BLOCK P HERITAGE PARK LIMITED

BLOCK P HERITAGE PARK LIMITED

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

    Company NameBLOCK P HERITAGE PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04452334
    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 BLOCK P HERITAGE PARK LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BLOCK P HERITAGE PARK LIMITED located?

    Registered Office Address
    C/O Kinleigh Limited Kfh House
    5 Compton Road
    SW19 7QA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLOCK P HERITAGE PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for BLOCK P HERITAGE PARK LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for BLOCK P HERITAGE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2024

    5 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    5 pagesAA

    Micro company accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to May 12, 2016 no member list

    3 pagesAR01

    Termination of appointment of Jeffrey Bernard Travis as a director on Apr 06, 2016

    1 pagesTM01

    Micro company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 31, 2015 no member list

    4 pagesAR01

    Appointment of Kinleigh Limited as a secretary on Apr 06, 2015

    2 pagesAP04

    Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on Apr 14, 2015

    1 pagesAD01

    Who are the officers of BLOCK P HERITAGE PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINLEIGH LIMITED
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Secretary
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Identification TypeUK Limited Company
    Registration Number913323
    49169650014
    PATERSON, Mark David Lewis
    Kfh House
    5 Compton Road
    SW19 7QA London
    C/O Kinleigh Limited
    England
    Director
    Kfh House
    5 Compton Road
    SW19 7QA London
    C/O Kinleigh Limited
    England
    United KingdomBritishSurveyor167093150001
    UNDERWOOD, Graham Barrie
    Kfh House
    5 Compton Road
    SW19 7QA London
    C/O Kinleigh Limited
    England
    Director
    Kfh House
    5 Compton Road
    SW19 7QA London
    C/O Kinleigh Limited
    England
    EnglandBritishAccountant85116650002
    GIBSON, Colin James
    4 Elderfield Place
    Tooting
    SW17 6EA London
    Secretary
    4 Elderfield Place
    Tooting
    SW17 6EA London
    BritishSolicitor97539860001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2515428
    51173740001
    BENNETTS, Angharad
    4 Elderfield Place
    SW17 6EA London
    Director
    4 Elderfield Place
    SW17 6EA London
    BritishBarrister'S Clerk85119510001
    FLECK, Kirsty Fiona
    10 Elderfield Place
    SW17 6EA London
    Director
    10 Elderfield Place
    SW17 6EA London
    BritishMarketing Manager85119580001
    GIBSON, Colin James
    4 Elderfield Place
    Tooting
    SW17 6EA London
    Director
    4 Elderfield Place
    Tooting
    SW17 6EA London
    BritishSolicitor97539860001
    MCCANN, Richard
    9 Elderfield Place
    SW17 6EA London
    Director
    9 Elderfield Place
    SW17 6EA London
    BritishAnalyst Programmer85119640001
    RAY, Miranda
    2 Elderfield Place
    SW17 6EA London
    Director
    2 Elderfield Place
    SW17 6EA London
    BritishHealth Club Manager85119530003
    RIDDINGTON, Lucy
    6 Elderfield Place
    SW17 6EA London
    Director
    6 Elderfield Place
    SW17 6EA London
    BritishNurse85116760001
    ROY, Shamit
    3 Elderfield Place
    SW17 6EA London
    Director
    3 Elderfield Place
    SW17 6EA London
    BritishDoctor85119560001
    TRAVIS, Jeffrey Bernard
    Royal Victor Place
    Ringley Park Avenue Reigate
    RH2 7ET Surrey
    25
    United Kingdom
    Director
    Royal Victor Place
    Ringley Park Avenue Reigate
    RH2 7ET Surrey
    25
    United Kingdom
    United KingdomBritishRetired80793330001
    WRIGHT, Benjamin Stephen
    8 Elderfield Place
    SW17 6EA London
    Director
    8 Elderfield Place
    SW17 6EA London
    BritishSalesman85116670001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for BLOCK P HERITAGE PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The 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