This company is commonly known as Heltgreen Property Management Limited. The company was founded 24 years ago and was given the registration number 03913844. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | HELTGREEN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03913844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 01 January 2006 | Active |
3, Duddon Close, Northwich, United Kingdom, CW9 8FR | Director | 06 July 2011 | Active |
3 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT | Secretary | 17 March 2005 | Active |
25 Tiverton Court, Northwich, CW9 8UT | Secretary | 26 September 2001 | Active |
24 Harley Avenue, Wirral, CH63 5PZ | Secretary | 16 February 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 October 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 31 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 January 2000 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 01 August 2000 | Active |
19 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT | Director | 20 August 2001 | Active |
22 New Road, Lymm, Warrington, WA13 9DY | Director | 16 February 2000 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 05 February 2002 | Active |
16 Tiverton Court, Kingsmead, Northwich, CW9 8UT | Director | 01 October 2002 | Active |
Apt 6 Tiverton Court, Blakemere Drive, Kings Mead, Northwich, CW9 8UT | Director | 16 July 2010 | Active |
2 Tiverton Court, Blakemere Drive, Kingsmead, Northwich, CW9 8UT | Director | 20 May 2005 | Active |
2 Tiverton Court, Blakemere, Northwich, CW9 8UT | Director | 20 August 2001 | Active |
App 7 Tiverton Court, Kingsmead, Northwich, CW9 8UT | Director | 01 September 2003 | Active |
25 Tiverton Court, Northwich, CW9 8UT | Director | 20 August 2001 | Active |
Apartment 7, Tiverton Court Kingsmead, Northwich, CW9 8UT | Director | 23 August 2007 | Active |
Apartment 15 Tiverton Court, Kingshead, Northwich, CW9 8UT | Director | 20 August 2001 | Active |
12 Westcliff Gardens, Appleton, Warrington, WA4 5FQ | Director | 16 February 2000 | Active |
20 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT | Director | 01 October 2002 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 16 December 2004 | Active |
3 Stanneybrook Close, Norley, Frodsham, WA6 8PZ | Director | 31 January 2001 | Active |
Barn House, The Cobbles Lower Peover, Knutsford, WA16 9PZ | Director | 28 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 01 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-11 | Officers | Termination director company with name termination date. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.