Block P Heritage Park Limited LONDON


Block P Heritage Park started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04452334. The Block P Heritage Park company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at C/o Kinleigh Limited Kfh House. Postal code: SW19 7QA.

The firm has 2 directors, namely Mark P., Graham U.. Of them, Graham U. has been with the company the longest, being appointed on 31 May 2002 and Mark P. has been with the company for the least time - from 7 November 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Block P Heritage Park Limited Address / Contact

Office Address C/o Kinleigh Limited Kfh House
Office Address2 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04452334
Date of Incorporation Fri, 31st May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kinleigh Limited

Position: Corporate Secretary

Appointed: 06 April 2015

Mark P.

Position: Director

Appointed: 07 November 2011

Graham U.

Position: Director

Appointed: 31 May 2002

Jeffrey T.

Position: Director

Appointed: 07 November 2011

Resigned: 06 April 2016

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2006

Resigned: 31 March 2015

Terence W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 30 September 2006

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 23 March 2004

Resigned: 30 September 2006

Colin G.

Position: Director

Appointed: 23 March 2004

Resigned: 05 October 2004

Shamit R.

Position: Director

Appointed: 31 May 2002

Resigned: 20 April 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2002

Resigned: 31 May 2002

Benjamin W.

Position: Director

Appointed: 31 May 2002

Resigned: 05 October 2004

London Law Services Limited

Position: Nominee Director

Appointed: 31 May 2002

Resigned: 31 May 2002

Colin G.

Position: Secretary

Appointed: 31 May 2002

Resigned: 23 March 2004

Angharad B.

Position: Director

Appointed: 31 May 2002

Resigned: 05 October 2004

Kirsty F.

Position: Director

Appointed: 31 May 2002

Resigned: 30 May 2007

Richard M.

Position: Director

Appointed: 31 May 2002

Resigned: 26 November 2007

Miranda R.

Position: Director

Appointed: 31 May 2002

Resigned: 31 December 2005

Lucy R.

Position: Director

Appointed: 31 May 2002

Resigned: 25 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth3 4172 9692 402        
Balance Sheet
Cash Bank In Hand4 2023 7693 302        
Current Assets  3 3022 8722 8742 8752 1552 0351 9021 8891 889
Net Assets Liabilities Including Pension Asset Liability3 4172 9692 402        
Tangible Fixed Assets19 13019 13019 130        
Reserves/Capital
Profit Loss Account Reserve3 4172 9692 402        
Shareholder Funds3 4172 9692 402        
Other
Capital Reserves  2 4021 972       
Creditors   20 03020 27020 45019 85019 86319 86319 98320 103
Creditors Due After One Year19 13019 13019 18019 180       
Creditors Due Within One Year785800850850       
Fixed Assets  19 13019 13019 13019 13019 13019 13019 13019 13019 130
Net Assets Liability Excluding Pension Asset Liability  2 4021 972       
Net Current Assets Liabilities3 4172 9692 452-17 158-17 396-17 575-17 695-17 828-17 961-18 094-18 214
Tangible Fixed Assets Cost Or Valuation19 13019 130         
Total Assets Less Current Liabilities22 54722 09921 5821 9721 7341 5551 4351 3021 1691 036916

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements