Company NameHeather Lea (Services) Limited
Company StatusActive
Company Number01477619
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Lentin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(23 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address2 Heather Lea
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameMrs Bernice Dawn Blankstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Lea
Green Walk
Bowden
WA14 2SJ
Director NameMr Simon Terence McCrum
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Lea Green Walk
Bowdon
Cheshire
WA14 2SJ
Director NameMrs Catherine Harriss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(41 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameRichard Gordon Murray
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressHeesom Green Farm
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PQ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 1993)
RoleIncorporated Valuer
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2003)
RoleIncorporated Valuer
Correspondence AddressNew House Farm
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2003)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP
Director NameMadeleine Victoria Cauchi
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 10 months after company formation)
Appointment Duration14 years (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Lea Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Secretary NameBernadette Lipman
NationalityBritish
StatusResigned
Appointed19 December 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2005)
RoleCo Director
Correspondence AddressFlat 3 Heather Lea
Green Walk
Bowdon
Cheshire
WA14 2SJ
Secretary NameCol George Edward Cauchi
NationalityBritish
StatusResigned
Appointed03 June 2005(25 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Heather Lea Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameBernadette Lipman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(26 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2006)
RoleHousewife
Correspondence Address3 Heather Lea
Green Walk
Bowden
Cheshire
WA14 2SJ
Director NameMiss Susan Joanne Goodman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(33 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2021)
RoleRegional Manager, Charity
Country of ResidenceEngland
Correspondence AddressFlat 3 Heather Lea
Green Walk
Bowdon
Cheshire
WA14 2SJ
Secretary NameBernice Blankstone
NationalityBritish
StatusResigned
Appointed04 July 2014(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressFlat I Heather Lea
Green Walk
Bowdon
Cheshire
WA14 2SJ

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Dawn Bernice Blankstone
20.00%
Ordinary
2 at £1Heather Flat Freehold LTD
20.00%
Ordinary
2 at £1Madeleine V. Cauchi
20.00%
Ordinary
2 at £1Stephen Anthony Lentin
20.00%
Ordinary
2 at £1Susan Goodman
20.00%
Ordinary

Financials

Year2014
Net Worth£13,022
Cash£8,480
Current Liabilities£846

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

14 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
4 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2019Amended accounts made up to 31 March 2019 (5 pages)
15 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
7 June 2019Appointment of Mr Simon Terence Mccrum as a director on 26 May 2019 (2 pages)
23 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 October 2018Termination of appointment of Madeleine Victoria Cauchi as a director on 8 January 2018 (1 page)
21 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(7 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Termination of appointment of a director (2 pages)
22 July 2015Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of a director (2 pages)
22 July 2015Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(8 pages)
3 September 2014Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages)
3 September 2014Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages)
3 September 2014Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages)
3 September 2014Appointment of Bernice Blankstone as a secretary on 4 July 2014 (3 pages)
3 September 2014Appointment of Susan Goodman as a director on 12 December 2013 (3 pages)
3 September 2014Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages)
3 September 2014Appointment of Susan Goodman as a director on 12 December 2013 (3 pages)
3 September 2014Termination of appointment of George Edward Cauchi as a secretary on 4 July 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(7 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lentin on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Madeleine Victoria Cauchi on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Bernice Dawn Blankstone on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lentin on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lentin on 2 November 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 November 2008Return made up to 26/10/08; full list of members (5 pages)
13 November 2008Return made up to 26/10/08; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 November 2007Return made up to 26/10/07; full list of members (4 pages)
9 November 2007Return made up to 26/10/07; full list of members (4 pages)
9 January 2007Return made up to 26/10/06; full list of members (4 pages)
9 January 2007Return made up to 26/10/06; full list of members (4 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
16 June 2006Return made up to 26/10/05; full list of members (3 pages)
16 June 2006Return made up to 26/10/05; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 26/10/04; full list of members (9 pages)
1 December 2004Return made up to 26/10/04; full list of members (9 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
10 November 2003Return made up to 26/10/03; full list of members (9 pages)
10 November 2003Return made up to 26/10/03; full list of members (9 pages)
2 December 2002Return made up to 26/10/02; full list of members (9 pages)
2 December 2002Return made up to 26/10/02; full list of members (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 November 2001Return made up to 26/10/01; full list of members (8 pages)
21 November 2001Return made up to 26/10/01; full list of members (8 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
5 June 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
5 June 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (4 pages)
24 November 2000Return made up to 26/10/00; full list of members (9 pages)
24 November 2000Return made up to 26/10/00; full list of members (9 pages)
10 December 1999Return made up to 26/10/99; full list of members (10 pages)
10 December 1999Return made up to 26/10/99; full list of members (10 pages)
7 July 1999Full accounts made up to 31 March 1999 (4 pages)
7 July 1999Full accounts made up to 31 March 1999 (4 pages)
6 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 November 1997Return made up to 26/10/97; no change of members (6 pages)
7 November 1997Return made up to 26/10/97; no change of members (6 pages)
2 June 1997Full accounts made up to 31 March 1997 (4 pages)
2 June 1997Full accounts made up to 31 March 1997 (4 pages)
10 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Full accounts made up to 31 March 1996 (5 pages)
16 July 1996Full accounts made up to 31 March 1996 (5 pages)
29 June 1995Full accounts made up to 31 March 1995 (4 pages)
29 June 1995Full accounts made up to 31 March 1995 (4 pages)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
6 February 1980Incorporation (26 pages)
6 February 1980Incorporation (26 pages)