Company number 06065930
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 4 ST JAMES'S STREET, ST. JAMES STREET, DERBY, ENGLAND, DE1 1RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Termination of appointment of Hlh Accountants Limited as a secretary on 4 January 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of HERITAGE POINT (BELPER) MANAGEMENT COMPANY NO. 2 LIMITED are www.heritagepointbelpermanagementcompanyno2.co.uk, and www.heritage-point-belper-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Heritage Point Belper Management Company No 2 Limited is a Private Limited Company.
The company registration number is 06065930. Heritage Point Belper Management Company No 2 Limited has been working since 24 January 2007.
The present status of the company is Active. The registered address of Heritage Point Belper Management Company No 2 Limited is 4 St James S Street St James Street Derby England De1 1rl. . MARTIN, Peter is a Director of the company. Secretary CORDERY, Adam has been resigned. Secretary DILIGENCE UK LIMITED has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary HLH ACCOUNTANTS LIMITED has been resigned. Secretary NEW SPACE TA MANAGED EXIT LTD has been resigned. Director BELL, David William has been resigned. Director DILIGENCE UK LIMITED has been resigned. Director FINNEGAN, Thomas Gerard has been resigned. Director HOPKINS, John has been resigned. Director NEW SPACE TA MANAGED EXIT LTD has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
CORDERY, Adam
Resigned: 18 July 2008
Appointed Date: 31 January 2008
Secretary
DILIGENCE UK LIMITED
Resigned: 23 January 2009
Appointed Date: 18 July 2008
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 30 January 2008
Appointed Date: 24 January 2007
Secretary
HLH ACCOUNTANTS LIMITED
Resigned: 04 January 2017
Appointed Date: 27 January 2015
Secretary
NEW SPACE TA MANAGED EXIT LTD
Resigned: 26 January 2015
Appointed Date: 23 January 2009
Director
DILIGENCE UK LIMITED
Resigned: 23 January 2009
Appointed Date: 18 July 2008
Director
HOPKINS, John
Resigned: 18 July 2008
Appointed Date: 31 January 2008
48 years old
Director
NEW SPACE TA MANAGED EXIT LTD
Resigned: 02 January 2012
Appointed Date: 23 January 2009
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 16 March 2007
Appointed Date: 24 January 2007
HERITAGE POINT (BELPER) MANAGEMENT COMPANY NO. 2 LIMITED Events
07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Termination of appointment of Hlh Accountants Limited as a secretary on 4 January 2017
04 Jan 2017
Accounts for a dormant company made up to 31 December 2016
04 Jan 2017
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 4 st James's Street St. James Street Derby DE1 1RL on 4 January 2017
04 Jan 2017
Accounts for a dormant company made up to 31 December 2015
...
... and 41 more events
16 Apr 2007
Director resigned
03 Apr 2007
New director appointed
03 Apr 2007
New director appointed
22 Mar 2007
Company name changed gellaw 13 LIMITED\certificate issued on 22/03/07
24 Jan 2007
Incorporation