HEATHERTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHERTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891231

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 7 Heatherton Park House Heatherton Park, Bradford On Tone, Taunton TA4 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon02/02/2026
Notification of Gary Grensted as a person with significant control on 2026-01-01
dot icon30/01/2026
Termination of appointment of Roger Joseph Donoghue as a director on 2025-12-15
dot icon30/01/2026
Termination of appointment of Mary Elizabeth Farr as a secretary on 2025-01-25
dot icon30/01/2026
Termination of appointment of Mary Elizabeth Farr as a director on 2025-01-25
dot icon30/01/2026
Cessation of Mary Elizabeth Farr as a person with significant control on 2026-01-01
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon30/01/2026
Registered office address changed from Flat 6a Heatherton Park House Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU to Flat 7 Heatherton Park House Heatherton Park Bradford on Tone Taunton TA4 1EU on 2026-01-30
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon27/01/2021
Change of details for Mary Elizabeth Farr as a person with significant control on 2021-01-24
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Termination of appointment of Tanya Jane Howell as a director on 2019-02-25
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Termination of appointment of Sarah Louise Cooper as a director on 2018-05-03
dot icon20/02/2018
Termination of appointment of Ian Robins as a director on 2018-02-20
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Termination of appointment of John Stuart Abraham as a director on 2017-09-01
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/01/2017
Appointment of Mr Roger Joseph Donoghue as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Egbert Morgan as a director on 2017-01-18
dot icon19/01/2017
Appointment of Mr Ian Robins as a director on 2017-01-18
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Appointment of Mrs Tanya Jane Howell as a director on 2016-04-04
dot icon05/05/2016
Appointment of Mr Egbert Morgan as a director on 2016-04-04
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Register inspection address has been changed from C/O Lentells Ltd Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ England to C/O Tax Shop Accountants 9 High Street Wellington Somerset TA21 8QT
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Secretary's details changed for Mary Elizabeth Farr on 2015-09-13
dot icon15/09/2015
Director's details changed for Mary Elizabeth Farr on 2015-09-13
dot icon03/09/2015
Termination of appointment of Peter John Edwards as a director on 2015-07-08
dot icon13/05/2015
Appointment of Peter John Edwards as a director on 2015-04-22
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Ann Rhodes as a director
dot icon02/07/2014
Appointment of Miss Sarah Louise Cooper as a director
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Andrew Malam as a director
dot icon13/02/2014
Termination of appointment of Jemima Malam as a director
dot icon13/02/2014
Appointment of Mary Elizabeth Farr as a secretary
dot icon13/02/2014
Termination of appointment of Jemima Malam as a secretary
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Appointment of Mr John Stuart Abraham as a director
dot icon24/06/2013
Appointment of Mr Gary Grensted as a director
dot icon24/06/2013
Termination of appointment of Ronald Farr as a director
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon20/02/2012
Registered office address changed from , Flat 1a Heatherton Park House, Heatherton Park Bradford on Tone, Taunton, Somerset, TA4 1EU, England on 2012-02-20
dot icon20/02/2012
Director's details changed for Ann Louise Rhodes on 2012-01-25
dot icon20/02/2012
Director's details changed for Andrew Malam on 2012-01-25
dot icon20/02/2012
Director's details changed for Ronald Francis Farr on 2012-01-25
dot icon20/02/2012
Director's details changed for Jemima Malam on 2012-01-25
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Termination of appointment of Martin Lee as a director
dot icon01/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mary Elizabeth Farr on 2010-09-29
dot icon01/03/2011
Register inspection address has been changed from C/O Lentells Ltd 11 the Crescent Taunton Somerset TA1 4EU England
dot icon28/02/2011
Registered office address changed from , Flat 1B Heatherton Park House Heatherton Park, Bradford on Tone, Taunton, Somerset, TA4 1EU on 2011-02-28
dot icon25/02/2011
Appointment of Mary Elizabeth Farr as a director
dot icon25/02/2011
Appointment of Jemima Sarah Malam as a secretary
dot icon25/02/2011
Termination of appointment of Judith Crawford as a secretary
dot icon25/02/2011
Termination of appointment of John Crawford as a director
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Appointment of Ronald Francis Farr as a director
dot icon11/06/2010
Appointment of Jemima Malam as a director
dot icon11/06/2010
Appointment of Andrew Malam as a director
dot icon18/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon17/02/2010
Secretary's details changed for Judith Crawford on 2010-01-25
dot icon17/02/2010
Director's details changed for John Crawford on 2010-01-25
dot icon17/02/2010
Director's details changed for Martin Stuart Lee on 2010-01-25
dot icon17/02/2010
Director's details changed for Ann Louise Rhodes on 2010-01-25
dot icon27/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Appointment terminated director martyn wyatt
dot icon13/03/2009
Director appointed martin stuart lee
dot icon17/02/2009
Return made up to 25/01/09; full list of members
dot icon17/02/2009
Director's change of particulars / john crawford / 13/01/2008
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Registered office changed on 21/10/2008 from, heatherton park house heatherton park, bradford on tone, taunton, somerset, TA4 1EU
dot icon30/09/2008
Secretary appointed judith crawford
dot icon30/09/2008
Appointment terminated director stephen skinner
dot icon01/09/2008
Director appointed john crawford
dot icon01/09/2008
Appointment terminated secretary ryan garland
dot icon01/09/2008
Registered office changed on 01/09/2008 from, 6A heatherton park house, heatherton park, bradford on tone taunton, somerset, TA4 1EU
dot icon26/02/2008
Return made up to 25/01/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from, 11 heatherton park house, heatherton park, bradford on tone taunton, somerset, TA4 1EU
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/07/2007
Secretary resigned;director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
New secretary appointed
dot icon10/04/2007
Return made up to 25/01/07; full list of members
dot icon14/11/2006
Resolutions
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 25/01/06; full list of members
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
New director appointed
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 25/01/05; change of members
dot icon06/12/2004
Auditor's resignation
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 25/01/04; change of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 25/01/03; full list of members
dot icon19/02/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon03/12/2002
New director appointed
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
New director appointed
dot icon19/11/2002
Registered office changed on 19/11/02 from:\2 heathfield farmhouse, creech heathfield, taunton, TA3 5ER
dot icon02/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 25/01/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 25/01/01; full list of members
dot icon02/10/2000
Accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 25/01/00; full list of members
dot icon19/10/1999
Accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 25/01/99; full list of members
dot icon13/10/1998
Accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 25/01/98; full list of members
dot icon08/10/1997
Accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 25/01/97; full list of members
dot icon05/09/1996
Accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 25/01/96; full list of members
dot icon27/11/1995
Accounts made up to 1995-03-31
dot icon20/03/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Ad 18/02/94--------- £ si 20@1=20 £ ic 2/22
dot icon02/03/1994
Accounting reference date notified as 31/03
dot icon21/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Registered office changed on 21/02/94 from:\181 newfoundland road, bristol, avon BS2 9LU
dot icon25/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+48.90 % *

