Company NameHeathfields Management (Salford) Limited
DirectorAngel Blagoev
Company StatusActive
Company Number02928274
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 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

Secretary NameMr Ian Kay
StatusCurrent
Appointed14 May 2011(17 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Angel Blagoev
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed29 January 2024(29 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Glastonbury Road
Manchester
M32 9PE
Director NameMr Roy Gilbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 The Warke
Worsley
Manchester
Lancashire
M28 2WX
Director NameSol Ian Ashworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Secretary NameSol Ian Ashworth
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSchool Court Management Ltd
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameDorothy Ainsworth
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1997)
RoleRetired
Correspondence Address68
Lancaster Road
Salford
Manchester
M6 8AW
Director NameKenneth Haslam
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 September 2000)
RolePolice Officer
Correspondence Address92 Lancaster Road
Salford
Manchester
M6 8AW
Director NameMargaret Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1997)
RoleSecretary
Correspondence Address52 Lancaster Road
Salford
Manchester
M6 8AW
Secretary NameMargaret Townsend
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 September 1999)
RoleSec/Pa
Correspondence Address11 Northstead Avenue
Denton
Manchester
M34 7RT
Director NameJean Ogden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1998)
RoleSecretary
Correspondence Address50 Heathfields
Lancaster Road
Salford
Lancashire
M6 8AW
Director NamePeter Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 1998)
RoleSecurity Consultant
Correspondence Address84 Heathfields
Lancaster Road
Salford
Lancashire
M6 8AW
Director NameLucy Allen
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1999)
RoleRetired
Correspondence Address74 Lancaster Road
Salford
M6 8AW
Secretary NameTerence Robson
NationalityBritish
StatusResigned
Appointed08 September 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address7 Stretton Walk
Northwich
Cheshire
CW9 8GH
Director NameDouglas McNulty
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2002)
RoleRetired
Correspondence Address78 Lancaster Road
Salford
Manchester
M6 8AW
Secretary NameMargaret Martin
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 May 2011)
RoleSecretary
Correspondence Address35 Chiltern Drive
Royton
Oldham
Lancashire
OL2 5TD
Director NameWilliam Keith Jessop
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2004)
RoleRetired
Correspondence Address68 Heathfields
Lancaster Road
Salford
Manchester
M6 8AW
Director NameMrs Rhoda Jessop
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Heathfields Lancaster Road
Salford
Manchester
M6 8AW
Director NameMr Clint Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 29 January 2024)
RoleSocial Club Steward
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Alan Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleService-Site Manager- Building
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Brown
3.70%
Ordinary
1 at £1Amanda Law
3.70%
Ordinary
1 at £1Emma Victoria Cooper
3.70%
Ordinary
1 at £1Joyce Platt
3.70%
Ordinary
1 at £1M. Ellis & P. Davies
3.70%
Ordinary
1 at £1M. Hobson & F. Hobson
3.70%
Ordinary
1 at £1Mr A. Alsusa
3.70%
Ordinary
1 at £1Mr A.j. Westhead
3.70%
Ordinary
1 at £1Mr B.r. Breary
3.70%
Ordinary
1 at £1Mr C. Bird
3.70%
Ordinary
1 at £1Mr D. Wright
3.70%
Ordinary
1 at £1Mr J.s. Beaver & Mrs Beaver
3.70%
Ordinary
1 at £1Mr P. Ryan
3.70%
Ordinary
1 at £1Mr R.c.n. Buckley & Mrs C.m.f. Buckley
3.70%
Ordinary
1 at £1Mrs Nishma Shah
3.70%
Ordinary
1 at £1Mrs R. Jessop
3.70%
Ordinary
1 at £1Mrs S. Bates
3.70%
Ordinary
1 at £1Ms L. Allen
3.70%
Ordinary
1 at £1Ms Lisa Edwards
3.70%
Ordinary
1 at £1Susan Davies
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£21,507
Cash£10,021
Current Liabilities£8,170

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
26 January 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
8 June 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
16 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
10 June 2021Confirmation statement made on 8 May 2021 with updates (6 pages)
19 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (6 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
31 July 2018Termination of appointment of Alan Brown as a director on 31 July 2018 (1 page)
5 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 August 2016Appointment of Mr Alan Brown as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mr Alan Brown as a director on 8 August 2016 (2 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 27
(5 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 27
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 27
(5 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 27
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Appointment of Mr Clint Bird as a director on 28 June 2014 (2 pages)
29 July 2014Appointment of Mr Clint Bird as a director on 28 June 2014 (2 pages)
