BLOCK P HERITAGE PARK LIMITED

Register to unlock more data on OkredoRegister

BLOCK P HERITAGE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452334

Incorporation date

31/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
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 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon28/11/2025
Termination of appointment of Mark David Lewis Paterson as a director on 2025-11-28
dot icon23/09/2025
Micro company accounts made up to 2025-05-31
dot icon31/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/08/2023
Micro company accounts made up to 2022-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-12 no member list
dot icon07/04/2016
Termination of appointment of Jeffrey Bernard Travis as a director on 2016-04-06
dot icon08/02/2016
Micro company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-31 no member list
dot icon14/04/2015
Appointment of Kinleigh Limited as a secretary on 2015-04-06
dot icon14/04/2015
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 2015-04-14
dot icon01/04/2015
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2015-04-01
dot icon01/04/2015
Termination of appointment of Rendall and Rittner Limited as a secretary on 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-31 no member list
dot icon17/03/2014
Director's details changed for Graham Barrie Underwood on 2014-03-17
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-05-31 no member list
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-31 no member list
dot icon28/02/2012
Appointment of Mr Mark David Lewis Paterson as a director
dot icon12/01/2012
Director's details changed for Mr Jeffery Bernard Travis on 2012-01-12
dot icon12/01/2012
Appointment of Mr Jeffery Bernard Travis as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-05-31 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon07/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon07/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-07
dot icon10/06/2010
Annual return made up to 2010-05-31 no member list
dot icon10/06/2010
Director's details changed for Graham Barrie Underwood on 2010-05-31
dot icon10/06/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-05-31
dot icon20/10/2009
Termination of appointment of Lucy Riddington as a director
dot icon19/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon05/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon05/06/2008
Annual return made up to 31/05/08
dot icon05/06/2008
Appointment terminate, director kirsty fiona fleck logged form
dot icon29/02/2008
Appointment terminated director richard mccann
dot icon13/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon29/06/2007
Annual return made up to 31/05/07
dot icon18/06/2007
Director resigned
dot icon14/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: gun court 80 wapping lane london E1W 2RF
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Registered office changed on 12/10/06 from: hathaway house popes drive finchley london N3 1QF
dot icon03/07/2006
Annual return made up to 31/05/06
dot icon27/04/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-05-31
dot icon27/07/2005
Director's particulars changed
dot icon10/06/2005
Annual return made up to 31/05/05
dot icon21/01/2005
Full accounts made up to 2004-05-31
dot icon30/12/2004
New secretary appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon22/06/2004
Annual return made up to 31/05/04
dot icon14/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon14/05/2004
Resolutions
dot icon07/05/2004
New director appointed
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: 4 elderfield place london SW17 6EA
dot icon21/06/2003
Annual return made up to 31/05/03
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.09K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.21K £Ascended0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH LIMITED
Corporate Secretary
06/04/2015 - 05/01/2026
93
Underwood, Graham Barrie
Director
31/05/2002 - Present
-
Paterson, Mark David Lewis
Director
07/11/2011 - 28/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK P HERITAGE PARK LIMITED

BLOCK P HERITAGE PARK LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK P HERITAGE PARK LIMITED?

toggle

BLOCK P HERITAGE PARK LIMITED is currently Active. It was registered on 31/05/2002 .

Where is BLOCK P HERITAGE PARK LIMITED located?

toggle

BLOCK P HERITAGE PARK LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BLOCK P HERITAGE PARK LIMITED do?

toggle

BLOCK P HERITAGE PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK P HERITAGE PARK LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05.