* during past year

Cash in Bank

£33,641.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
15.48K
-
2022
0
20.00
-
0.00
22.59K
-
2023
0
20.00
-
0.00
33.64K
-
2023
0
20.00
-
0.00
33.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.64K £Ascended48.90 % *

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
Mr Gary Grensted
Director
01/02/2013 - Present
-
Farr, Mary Elizabeth
Director
29/09/2010 - 25/01/2025
-
Donoghue, Roger Joseph
Director
18/01/2017 - 15/12/2025
6
Farr, Mary Elizabeth
Secretary
10/02/2014 - 25/01/2025
-

Persons with Significant Control

3
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 HEATHERTON PARK MANAGEMENT COMPANY LIMITED

HEATHERTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at Flat 7 Heatherton Park House Heatherton Park, Bradford On Tone, Taunton TA4 1EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERTON PARK MANAGEMENT COMPANY LIMITED?

toggle

HEATHERTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1994 .

Where is HEATHERTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

HEATHERTON PARK MANAGEMENT COMPANY LIMITED is registered at Flat 7 Heatherton Park House Heatherton Park, Bradford On Tone, Taunton TA4 1EU.

What does HEATHERTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

HEATHERTON PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHERTON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Notification of Gary Grensted as a person with significant control on 2026-01-01.