HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED

Register to unlock more data on OkredoRegister

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560225

Incorporation date

11/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/07/2024
Secretary's details changed for Hms Property Management Services Ltd on 2024-07-05
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon29/07/2020
Director's details changed for David Pearson on 2020-07-28
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Registered office address changed from C/O Hms Property Management Services Ltd 27 Kingswoood Marchwood Southampton Hampshire SO40 4AL to 62 Rumbridge Street Totton Southampton SO40 9DS on 2018-12-19
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon20/08/2018
Termination of appointment of Brian Skelton as a director on 2018-08-15
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-12-31
dot icon27/01/2016
Appointment of Mr Brian Skelton as a director on 2015-12-30
dot icon14/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/05/2015
Micro company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Anna Piper as a director
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon15/10/2012
Director's details changed for Anna Walker on 2012-10-01
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon21/10/2009
Director's details changed for Anna Walker on 2009-10-11
dot icon21/10/2009
Secretary's details changed for Hms Property Management Services Ltd on 2009-10-11
dot icon21/10/2009
Director's details changed for David Pearson on 2009-10-11
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 11/10/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon29/10/2007
Return made up to 11/10/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Registered office changed on 19/04/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned;director resigned
dot icon26/02/2007
New director appointed
dot icon23/02/2007
Return made up to 11/10/06; full list of members
dot icon20/02/2007
Full accounts made up to 2005-12-31
dot icon06/12/2006
Secretary resigned;director resigned
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Registered office changed on 20/06/06 from: 40 wood street wakefield west yorkshire WF1 2HL
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
Ad 01/06/06--------- £ si 22@1=22 £ ic 2/24
dot icon15/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/11/2005
Resolutions
dot icon28/10/2005
Return made up to 11/10/05; full list of members
dot icon21/10/2004
Return made up to 11/10/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/07/2004
Resolutions
dot icon29/10/2003
Return made up to 11/10/03; full list of members
dot icon27/11/2002
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/10/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/04/2007 - Present
133
Pearson, David
Director
01/06/2006 - Present
2

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 HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. 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 HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED?

toggle

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED is currently Active. It was registered on 11/10/2002 .

Where is HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED located?

toggle

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED do?

toggle

HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-11 with updates.