UKBizDB.co.uk

HEATON MERSEY FLATS MANAGEMENT LIMITED

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

This company is commonly known as Heaton Mersey Flats Management Limited. The company was founded 34 years ago and was given the registration number 02464255. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATON MERSEY FLATS MANAGEMENT LIMITED
Company Number:02464255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Corporate Secretary05 January 2024Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director06 September 2016Active
Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England, SK6 6NE

Director-Active
6 Graymarsh Drive, Poynton, SK12 1YW

Secretary27 July 2006Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary01 October 1997Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary-Active
No 2, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary16 June 2014Active
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary13 November 2019Active
Flat A Grove House, Station Road, Heaton Mersey Stockport, SK4 3XE

Director-Active
1 Avonlea Road, Sale, M33 4HY

Director-Active
Flat D Grove House, Station Road Heaton Mersey, Stockport, SK4 3EX

Director02 April 1992Active
Flat G Lyme House, Station Road Heaton Mersey, Stockport, SK4 3EX

Director28 July 2005Active
Spring Place, Willowmead Park Road, Prestbury, SK10 4BU

Director-Active
Hibbert Court Birtles Hall, Birtles Lane, Macclesfield, SK10 4RU

Director28 September 1995Active
Tresco, Claremont Drive West Timperley, Altrincham, WA14 5ND

Director24 July 2001Active
Flat G Lyme House, Station Road, Heaton Mersey Stockport, SK4 3EX

Director-Active
Flat D Lyme House, Station Road, Heaton Mersey, SK4 1EX

Director10 September 1993Active
Flat C Lyme House, Station Road, Heaton Mersey, SK4 3EX

Director24 May 1994Active
Flat E Vale House, Station Road, Heaton Mersey Stockport, SK4

Director-Active
Flat A Vale House, Station Road, Heaton Mersey, SK4 3EX

Director28 September 1995Active
Flat K Vale House, Station Road Heaton Mersey, Stockport, SK4 3EX

Director-Active
Flat L Lyme House, Station Road, Heaton Mersey Stockport, SK4

Director-Active
Flat G Vale House, Station Road, Heaton Mersey, Stockport, SK4 3EX

Director02 October 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Appoint corporate secretary company with name date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Appoint corporate secretary company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.