UKBizDB.co.uk

HEALD GREEN & LONG LANE RATEPAYERS ASSOCIATION LIMITED

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

This company is commonly known as Heald Green & Long Lane Ratepayers Association Limited. The company was founded 11 years ago and was given the registration number 08255504. The firm's registered office is in CHEADLE. You can find them at 218 Finney Lane, Heald Green, Cheadle, Cheshire. This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:HEALD GREEN & LONG LANE RATEPAYERS ASSOCIATION LIMITED
Company Number:08255504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:218 Finney Lane, Heald Green, Cheadle, Cheshire, England, SK8 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hambleton Road, Heald Green, Cheadle, England, SK8 3DW

Secretary25 September 2022Active
98, Crantock Drive, Heald Green, Cheadle, England, SK8 3HA

Director27 August 2022Active
3, New Hall Avenue, Heald Green, Cheadle, England, SK8 3LQ

Director06 April 2022Active
33, Hilary Avenue, Heald Green, Cheadle, England, SK8 3AF

Director27 August 2022Active
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director14 October 2021Active
12, Hambleton Road, Heald Green, Cheadle, England, SK8 3DW

Secretary24 September 2022Active
38, The Oval, Heald Green, Cheadle, England, SK8 3JJ

Director02 October 2019Active
8, Westwood Road, Heald Green, Cheadle, England, SK8 3JN

Director16 October 2012Active
1b, St Austell Drive, Heald Green, Cheadle, United Kingdom, SK8 3EF

Director16 October 2012Active
12, Hambleton Road, Heald Green, Cheadle, England, SK8 3DW

Director03 December 2014Active
42, Oakdale Drive, Heald Green, Cheadle, England, SK8 3SL

Director27 April 2019Active
59, Thornton Road, Heald Green, Cheadle, England, SK8 3DP

Director03 December 2014Active
10 Waterford Place, Waterford Place, Heald Green, Cheadle, England, SK8 3PR

Director08 January 2020Active
111, Oakdale Drive, Heald Green, Cheadle, England, SK8 3SN

Director03 December 2014Active

People with Significant Control

Mr David Paul Mullin
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:218, Finney Lane, Cheadle, England, SK8 3QA
Nature of control:
  • Significant influence or control
Mrs Margaret Anne Burns
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:218, Finney Lane, Cheadle, England, SK8 3QA
Nature of control:
  • Significant influence or control
Mr Derek Waine Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:England
Address:218, Finney Lane, Cheadle, England, SK8 3QA
Nature of control:
  • Significant influence or control
Mrs Catherine Louise Stuart
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:218, Finney Lane, Cheadle, England, SK8 3QA
Nature of control:
  • Significant influence or control
Mr Norman Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:218, Finney Lane, Cheadle, England, SK8 3QA
Nature of control:
  • Significant influence or control

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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Accounts

Change account reference date company previous extended.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-25Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.