Company NameHeaton Park Estates Limited
DirectorsHyman Weiss and Philip Weiss
Company StatusActive
Company Number01804748
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(13 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Rivka Rabinowitz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Philip Weiss
8.93%
Ordinary
25 at £1Yocheved Weiss
8.93%
Ordinary
50 at £1Mrs Zeisel Weiss
17.86%
Ordinary
45 at £1Chaya Weiss
16.07%
Ordinary B
45 at £1Yehoshua Rabinowitz
16.07%
Ordinary B
30 at £1Raphael Kohn
10.71%
Ordinary A
30 at £1Trustee Of Mordecha Weiss
10.71%
Ordinary A
30 at £1Trustees Of Rivka Weiss
10.71%
Ordinary A

Financials

Year2014
Net Worth£193,436
Cash£112,455
Current Liabilities£1,123,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

23 August 2021Delivered on: 24 August 2021
Persons entitled: Nexgen Securities Limited

Classification: A registered charge
Particulars: All the freehold property known as 148 bury old road, manchester, M7 4QY which is registered at hm land registry under title number GM293326.
Outstanding
10 June 2003Delivered on: 19 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 stanley road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1996Delivered on: 10 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and esther goldberger, speedmanor limited, pleasant properties limited, statepier limited and ultramanor limited as mortgagor and by westerley investments limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or esther goldberger, speedmanor limited, pleasant properties limited, statepier limited, ultramanor limited and westerley investments limited to the chargee on any account whatsoever notwithstanding anything contained in the charge to the contrary it is expressly stitulated that the liability of the several persons constituting the mortgagor hereunder shall be confined to their interest from time to time in the mortgaged property.
Particulars: 19 land end road, burnage, manchester, greater manchester t/no. GM654250.
Outstanding
9 November 1995Delivered on: 22 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from westside nominees limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 94 church street, eccles, greater manchester the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or the assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 June 1986Delivered on: 6 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 73 and 87 norton road 14 and 24 thanverton avenue 11 and 14 windsor drive audenshaw tameside greater manchester.
Outstanding
9 August 1995Delivered on: 12 August 1995
Satisfied on: 22 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 bury old road salford greater manchester t/n gm 293326. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 April 1995Delivered on: 29 April 1995
Satisfied on: 20 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at 25 cardiff street aberdare mid glamorgan t/n wa 540607. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

4 January 2024Previous accounting period shortened from 6 April 2023 to 5 April 2023 (1 page)
15 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 January 2023Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 April 2022Previous accounting period extended from 23 March 2022 to 7 April 2022 (1 page)
12 April 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
22 March 2022Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
24 August 2021Registration of charge 018047480007, created on 23 August 2021 (36 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Rivka Rabinowitz as a director on 11 October 2018 (1 page)
11 October 2018Appointment of Mr Philip Weiss as a director on 11 October 2018 (2 pages)
11 October 2018Termination of appointment of Zissel Weiss as a director on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Yocheved Weiss as a director on 11 October 2018 (1 page)
16 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 280
(7 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 280
(7 pages)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
17 December 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 280
(9 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 280
(9 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 280
(9 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 280
(9 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (8 pages)
10 February 2009Return made up to 31/12/08; full list of members (8 pages)
21 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
21 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
29 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
3 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 January 2007Return made up to 31/12/06; full list of members (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (12 pages)
30 January 2006Return made up to 31/12/05; full list of members (12 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (12 pages)
28 January 2005Return made up to 31/12/04; full list of members (12 pages)
29 March 2004Return made up to 31/12/03; full list of members (12 pages)
29 March 2004Return made up to 31/12/03; full list of members (12 pages)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 31/12/02; full list of members (12 pages)
4 March 2003Return made up to 31/12/02; full list of members (12 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (10 pages)
1 February 2001Return made up to 31/12/00; full list of members (10 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (11 pages)
5 February 1999Return made up to 31/12/98; no change of members (11 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (9 pages)
15 January 1998Return made up to 31/12/97; no change of members (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (10 pages)
23 January 1997Return made up to 31/12/96; full list of members (10 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
30 March 1984Certificate of incorporation (1 page)
30 March 1984Certificate of incorporation (1 page)