UKBizDB.co.uk

W M HEAP & PARTNERS LIMITED

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

This company is commonly known as W M Heap & Partners Limited. The company was founded 108 years ago and was given the registration number 00141341. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W M HEAP & PARTNERS LIMITED
Company Number:00141341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1915
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dee Banks, Chester, CH3 5UU

Director01 February 2001Active
46, Brampton Road, Cambridge, England, CB1 3HL

Director15 March 2011Active
95, Clare Avenue, Chester, England, CH2 3HR

Director15 March 2011Active
70 Panton Road, Hoole, CH2 3HN

Director-Active
Scarthdene, Scarth Hill Lane, Ormskirk, L40 6HD

Secretary16 March 2004Active
Stanhope House Mark Rake, Bromborough, Wirral, CH62 2DN

Secretary26 January 2006Active
Chorlton House Chorlton Lane, Chorlton, Chester, CH2 4BJ

Secretary-Active
9 Dee Banks, Chester, CH3 5UU

Director27 September 1994Active
86 Childwall Park Avenue, Childwall, Liverpool, L16 0JQ

Director-Active
70 Panton Road, Hoole, Chester, CH2 3HN

Director16 February 2005Active
The Old Rectory, High Street, Tarporley, CW6 0AG

Director16 February 2005Active
Chorlton House Chorlton Lane, Chorlton, Chester, CH2 4BJ

Director-Active
Little Timbers, Old Town Lane, Formby,

Director-Active

People with Significant Control

Mrs Jane Felicity Bignell
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Nature of control:
  • Significant influence or control
Mrs Patricia Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Incorporation

Memorandum articles.

Download
2020-04-15Capital

Capital alter shares redemption statement of capital.

Download
2020-04-14Capital

Capital name of class of shares.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2018-09-13Address

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

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.