Heythrop Park Limited HEMEL HEMPSTEAD


Heythrop Park started in year 1999 as Private Limited Company with registration number 03892420. The Heythrop Park company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hemel Hempstead at 1 Park Lane. Postal code: HP2 4YL. Since December 20, 2018 Heythrop Park Limited is no longer carrying the name Firoka (heythrop Park).

The company has 2 directors, namely Iain M., Paul F.. Of them, Iain M., Paul F. have been with the company the longest, being appointed on 20 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heythrop Park Limited Address / Contact

Office Address 1 Park Lane
Town Hemel Hempstead
Post code HP2 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892420
Date of Incorporation Fri, 10th Dec 1999
Industry Hotels and similar accommodation
Industry Event catering activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Iain M.

Position: Director

Appointed: 20 December 2018

Paul F.

Position: Director

Appointed: 20 December 2018

Simon T.

Position: Director

Appointed: 20 December 2018

Resigned: 31 December 2023

Jane B.

Position: Director

Appointed: 20 December 2018

Resigned: 01 September 2021

Feroza K.

Position: Director

Appointed: 01 June 2015

Resigned: 20 December 2018

Ashwini T.

Position: Director

Appointed: 18 June 2008

Resigned: 20 December 2018

Ashwini T.

Position: Secretary

Appointed: 22 November 2004

Resigned: 20 December 2018

Anne L.

Position: Director

Appointed: 11 December 2000

Resigned: 20 December 2018

Anne L.

Position: Secretary

Appointed: 16 December 1999

Resigned: 21 November 2004

Firoz K.

Position: Director

Appointed: 16 December 1999

Resigned: 20 December 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1999

Resigned: 16 December 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 December 1999

Resigned: 16 December 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Bourne Holidays Limited from Hemel Hempstead, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bourne Leisure Holdings Limited that entered Hemel Hempstead, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Firoz K., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bourne Holidays Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01854900
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bourne Leisure Holdings Limited

1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04011667
Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firoz K.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Company previous names

Firoka (heythrop Park) December 20, 2018
Dotgrange March 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (22 pages)

Company search