Warning: file_put_contents(c/f274cad9e8839e378877992163f7de61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heritage Mill (golcar) Management Limited, OL1 1PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERITAGE MILL (GOLCAR) MANAGEMENT LIMITED

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

This company is commonly known as Heritage Mill (golcar) Management Limited. The company was founded 16 years ago and was given the registration number 06425565. The firm's registered office is in OLDHAM. You can find them at North Ainley Halliwell, 34/36 Clegg Street, Oldham, Greater Manchester. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERITAGE MILL (GOLCAR) MANAGEMENT LIMITED
Company Number:06425565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Ainley Halliwell, 34/36 Clegg Street, Oldham, Greater Manchester, OL1 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary31 August 2021Active
Holmlea, Slades Road, Golcar, Huddersfield, England, HD7 4NE

Director17 May 2021Active
41, Heritage Mill, Brook Lane, Huddersfield, United Kingdom, HD7 4HG

Director17 May 2021Active
23, Heritage Mill, Brook Lane, Golcar, Huddersfield, England, HD7 4HG

Director17 May 2021Active
22 Heritage Mill, Brook Lane, Golcar, Huddersfield, England, HD7 4HG

Director23 March 2021Active
12 Westrees, Cuddington, Northwich, CW8 2XE

Secretary13 November 2007Active
34/36, Clegg Street, Oldham, England, OL1 1PS

Secretary16 November 2011Active
34/36, Clegg Street, Oldham, England, OL1 1PS

Director16 November 2011Active
23 Birks Avenue, Lees, Oldham, OL4 3PR

Director13 November 2007Active
12 Westrees, Cuddington, Northwich, CW8 2XE

Director13 November 2007Active
32-33, Cowcross Street, London, England, EC1M 6DF

Director07 August 2012Active

People with Significant Control

Mr Joseph Antony Pitt
Notified on:11 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:22 Heritage Mill, Brook Lane, Huddersfield, England, HD7 4HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Officers

Change corporate secretary company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Change corporate secretary company with change date.

Download
2023-04-18Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company current extended.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Address

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

Download
2021-08-31Officers

Appoint corporate secretary company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Address

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

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.