UKBizDB.co.uk

HEATHDOWN PROPERTIES LIMITED

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

This company is commonly known as Heathdown Properties Limited. The company was founded 18 years ago and was given the registration number 05770435. The firm's registered office is in CHESHIRE. You can find them at 45-49 Greek Street, Stockport, Cheshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATHDOWN PROPERTIES LIMITED
Company Number:05770435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Secretary14 March 2008Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director01 July 2014Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director04 May 2006Active
Saranda 16 Broadway, Bramhall, Stockport, SK7 3BT

Secretary04 May 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 April 2006Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director27 June 2007Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director14 March 2008Active
45-49 Greek Street, Stockport, Cheshire, SK3 8AX

Director28 May 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 April 2006Active

People with Significant Control

Mr Stephen Geoffrey Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:45-49 Greek Street, Cheshire, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rowley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:45-49 Greek Street, Cheshire, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.