Company NameNO. 3 Heald Road Management Company Limited
Company StatusActive
Company Number02372962
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 NameLouise Mary Noble
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Director NameMrs Sarah Crossley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMrs Laura Warburton Fox
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameAlbex Rpm Ltd
StatusCurrent
Appointed27 June 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMr Geoffrey Philip Kershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1994)
RoleHotellier
Country of ResidenceEngland
Correspondence AddressFlat 2 Selbon
3 Heald Road Bowdon
Altrincham
Cheshire
WA14 2TS
Director NameMr Gary Vernon Darby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 1991)
RoleArchitect
Correspondence Address71 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Paul Anthony Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence Address18 Albert Road
Hale
Altrincham
Cheshire
WA15 9AN
Secretary NameMr Paul Anthony Green
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence Address18 Albert Road
Hale
Altrincham
Cheshire
WA15 9AN
Secretary NameCheryl Kay Kershaw
NationalityBritish
StatusResigned
Appointed15 April 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 April 1994)
RoleHotelier
Correspondence Address2 Selber
3 Heald Road Bowden
Altrincham
Cheshire
WA14 2JE
Director NameAnthony John Mills
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1997)
RoleSales Manager
Correspondence AddressFlat 3 Selber 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameLouise Mary Noble
NationalityBritish
StatusResigned
Appointed10 April 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameFay Mary Darby
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressFlat 1 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameJanet Elizabeth Bliss
NationalityBritish
StatusResigned
Appointed05 March 1999(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 March 2001)
RoleSupply Grain Manager
Correspondence AddressFlat 4
4 Heald Road, Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NamePaul Adrian Varley
NationalityBritish
StatusResigned
Appointed23 March 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2004)
RoleCompany Director
Correspondence AddressFlat 3 Selber
3 Heald Road
Bowdon Altrincham
Cheshire
WA14 2JE
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2007)
RoleAccountant
Correspondence AddressFlat 3 3 Heald Road
Bowdon
Cheshire
WA14 2JE
Secretary NameMark Monaghan
NationalityBritish
StatusResigned
Appointed10 February 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2007)
RoleAccountant
Correspondence AddressFlat 3 3 Heald Road
Bowdon
Cheshire
WA14 2JE
Secretary NameSarah Turner
NationalityBritish
StatusResigned
Appointed25 January 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address3 Selber
3 Heald Road
Bowdon
Cheshire
WA14 2JE
Secretary NameSasha Simeunovic
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressFlat 3 Selber
3 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameAngela Stone
NationalityBritish
StatusResigned
Appointed20 May 2010(21 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2022)
RoleCompany Director
Correspondence Address14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMr Sasa Simeunovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Selber 3 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE

Location

Registered AddressC/O Albex
14 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,330
Cash£5,605
Current Liabilities£275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Termination of appointment of Angela Stone as a secretary on 27 June 2022 (1 page)
28 June 2022Appointment of Albex Rpm Ltd as a secretary on 27 June 2022 (2 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 November 2020Appointment of Mrs Laura Warburton Fox as a director on 16 November 2020 (2 pages)
3 November 2020Appointment of Mrs Sarah Crossley as a director on 2 November 2020 (2 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
18 May 2016Termination of appointment of Sasa Simeunovic as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Sasa Simeunovic as a director on 29 April 2016 (1 page)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
17 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(5 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Louise Mary Noble on 15 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Louise Mary Noble on 15 May 2011 (2 pages)
2 August 2010Appointment of Mr Sasa Simeunovic as a director (2 pages)
2 August 2010Appointment of Mr Sasa Simeunovic as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
8 June 2010Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages)
8 June 2010Termination of appointment of Sasha Simeunovic as a secretary (2 pages)
8 June 2010Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages)
8 June 2010Appointment of Angela Stone as a secretary (3 pages)
8 June 2010Termination of appointment of Sasha Simeunovic as a secretary (2 pages)
8 June 2010Appointment of Angela Stone as a secretary (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Secretary appointed sasha simeunovic (2 pages)
14 July 2009Appointment terminated secretary sarah turner (1 page)
14 July 2009Appointment terminated secretary sarah turner (1 page)
14 July 2009Secretary appointed sasha simeunovic (2 pages)
8 May 2009Return made up to 17/04/09; full list of members (4 pages)
8 May 2009Return made up to 17/04/09; full list of members (4 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Location of debenture register (1 page)
12 June 2008Return made up to 17/04/08; full list of members (4 pages)
12 June 2008Return made up to 17/04/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 17/04/07; change of members (6 pages)
23 May 2007Return made up to 17/04/07; change of members (6 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned;director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 17/04/06; full list of members (8 pages)
19 May 2006Return made up to 17/04/06; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 17/04/05; full list of members (8 pages)
9 May 2005Return made up to 17/04/05; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 17/04/04; full list of members (7 pages)
14 May 2004Return made up to 17/04/04; full list of members (7 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 17/04/03; full list of members (7 pages)
29 May 2003Return made up to 17/04/03; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Amending form of lease 29/07/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Amending form of lease 29/07/02
(1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2001Secretary resigned (1 page)
21 July 2000Return made up to 17/04/00; no change of members (6 pages)
21 July 2000Return made up to 17/04/00; no change of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (9 pages)
23 June 2000Full accounts made up to 31 March 2000 (9 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (11 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (11 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 17/04/99; no change of members (4 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 17/04/99; no change of members (4 pages)
22 June 1999Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 March 1998 (11 pages)
19 August 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 17/04/98; full list of members (6 pages)
17 June 1998Return made up to 17/04/98; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
20 May 1997Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Return made up to 17/04/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Return made up to 17/04/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 July 1996Return made up to 17/04/96; full list of members (8 pages)
7 July 1996Return made up to 17/04/96; full list of members (8 pages)
25 May 1995Full accounts made up to 31 March 1995 (10 pages)
25 May 1995Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Return made up to 17/04/95; full list of members (6 pages)
11 May 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)