This company is commonly known as Heathfields Management (salford) Limited. The company was founded 30 years ago and was given the registration number 02928274. The firm's registered office is in . You can find them at 31 Sackville Street, Manchester, , . This company's SIC code is 98000 - Residents property management.
Name | : | HEATHFIELDS MANAGEMENT (SALFORD) LIMITED |
---|---|---|
Company Number | : | 02928274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Sackville Street, Manchester, M1 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Sackville Street, Manchester, M1 3LZ | Secretary | 14 May 2011 | Active |
42, Glastonbury Road, Manchester, England, M32 9PE | Director | 29 January 2024 | Active |
10 Thorns Villa Gardens, Boathstown, Manchester, M28 1UT | Secretary | 12 May 1994 | Active |
35 Chiltern Drive, Royton, Oldham, OL2 5TD | Secretary | 19 February 2002 | Active |
7 Stretton Walk, Northwich, CW9 8GH | Secretary | 08 September 1999 | Active |
11 Northstead Avenue, Denton, Manchester, M34 7RT | Secretary | 04 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 May 1994 | Active |
68, Lancaster Road, Salford, M6 8AW | Director | 04 September 1996 | Active |
74 Lancaster Road, Salford, M6 8AW | Director | 30 November 1998 | Active |
10 Thorns Villa Gardens, Boathstown, Manchester, M28 1UT | Director | 12 May 1994 | Active |
31, Sackville Street, Manchester, M1 3LZ | Director | 28 June 2014 | Active |
102 Lancaster Road, Salford, M6 8AW | Director | 25 September 2000 | Active |
31 Sackville Street, Manchester, M1 3LZ | Director | 08 August 2016 | Active |
4 The Warke, Worsley, Manchester, M28 2WX | Director | 12 May 1994 | Active |
92 Lancaster Road, Salford, M6 8AW | Director | 04 September 1996 | Active |
68, Heathfields Lancaster Road, Salford, Manchester, M6 8AW | Director | 28 May 2008 | Active |
68 Heathfields, Lancaster Road, Salford, M6 8AW | Director | 05 September 2002 | Active |
78 Lancaster Road, Salford, M6 8AW | Director | 25 September 2000 | Active |
52 Lancaster Road, Salford, M6 8AW | Director | 04 September 1996 | Active |
50 Heathfields, Lancaster Road, Salford, M6 8AW | Director | 04 November 1997 | Active |
84 Heathfields, Lancaster Road, Salford, M6 8AW | Director | 04 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Officers | Appoint person director company with name date. | Download |
2014-07-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.