7 July 2014Termination of appointment of Rhoda Jessop as a director (1 page)
7 July 2014Termination of appointment of Rhoda Jessop as a director (1 page)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 27
(5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 27
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
21 July 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
3 June 2011Appointment of Mr Ian Kay as a secretary (1 page)
3 June 2011Termination of appointment of Margaret Martin as a secretary (1 page)
3 June 2011Termination of appointment of Margaret Martin as a secretary (1 page)
3 June 2011Appointment of Mr Ian Kay as a secretary (1 page)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
9 July 2010Director's details changed for Mrs Rhoda Jessop on 12 May 2010 (2 pages)
9 July 2010Director's details changed for Mrs Rhoda Jessop on 12 May 2010 (2 pages)
9 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
23 July 2009Return made up to 12/05/09; full list of members (13 pages)
23 July 2009Return made up to 12/05/09; full list of members (13 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 July 2008Appointment terminated director clinton bird (1 page)
4 July 2008Director appointed mrs rhoda jessop (1 page)
4 July 2008Appointment terminated director clinton bird (1 page)
4 July 2008Director appointed mrs rhoda jessop (1 page)
13 June 2008Return made up to 12/05/08; full list of members (15 pages)
13 June 2008Return made up to 12/05/08; full list of members (15 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 August 2007Return made up to 12/05/07; change of members (6 pages)
4 August 2007Return made up to 12/05/07; change of members (6 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 August 2006Return made up to 12/05/06; change of members (6 pages)
4 August 2006Return made up to 12/05/06; change of members (6 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 February 2006Return made up to 12/05/05; full list of members (14 pages)
8 February 2006Return made up to 12/05/05; full list of members (14 pages)
2 March 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
2 March 2005Director resigned (1 page)
2 March 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
2 March 2005Director resigned (1 page)
17 November 2004Return made up to 12/05/04; change of members (7 pages)
17 November 2004Return made up to 12/05/04; change of members (7 pages)
3 March 2004Return made up to 12/05/03; change of members (7 pages)
3 March 2004Return made up to 12/05/03; change of members (7 pages)
6 November 2003Partial exemption accounts made up to 31 May 2003 (12 pages)
6 November 2003Partial exemption accounts made up to 31 May 2003 (12 pages)
25 March 2003Partial exemption accounts made up to 31 May 2002 (10 pages)
25 March 2003Partial exemption accounts made up to 31 May 2002 (10 pages)
6 January 2003Return made up to 12/05/02; full list of members (17 pages)
6 January 2003Return made up to 12/05/02; full list of members (17 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
6 November 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
6 November 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
22 June 2001Return made up to 12/05/01; full list of members (9 pages)
22 June 2001Return made up to 12/05/01; full list of members (9 pages)
23 March 2001Accounts made up to 31 May 2000 (10 pages)
23 March 2001Accounts made up to 31 May 2000 (10 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
25 August 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 August 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
9 December 1999Accounts made up to 31 May 1999 (10 pages)
9 December 1999Accounts made up to 31 May 1999 (10 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Accounts made up to 31 July 1998 (12 pages)
8 December 1998Director resigned (1 page)
8 December 1998Accounts made up to 31 July 1998 (12 pages)
8 December 1998New director appointed (2 pages)
27 October 1998Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
27 October 1998Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
26 June 1998Return made up to 12/05/98; change of members (6 pages)
26 June 1998Return made up to 12/05/98; change of members (6 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
13 November 1997Accounts made up to 31 July 1997 (12 pages)
13 November 1997Accounts made up to 31 July 1997 (12 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
28 May 1997Return made up to 12/05/97; change of members (6 pages)
28 May 1997Return made up to 12/05/97; change of members (6 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
2 October 1996Secretary resigned;director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 97-101 chorley road swinton greater manchester M27 4AB (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 97-101 chorley road swinton greater manchester M27 4AB (1 page)
2 October 1996Secretary resigned;director resigned (1 page)
20 September 1996Accounts made up to 31 July 1996 (11 pages)
20 September 1996Accounts made up to 31 July 1996 (11 pages)
4 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 May 1996Secretary's particulars changed;director's particulars changed (1 page)
7 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)