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.
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 | : |
|
Registered Address | : | 3 Charles Court, Thorley Lane, Timperley, Altrincham, Cheshire, WA15 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Over Spinney, Whitebarn Road, Alderley Edge, England, SK9 7AN | Director | 25 February 2022 | Active |
212 Outwood Road, Heald Green, Cheadle, SK8 3JL | Secretary | 09 April 1991 | Active |
Charlecote, 5 Forbes Park, Bramhall, Stockport, United Kingdom, SK7 2RE | Secretary | 01 January 2005 | Active |
5 Heald Green House, Manchester, M22 5LS | Secretary | 01 December 1992 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Secretary | 08 April 1991 | Active |
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS | Secretary | 01 April 1999 | Active |
Flat 7 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS | Secretary | 01 August 1996 | Active |
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Corporate Secretary | 01 November 2021 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Corporate Secretary | 01 August 2015 | Active |
1 Heald Green House, Irvin Drive, Manchester, M22 5LS | Director | 01 December 1992 | Active |
Flat 3 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS | Director | 11 September 1997 | Active |
4 Heald Green House, Moss Nook, Manchester, M22 5LS | Director | 11 December 1992 | Active |
Flat 2, Heald Green House, Irvin Drive Moss Nook, Manchester, England, M22 5LS | Director | 26 May 2011 | Active |
5 Heald Green House, Manchester, M22 5LS | Director | 01 December 1992 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Director | 08 April 1991 | Active |
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS | Director | 01 April 1999 | Active |
Flat 2 Heald Green House, Irvin Drive, Mossnook, M22 5LS | Director | 09 April 1991 | Active |
Flat 6 Heald Green House, Irvin Drive, Moss Nook, Manchester, M22 5LS | Director | 04 July 2008 | Active |
Flat 7 Heald Green House, Irvin Drive Moss Nook, Manchester, M22 5LS | Director | 01 August 1996 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, WA15 7BN | Director | 12 December 2017 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 19 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.