Company NameHeathmill Properties Limited
DirectorsPeter Desmond Toomey and Kenneth Barton
Company StatusActive
Company Number01053620
CategoryPrivate Limited Company
Incorporation Date9 May 1972(51 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Desmond Toomey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Kenneth Barton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameMr Peter Desmond Toomey
NationalityBritish
StatusCurrent
Appointed16 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £0.2Kenneth Barton
50.00%
Ordinary
8 at £0.2Sally Jane Toomey
50.00%
Ordinary

Financials

Year2014
Net Worth£60,395
Cash£4,081
Current Liabilities£7,380

Accounts

Latest Accounts9 May 2023 (11 months, 2 weeks ago)
Next Accounts Due9 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End09 May

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

8 January 1981Delivered on: 19 January 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 drake street, rochdale, greater manchester. La 349576.
Outstanding
8 January 1981Delivered on: 19 January 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 73 & 79 pilsworth road, 39,13,19,21, & 29 egerton street, heywood, greater manchester. Gm 79971.
Outstanding
27 April 1979Delivered on: 14 May 1979
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises 10 drake st rochdale together with all fixtures. Title no la 349576.
Outstanding
26 February 1973Delivered on: 2 March 1973
Persons entitled: Bear Securites LTD

Classification: Legal charge
Secured details: £9600.
Particulars: 10 drake street rochdale together with the goodwill and the benefit of all contracts.
Outstanding

Filing History

11 December 2023Unaudited abridged accounts made up to 9 May 2023 (6 pages)
22 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
10 January 2023Unaudited abridged accounts made up to 9 May 2022 (6 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
14 September 2022Change of details for Mr Kenneth Barton as a person with significant control on 5 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Kenneth Barton on 5 September 2022 (2 pages)
4 November 2021Unaudited abridged accounts made up to 9 May 2021 (6 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 9 May 2020 (6 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 9 May 2019 (7 pages)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 9 May 2018 (7 pages)
4 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 9 May 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 9 May 2017 (7 pages)
27 September 2017Cessation of Sally Jane Toomey as a person with significant control on 1 October 2016 (1 page)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
27 September 2017Cessation of Sally Jane Toomey as a person with significant control on 1 October 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 9 May 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 9 May 2016 (5 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 9 May 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 9 May 2015 (6 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(5 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(5 pages)
19 December 2014Total exemption small company accounts made up to 9 May 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 9 May 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 9 May 2014 (5 pages)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 9 May 2013 (6 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 9 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 9 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 9 May 2012 (5 pages)
21 August 2012Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 21 August 2012 (2 pages)
21 September 2011Secretary's details changed for Mr Peter Desmond Toomey on 16 September 2011 (1 page)
21 September 2011Director's details changed for Mr Kenneth Barton on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Kenneth Barton on 16 September 2011 (2 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Secretary's details changed for Mr Peter Desmond Toomey on 16 September 2011 (1 page)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Peter Desmond Toomey on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Peter Desmond Toomey on 16 September 2011 (2 pages)
15 August 2011Total exemption small company accounts made up to 9 May 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 9 May 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 9 May 2011 (6 pages)
14 October 2010Total exemption small company accounts made up to 9 May 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 9 May 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 9 May 2010 (7 pages)
20 September 2010Director's details changed for Mr Kenneth Barton on 16 September 2010 (2 pages)
20 September 2010Director's details changed for Peter Desmond Toomey on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Kenneth Barton on 16 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Peter Desmond Toomey on 16 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
6 October 2008Return made up to 16/09/08; full list of members (4 pages)
6 October 2008Return made up to 16/09/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 9 May 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 9 May 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 9 May 2008 (6 pages)
25 September 2007Return made up to 16/09/07; full list of members (7 pages)
25 September 2007Return made up to 16/09/07; full list of members (7 pages)
21 August 2007Total exemption small company accounts made up to 9 May 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 9 May 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 9 May 2007 (6 pages)
16 October 2006Return made up to 16/09/06; full list of members (7 pages)
16 October 2006Return made up to 16/09/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 9 May 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 9 May 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 9 May 2006 (6 pages)
12 October 2005Return made up to 16/09/05; full list of members (7 pages)
12 October 2005Return made up to 16/09/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 9 May 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 9 May 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 9 May 2005 (6 pages)
4 January 2005Total exemption small company accounts made up to 9 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 9 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 9 May 2004 (6 pages)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 9 May 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 9 May 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 9 May 2003 (6 pages)
25 September 2003Return made up to 16/09/03; full list of members (7 pages)
25 September 2003Return made up to 16/09/03; full list of members (7 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Total exemption small company accounts made up to 9 May 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 9 May 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 9 May 2002 (5 pages)
6 February 2002Total exemption small company accounts made up to 9 May 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 9 May 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 9 May 2001 (5 pages)
19 September 2001Return made up to 16/09/01; full list of members (6 pages)
19 September 2001Return made up to 16/09/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 9 May 2000 (5 pages)
22 January 2001Accounts for a small company made up to 9 May 2000 (5 pages)
22 January 2001Accounts for a small company made up to 9 May 2000 (5 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 128 yorkshire st rochdale OL16 1LA (1 page)
9 February 2000Registered office changed on 09/02/00 from: 128 yorkshire st rochdale OL16 1LA (1 page)
14 January 2000Return made up to 16/09/99; full list of members (6 pages)
14 January 2000Return made up to 16/09/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 9 May 1999 (6 pages)
23 August 1999Accounts for a small company made up to 9 May 1999 (6 pages)
23 August 1999Accounts for a small company made up to 9 May 1999 (6 pages)
12 October 1998Return made up to 16/09/98; full list of members (6 pages)
12 October 1998Return made up to 16/09/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 9 May 1998 (9 pages)
7 August 1998Accounts for a small company made up to 9 May 1998 (9 pages)
7 August 1998Accounts for a small company made up to 9 May 1998 (9 pages)
4 December 1997Return made up to 16/09/97; no change of members (4 pages)
4 December 1997Return made up to 16/09/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 9 May 1997 (10 pages)
13 August 1997Accounts for a small company made up to 9 May 1997 (10 pages)
13 August 1997Accounts for a small company made up to 9 May 1997 (10 pages)
30 September 1996Return made up to 16/09/96; no change of members (4 pages)
30 September 1996Return made up to 16/09/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 9 May 1996 (11 pages)
1 August 1996Accounts for a small company made up to 9 May 1996 (11 pages)
1 August 1996Accounts for a small company made up to 9 May 1996 (11 pages)
13 October 1995Return made up to 16/09/95; full list of members (6 pages)
13 October 1995Return made up to 16/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 9 May 1995 (10 pages)
11 September 1995Accounts for a small company made up to 9 May 1995 (10 pages)
11 September 1995Accounts for a small company made up to 9 May 1995 (10 pages)