Company NameNO. 6 Heald Road Management Company Limited
Company StatusActive
Company Number02372912
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years 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 NameRachel Kinnaird
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Sherington
6 Heald Road Bowden
Manchester
WA14 2JD
Director NameFrancine Ryan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Sherington 6 Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameRichard Jonathon Ryan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSherington Flat 1
6 Heald Road, Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameFrancine Ryan
NationalityBritish
StatusCurrent
Appointed09 June 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Sherington 6 Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameMrs Claire Helen Churchill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sherington, 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr John Spencer Churchill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Sherington Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NamePeter Harry Marks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RolePharmacist
Correspondence Address27 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AS
Secretary NameMs Katherine Elizabeth Stross
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameSarbjit Sahota
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1996)
RoleAccountant
Correspondence AddressFlat 2 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameSarbjit Sahota
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1996)
RoleAccountant
Correspondence AddressFlat 2 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameAlexa Marks
NationalityBritish
StatusResigned
Appointed28 June 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address27 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AS
Director NameRichard Martin Stead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 September 1999)
RoleIT Consultant
Correspondence AddressApartment 1 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameLinda Janette King
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressApartment 1 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Director NameAudrey Michael
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2001)
RoleBuyer
Correspondence AddressApt 3 Sherington
6 Heald Road
Bowdon
Cheshire
WA14 2JD
Director NameBernard Alphonso Michael
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2001)
RoleIt Systems
Correspondence AddressApt 3 Sherington 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameAudrey Michael
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2001)
RoleCompany Director
Correspondence AddressApt 3 Sherington
6 Heald Road
Bowdon
Cheshire
WA14 2JD

Location

Registered AddressSherington Flat 1 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,224
Cash£3,359
Current Liabilities£450

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(9 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(9 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(9 pages)
25 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(9 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 July 2014Appointment of Mr John Spencer Churchill as a director on 21 July 2014 (2 pages)
25 July 2014Appointment of Mrs Claire Helen Churchill as a director on 21 July 2014 (2 pages)
25 July 2014Appointment of Mrs Claire Helen Churchill as a director on 21 July 2014 (2 pages)
25 July 2014Appointment of Mr John Spencer Churchill as a director on 21 July 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 17 St Ann's Square Manchester Lancashire M2 7PW Uk on 4 February 2011 (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Rachel Kinnaird on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Francine Ryan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Francine Ryan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Francine Ryan on 1 October 2009 (2 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from flat 1 no 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page)
26 May 2009Return made up to 17/04/09; full list of members (5 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 17/04/09; full list of members (5 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from flat 1 no 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Return made up to 17/04/08; full list of members (5 pages)
12 May 2008Return made up to 17/04/08; full list of members (5 pages)
24 May 2007Return made up to 17/04/07; change of members (7 pages)
24 May 2007Return made up to 17/04/07; change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2006Return made up to 17/04/06; full list of members (8 pages)
17 May 2006Return made up to 17/04/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2005Return made up to 17/04/05; full list of members (8 pages)
18 April 2005Return made up to 17/04/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 April 2004Return made up to 17/04/04; full list of members (9 pages)
23 April 2004Return made up to 17/04/04; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 July 2003Return made up to 17/04/03; change of members (7 pages)
10 July 2003Return made up to 17/04/03; change of members (7 pages)
21 May 2002Return made up to 17/04/02; full list of members (9 pages)
21 May 2002Return made up to 17/04/02; full list of members (9 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: apt 3 sherington 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page)
15 June 2001Registered office changed on 15/06/01 from: apt 3 sherington 6 heald road, bowdon altrincham cheshire WA14 2JD (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 30 September 2000 (9 pages)
2 February 2001Full accounts made up to 30 September 2000 (9 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2000Registered office changed on 10/05/00 from: flat 1 no 6 heald road bowdon altrincham cheshire WA14 2JD (1 page)
10 May 2000Registered office changed on 10/05/00 from: flat 1 no 6 heald road bowdon altrincham cheshire WA14 2JD (1 page)
1 March 2000Full accounts made up to 30 September 1999 (10 pages)
1 March 2000Full accounts made up to 30 September 1999 (10 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
2 June 1999Full accounts made up to 30 September 1998 (10 pages)
2 June 1999Full accounts made up to 30 September 1998 (10 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
9 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 January 1999Registered office changed on 11/01/99 from: c/O. P marks 27 broomfield lane hale altrincham,cheshire (1 page)
11 January 1999Registered office changed on 11/01/99 from: c/O. P marks 27 broomfield lane hale altrincham,cheshire (1 page)
4 July 1998Return made up to 17/04/98; change of members (6 pages)
4 July 1998Return made up to 17/04/98; change of members (6 pages)
3 April 1998Full accounts made up to 30 September 1997 (11 pages)
3 April 1998Full accounts made up to 30 September 1997 (11 pages)
27 May 1997Return made up to 17/04/97; no change of members (4 pages)
27 May 1997Return made up to 17/04/97; no change of members (4 pages)
7 January 1997Ad 17/04/96--------- £ si 1@1 (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Ad 17/04/96--------- £ si 1@1 (2 pages)
3 September 1996Return made up to 17/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 17/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Full accounts made up to 30 September 1995 (10 pages)
19 August 1996Full accounts made up to 30 September 1995 (10 pages)
3 August 1996New secretary appointed (2 pages)
3 August 1996New secretary appointed (2 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
9 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 April 1995Return made up to 17/04/95; full list of members (6 pages)
6 April 1995Return made up to 17/04/95; full list of members (6 pages)