UKBizDB.co.uk

HEATHFIELD (BUXTON) MANAGEMENT LIMITED

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

This company is commonly known as Heathfield (buxton) Management Limited. The company was founded 33 years ago and was given the registration number 02509658. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATHFIELD (BUXTON) MANAGEMENT LIMITED
Company Number:02509658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary26 March 2014Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director24 September 2021Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director29 September 2021Active
6 Manchester Road, Buxton, SK17 6SB

Secretary08 January 2003Active
Flat9, Heathfield Gardens, Buxton, SK17 6TN

Secretary01 January 1992Active
18 Heathfield Gardens, Park Road, Buxton, SK17 6TN

Secretary11 February 2002Active
10 Brookside Grove Off Anncroft Road, Burbage, Buxton, SK17 6XS

Secretary-Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director24 September 2021Active
8 Heathfield Gardens, The Park, Buxton, SK17 6TN

Director10 November 2004Active
Flat 11 Heathfield Gardens, Buxton, SK17 6TN

Director10 November 2004Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director24 September 2021Active
16 Heathfield Gardens, Buxton, Derbyshire, SK17 6TN

Director10 May 2011Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director24 September 2021Active
27 Heathfield Gardens, Buxton, SK17 6TN

Director15 October 2002Active
9 Heathfield Gardens, Buxton, SK17 6TN

Director10 November 2004Active
16 Heathfield Gardens, Buxton, Derbyshire, SK17 6TN

Director10 May 2011Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director08 January 2003Active
14 Heathfield Gardens, Park Road, Buxton, SK17 6TN

Director-Active
16 Heathfield Gardens, Park Road, Buxton, SK17 6TN

Director10 November 2004Active
25 Heathfield Gardens, Park Road, Buxton, SK17 6TN

Director10 November 2004Active
3 Spencer Road, Buxton, SK17 9DX

Director-Active

People with Significant Control

Mr Geoffrey Strudwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Brian Shirtcliffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.