UKBizDB.co.uk

HEALD GREEN HOUSE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heald Green House Management Limited. The company was founded 33 years ago and was given the registration number 02598832. The firm's registered office is in ALTRINCHAM. You can find them at 3 Charles Court, Thorley Lane, Timperley, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEALD GREEN HOUSE MANAGEMENT LIMITED
Company Number:02598832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Charles Court, Thorley Lane, Timperley, Altrincham, Cheshire, WA15 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Spinney, Whitebarn Road, Alderley Edge, England, SK9 7AN

Director25 February 2022Active
212 Outwood Road, Heald Green, Cheadle, SK8 3JL

Secretary09 April 1991Active
Charlecote, 5 Forbes Park, Bramhall, Stockport, United Kingdom, SK7 2RE

Secretary01 January 2005Active
5 Heald Green House, Manchester, M22 5LS

Secretary01 December 1992Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Secretary08 April 1991Active
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS

Secretary01 April 1999Active
Flat 7 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS

Secretary01 August 1996Active
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary01 November 2021Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Corporate Secretary01 August 2015Active
1 Heald Green House, Irvin Drive, Manchester, M22 5LS

Director01 December 1992Active
Flat 3 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS

Director11 September 1997Active
4 Heald Green House, Moss Nook, Manchester, M22 5LS

Director11 December 1992Active
Flat 2, Heald Green House, Irvin Drive Moss Nook, Manchester, England, M22 5LS

Director26 May 2011Active
5 Heald Green House, Manchester, M22 5LS

Director01 December 1992Active
22 New Hall Avenue, Salford, M7 4HR

Nominee Director08 April 1991Active
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS

Director01 April 1999Active
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS

Director09 April 1991Active
Flat 6 Heald Green House, Irvin Drive, Moss Nook, Manchester, M22 5LS

Director04 July 2008Active
Flat 7 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS

Director01 August 1996Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, WA15 7BN

Director12 December 2017Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director19 November 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint corporate secretary company with name date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.