UKBizDB.co.uk

HELTGREEN PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 January 2006Active
3, Duddon Close, Northwich, United Kingdom, CW9 8FR

Director06 July 2011Active
3 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT

Secretary17 March 2005Active
25 Tiverton Court, Northwich, CW9 8UT

Secretary26 September 2001Active
24 Harley Avenue, Wirral, CH63 5PZ

Secretary16 February 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 October 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary31 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 2000Active
108 High Street, Stevenage, SG1 3DW

Director01 August 2000Active
19 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT

Director20 August 2001Active
22 New Road, Lymm, Warrington, WA13 9DY

Director16 February 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director05 February 2002Active
16 Tiverton Court, Kingsmead, Northwich, CW9 8UT

Director01 October 2002Active
Apt 6 Tiverton Court, Blakemere Drive, Kings Mead, Northwich, CW9 8UT

Director16 July 2010Active
2 Tiverton Court, Blakemere Drive, Kingsmead, Northwich, CW9 8UT

Director20 May 2005Active
2 Tiverton Court, Blakemere, Northwich, CW9 8UT

Director20 August 2001Active
App 7 Tiverton Court, Kingsmead, Northwich, CW9 8UT

Director01 September 2003Active
25 Tiverton Court, Northwich, CW9 8UT

Director20 August 2001Active
Apartment 7, Tiverton Court Kingsmead, Northwich, CW9 8UT

Director23 August 2007Active
Apartment 15 Tiverton Court, Kingshead, Northwich, CW9 8UT

Director20 August 2001Active
12 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

Director16 February 2000Active
20 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT

Director01 October 2002Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 December 2004Active
3 Stanneybrook Close, Norley, Frodsham, WA6 8PZ

Director31 January 2001Active
Barn House, The Cobbles Lower Peover, Knutsford, WA16 9PZ

Director28 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director01 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type total exemption full.

Download
2014-08-11Officers

Termination director company with name termination date.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption full.

Download
2013-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.