY LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for HERALD PARK AMENITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Timothy Butler as a secretary on Sep 01, 2023

    1 pagesTM02

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 6
    SH01

    Who are the officers of HERALD PARK AMENITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILTON MORGAN, Timothy James
    Palms Hill
    SY4 5PQ Wem
    Palms Hill House
    Shropshire
    England
    Director
    Palms Hill
    SY4 5PQ Wem
    Palms Hill House
    Shropshire
    England
    United KingdomBritishCompany Director11852560003
    BUTLER, Andrew Timothy
    Top House Farm
    Love Lane
    SY14 7DQ Malpas
    Cheshire
    Secretary
    Top House Farm
    Love Lane
    SY14 7DQ Malpas
    Cheshire
    British109651310002
    CHESHIRE, David Halbane
    43 Hospital Street
    CW5 5RL Nantwich
    Cheshire
    Secretary
    43 Hospital Street
    CW5 5RL Nantwich
    Cheshire
    British36154630001
    HARPER, John Edward
    Greystones Barthomley Road
    Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    Secretary
    Greystones Barthomley Road
    Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    British8961020001
    PARISH, John Martin
    11 Putman Place
    RG9 1BZ Henley On Thames
    Oxfordshire
    Secretary
    11 Putman Place
    RG9 1BZ Henley On Thames
    Oxfordshire
    British6281100001
    BAKER, Paul Anthony
    4 High Fawr Avenue
    SY11 1TB Oswestry
    Shropshire
    Director
    4 High Fawr Avenue
    SY11 1TB Oswestry
    Shropshire
    EnglandBritishManaging78009300001
    HARPER, John Edward
    Greystones Barthomley Road
    Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    Director
    Greystones Barthomley Road
    Audley
    ST7 8HU Stoke On Trent
    Staffordshire
    BritishCompany Director8961020001
    LAMONT, Neil John Duncan
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    Director
    20 Barker Street
    CW5 5TE Nantwich
    Cheshire
    United KingdomBritishEstate Agent90161100001
    MIDGEN, Anthony Michael
    9 Ennismore Gardens Mews
    SW7 1HX London
    Director
    9 Ennismore Gardens Mews
    SW7 1HX London
    BritishSolicitor4332030001
    MIDGEN, Selwyn Isaac
    4 Sheridan Walk
    Temple Fortune Lane
    NW11 London
    Director
    4 Sheridan Walk
    Temple Fortune Lane
    NW11 London
    BritishChartered Surveyor50954120001
    SUMNER, Shirley
    5 PO BOX
    Audley
    ST7 8HX Stoke On Trent
    Staffordshire
    Director
    5 PO BOX
    Audley
    ST7 8HX Stoke On Trent
    Staffordshire
    BritishCompany Director22394150001

    What are the latest statements on persons with significant control for HERALD PARK AMENITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016The 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