HERALD PARK AMENITY LIMITED - NANTWICH
Company Profile | Company Filings |
Overview
HERALD PARK AMENITY LIMITED is a Private Limited Company from NANTWICH and has the status: Active.
HERALD PARK AMENITY LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419286. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HERALD PARK AMENITY LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419286. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HERALD PARK AMENITY LIMITED - NANTWICH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NANTWICH COURT
NANTWICH
CHESHIRE
CW5 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JAMES WILTON MORGAN | Jul 1952 | British | Director | 2010-08-20 | CURRENT |
SHIRLEY SUMNER | Apr 1948 | British | Director | RESIGNED | |
SELWYN ISAAC MIDGEN | Jun 1938 | British | Director | 1993-07-02 UNTIL 1993-08-25 | RESIGNED |
MR ANTHONY MICHAEL MIDGEN | Jul 1934 | British | Director | 1993-07-02 UNTIL 1993-08-25 | RESIGNED |
NEIL JOHN DUNCAN LAMONT | Feb 1961 | British | Director | 1993-08-25 UNTIL 2001-10-01 | RESIGNED |
JOHN EDWARD HARPER | Dec 1946 | British | Director | RESIGNED | |
PAUL ANTHONY BAKER | Apr 1959 | British | Director | 2001-10-01 UNTIL 2010-08-20 | RESIGNED |
JOHN EDWARD HARPER | Dec 1946 | British | Secretary | RESIGNED | |
MR JOHN MARTIN PARISH | Secretary | 1993-07-02 UNTIL 1993-08-25 | RESIGNED | ||
DAVID HALBANE CHESHIRE | Secretary | 1993-08-25 UNTIL 1994-04-05 | RESIGNED | ||
ANDREW TIMOTHY BUTLER | Feb 1963 | British | Secretary | 1994-04-05 UNTIL 2023-09-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Herald Park Amenity Limited | 2023-12-22 | 31-03-2023 | £9,517 Cash |
Herald Park Amenity Limited | 2022-06-17 | 31-03-2022 | £8,231 Cash |
Herald Park Amenity Limited | 2021-11-20 | 31-03-2021 | £2,666 Cash |
Herald Park Amenity Limited | 2021-03-23 | 31-03-2020 | £2,789 Cash |
Herald Park Amenity Limited | 2019-09-24 | 31-03-2019 | £2,249 Cash |
Herald Park Amenity Limited - Filleted accounts | 2018-05-16 | 31-03-2018 | £4,669 Cash £6 equity |
Herald Park Amenity Limited - Filleted accounts | 2017-07-06 | 31-03-2017 | £106 Cash £6 equity |
Herald Park Amenity Limited - Abbreviated accounts | 2016-08-23 | 31-03-2016 | £3,012 Cash |
Herald Park Amenity Limited - Abbreviated accounts | 2015-07-29 | 31-03-2015 | £1,241 Cash |