HEATHERBANK COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HEATHERBANK COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05260457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HEATHERBANK COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 7 Ambassador Place Stockport Road WA15 8DB Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Dianne Rosemary Wilford as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Termination of appointment of Edge Property Management Company Limited as a secretary on Nov 17, 2023 | 1 pages | TM02 | ||
Appointment of Stuarts Ltd as a secretary on Nov 17, 2023 | 2 pages | AP04 | ||
Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on Nov 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Appointment of Mr Nicholas James Cox as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Barbara May Riley as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chih Hung Hu as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Director's details changed for Mr Mark Thomas Smith on May 23, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark Thomas Smith as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Louisa Jeanette Anderson as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Appointment of Edge Property Management Ltd as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on Jan 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on Jan 31, 2022 | 1 pages | AD01 | ||
Termination of appointment of Roger W. Dean & Company Limited as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STUARTS LTD | Secretary | Stockport Road WA15 8DB Altrincham 7, Ambassador Place England |
| 193868740001 | ||||||||||
| ANDERSON, Mark Thomas | Director | Broad Road M33 2AW Sale 23 Broad Road England | England | British | 292671790002 | |||||||||
| BULS, Michelle Teresa | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | England | British | 255526030001 | |||||||||
| COX, Nicholas James | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | England | British | 304879850001 | |||||||||
| GREENWOOD, Elizabeth Ann | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | England | British | 188881260001 | |||||||||
| RILEY, Barbara May | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | England | British | 304640230001 | |||||||||
| DEAN, Roger William | Secretary | c/o Roger Dean & Co Ltd Charles Court Thorley Lane Timperley WA15 7BN Altrincham 3 Cheshire United Kingdom | 164107480001 | |||||||||||
| KENNEDY, Patricia | Secretary | Valentine Cottage Le Chemin Des Pietons JE3 8AG St. Brelade Channel Islands | British | 100779080002 | ||||||||||
| LONG, Emily Josephine | Secretary | Apt 1 5 Wardle Road M33 3BN Sale Cheshire | British | 117676420001 | ||||||||||
| EDGE PROPERTY MANAGEMENT COMPANY LIMITED | Secretary | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Stiltz Building England |
| 135376810001 | ||||||||||
| ROGER W. DEAN & COMPANY LIMITED | Secretary | Thorley Lane Timperley WA15 7BN Altrincham 3 Charles Court Cheshire England |
| 228514010001 | ||||||||||
| ANDERSON, Louisa Jeanette | Director | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Unit 1, Stiltz Building England | England | British | 193902140001 | |||||||||
| DWAN, Jessica Pheobe | Director | c/o Roger Dean & Co Ltd Charles Court Thorley Lane Timperley WA15 7BN Altrincham 3 Cheshire United Kingdom | England | British | 181664720001 | |||||||||
| HU, Chih Hung | Director | Ledson Road Roundthorn Industrial Estate M23 9GP Manchester Unit 1, Stiltz Building England | England | British | 209576410001 | |||||||||
| HU, Ian | Director | Wardle Road M33 3BN Sale Flat 3 3 Cheshire | United Kingdom | British | 138059740001 | |||||||||
| LONG, Emily Josephine | Director | Apt 1 5 Wardle Road M33 3BN Sale Cheshire | British | 117676420001 | ||||||||||
| MAZEY, Huw | Director | Wardle Road M33 3BN Sale Flat 1 3 Cheshire | United Kingdom | British | 138059990001 | |||||||||
| NAPIER, Sandra | Director | 3 Wardle Road M33 3BN Sale Cheshire | British | 17331020001 | ||||||||||
| TAYLOR, Joanne Marie | Director | Wardle Road M33 3BN Sale Flat 2 3 Cheshire | British | 138060160002 | ||||||||||
| WILFORD, Dianne Rosemary | Director | Stockport Road WA15 8DB Altrincham 7 Ambassador Place England | England | British | 267513340001 | |||||||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
What are the latest statements on persons with significant control for HEATHERBANK COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0