Advanced company searchLink opens in new window

HERMITAGE PARK MANAGEMENT COMPANY LIMITED

Company number 10234014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 TM01 Termination of appointment of Stuart Gareth Rowse as a director on 30 August 2022
03 Aug 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 30 June 2021
06 Jan 2022 TM01 Termination of appointment of Timothy James Sedgwick Frost as a director on 23 December 2021
12 Jul 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
01 Sep 2020 TM01 Termination of appointment of Kevin Bourner as a director on 17 August 2020
01 Sep 2020 PSC08 Notification of a person with significant control statement
31 Aug 2020 PSC07 Cessation of Homes and Communities Agency as a person with significant control on 17 August 2020
24 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 4.4718
03 Jun 2020 AP01 Appointment of Timothy Michael Doran as a director on 26 May 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 AD01 Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom to C/O Bruton Knowles Llp 2 Paris Parklands Railton Road Guildford Surrey GU2 9JX on 20 January 2020
09 Oct 2019 AP01 Appointment of Timothy James Sedgwick Frost as a director on 6 September 2019
23 Sep 2019 TM01 Termination of appointment of Kevin Paul Stoodley as a director on 20 September 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint director 11/07/2019
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2019 PSC07 Cessation of Travis Perkins (Properties) Limited as a person with significant control on 30 July 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 3.824
31 Jul 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 11 July 2019
31 Jul 2019 AP01 Appointment of Mr Kevin Paul Stoodley as a director on 30 July 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018