Heritage Business Park Management Limited SOUTHAMPTON


Founded in 2007, Heritage Business Park Management, classified under reg no. 06165562 is an active company. Currently registered at 5 Monks Way SO18 2LR, Southampton the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Philip R., appointed on 14 August 2009. In addition, a secretary was appointed - Philip R., appointed on 14 August 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 2 October 2009.

Heritage Business Park Management Limited Address / Contact

Office Address 5 Monks Way
Office Address2 Swaythling
Town Southampton
Post code SO18 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06165562
Date of Incorporation Fri, 16th Mar 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Philip R.

Position: Director

Appointed: 14 August 2009

Philip R.

Position: Secretary

Appointed: 14 August 2009

Alan D.

Position: Director

Appointed: 09 February 2010

Resigned: 10 December 2023

Nicholas L.

Position: Director

Appointed: 14 August 2009

Resigned: 01 March 2012

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Anthony P.

Position: Director

Appointed: 16 March 2007

Resigned: 02 October 2009

Stephen H.

Position: Director

Appointed: 16 March 2007

Resigned: 15 March 2008

Diana R.

Position: Nominee Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Elizabeth P.

Position: Secretary

Appointed: 16 March 2007

Resigned: 02 October 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Philip R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Alan D. This PSC has significiant influence or control over the company,. Then there is Philip R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Philip R.

Notified on 25 May 2021
Nature of control: significiant influence or control

Alan D.

Notified on 10 March 2018
Ceased on 31 December 2023
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  17 42714 70620 536
Current Assets  19 28416 35720 536
Debtors  1 8571 651 
Net Assets Liabilities18 59619 98620 54817 41918 788
Property Plant Equipment  1 9521 5621 249
Other
Version Production Software   11
Accrued Liabilities Deferred Income  688500500
Accumulated Depreciation Impairment Property Plant Equipment  4888781 191
Administration Support Average Number Employees  111
Average Number Employees During Period  111
Comprehensive Income Expense  5623 1291 369
Corporation Tax Payable  326  
Creditors-146-3266885002 997
Fixed Assets  1 9521 5621 249
Increase From Depreciation Charge For Year Property Plant Equipment   390313
Net Current Assets Liabilities 20 66119 28415 85717 539
Other Creditors    1
Profit Loss  5623 1291 369
Property Plant Equipment Gross Cost  2 4402 4402 440
Total Assets Less Current Liabilities19 19620 66121 23617 41918 788
Trade Creditors Trade Payables    604
Value-added Tax Payable  1 5311 6513 102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 15th, February 2024
Free Download (4 pages)

Company search