Herald Park Amenity Limited NANTWICH


Founded in 1989, Herald Park Amenity, classified under reg no. 02419286 is an active company. Currently registered at Nantwich Court CW5 5RH, Nantwich the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Timothy W., appointed on 20 August 2010. There are currently no secretaries appointed. 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.

Herald Park Amenity Limited Address / Contact

Office Address Nantwich Court
Office Address2 Hospital Street
Town Nantwich
Post code CW5 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02419286
Date of Incorporation Mon, 4th Sep 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Timothy W.

Position: Director

Appointed: 20 August 2010

Paul B.

Position: Director

Appointed: 01 October 2001

Resigned: 20 August 2010

Andrew B.

Position: Secretary

Appointed: 05 April 1994

Resigned: 01 September 2023

Neil L.

Position: Director

Appointed: 25 August 1993

Resigned: 01 October 2001

David C.

Position: Secretary

Appointed: 25 August 1993

Resigned: 05 April 1994

Selwyn M.

Position: Director

Appointed: 02 July 1993

Resigned: 25 August 1993

Anthony M.

Position: Director

Appointed: 02 July 1993

Resigned: 25 August 1993

John P.

Position: Secretary

Appointed: 02 July 1993

Resigned: 25 August 1993

John H.

Position: Director

Appointed: 04 September 1991

Resigned: 02 July 1993

Shirley S.

Position: Director

Appointed: 04 September 1991

Resigned: 04 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand  3 0121064 669
Current Assets1 7451 7486 8033 4385 061
Debtors2315073 7913 332392
Net Assets Liabilities  666
Other Debtors  3 7913 332 
Cash Bank In Hand1 5141 2413 012  
Net Assets Liabilities Including Pension Asset Liability666  
Reserves/Capital
Called Up Share Capital666  
Other
Creditors  6 7973 4325 055
Net Current Assets Liabilities66666
Other Creditors  6 7973 4325 055
Trade Debtors Trade Receivables   3 332392
Capital Employed666  
Creditors Due Within One Year1 7391 7426 797  
Number Shares Allotted 66  
Par Value Share 11  
Share Capital Allotted Called Up Paid666  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements