Company NameHeritage Gate (Llantwit Major) Residents Management Company Limited
Company StatusActive
Company Number09288813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Victoria Stenning Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressPersimmon Homes York Limited Fulford
York
YO19 4FE
Director NameMr Adam John Spiller
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard James Summers
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommerial Director
Country of ResidenceWales
Correspondence AddressPersimmon House Llantrisant Business Park
Llantrisant
Pontyclun
CF72 8YP
Wales
Director NameMr Luke Beynon Davies
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleStrategic Land & Planning Director
Country of ResidenceWales
Correspondence AddressPersimmon House Llantrisant Business Park
Llantrisant
Pontyclun
CF72 8YP
Wales
Director NameMr Andrew John Hopkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConstruction Director
Country of ResidenceWales
Correspondence AddressPersimmon House Llantrisant Business Park
Llantrisant
Pontyclun
CF72 8YP
Wales
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed30 October 2014(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMr Andrew Charles Crompton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr David Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Stephen Keogh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Martin Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Jason Paul Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2021)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Alun Lloyd Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(6 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 09 June 2021)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Liam David Puckett
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 August 2022)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Lee Derek Woodfine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2024)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adam John Ryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
13 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
18 August 2022Appointment of Mr Adam John Ryan as a director on 18 August 2022 (2 pages)
18 August 2022Appointment of Mr Lee Derek Woodfine as a director on 18 August 2022 (2 pages)
4 August 2022Termination of appointment of Liam David Puckett as a director on 2 August 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 August 2021Appointment of Mr Liam David Puckett as a director on 1 August 2021 (2 pages)
3 August 2021Termination of appointment of Jason Paul Martin as a director on 3 August 2021 (1 page)
3 August 2021Appointment of Mr Adam John Spiller as a director on 1 August 2021 (2 pages)
20 June 2021Termination of appointment of Alun Lloyd Jones as a director on 9 June 2021 (1 page)
27 May 2021Appointment of Mr Alun Lloyd Jones as a director on 26 May 2021 (2 pages)
17 May 2021Termination of appointment of Martin Smith as a director on 1 May 2021 (1 page)
4 February 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
15 July 2019Termination of appointment of Richard Stephen Keogh as a director on 15 July 2019 (1 page)
15 July 2019Appointment of Mr Jason Paul Martin as a director on 29 May 2019 (2 pages)
15 July 2019Appointment of Ms Victoria Stenning Williams as a director on 31 May 2019 (2 pages)
17 April 2019Termination of appointment of David Harrison as a director on 16 April 2019 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 January 2016Termination of appointment of Andrew Charles Crompton as a director on 1 August 2015 (1 page)
20 January 2016Termination of appointment of Andrew Charles Crompton as a director on 1 August 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 no member list (4 pages)
30 October 2015Annual return made up to 30 October 2015 no member list (4 pages)
5 November 2014Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2014 (1 page)
5 November 2014Appointment of Mr Richard Stephen Keogh as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr David Harrison as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Remus Management Limited as a secretary on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Charles Crompton as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr David Harrison as a director on 30 October 2014 (2 pages)
5 November 2014Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2014 (1 page)
5 November 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Martin Smith as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Charles Crompton as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Remus Management Limited as a secretary on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr Martin Smith as a director on 30 October 2014 (2 pages)
5 November 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2014 (1 page)
5 November 2014Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2014 (1 page)
5 November 2014Appointment of Mr Richard Stephen Keogh as a director on 30 October 2014 (2 pages)
5 November 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2014 (1 page)
5 November 2014Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2014 (1 page)
30 October 2014Incorporation (35 pages)
30 October 2014Incorporation (35 pages)