Company NameHeather Court (Royton) Management Company Limited
DirectorBelinda Jayne Thomasson
Company StatusActive
Company Number03014272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1995(29 years, 3 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 NameIan Magenis
NationalityBritish
StatusCurrent
Appointed16 April 2002(7 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressBoulton House Chorlton Street
3rd Floor Rear Suite
Manchester
M1 3HY
Director NameMrs Belinda Jayne Thomasson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
3rd Floor Rear Suite
Manchester
M1 3HY
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMr Kevin John Marren
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameJohn Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1998)
RoleAccounts Clerk
Correspondence AddressGround Floor Flat
24 West Bank Avenue
Lytham St Annes
Lancashire
FY8 5RB
Secretary NameJohn Taylor
NationalityBritish
StatusResigned
Appointed24 June 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1998)
RoleAccounts Clerk
Correspondence AddressGround Floor Flat
24 West Bank Avenue
Lytham St Annes
Lancashire
FY8 5RB
Director NameAndrew Brian Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1999)
RoleMaintenance Operative
Correspondence Address38 Carrbrook Drive
Royton
Oldham
OL2 6DD
Director NameRichard James Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2000)
RoleQuantity Surveyor
Correspondence Address22 Carrbrook Drive
Royton
Oldham
OL2 6DD
Secretary NameAndrew Brian Cook
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1999)
RoleMaintenance Operative
Correspondence Address38 Carrbrook Drive
Royton
Oldham
OL2 6DD
Secretary NameRichard James Mills
NationalityBritish
StatusResigned
Appointed23 April 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2000)
RoleQuantity Surveyor
Correspondence Address22 Carrbrook Drive
Royton
Oldham
OL2 6DD
Director NameAndrew Stubley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 years after company formation)
Appointment Duration6 years (resigned 16 February 2006)
RoleTV Service Engineer
Correspondence Address14 Carrbrook Drive
Royton
Oldham
Lancashire
OL2 6DD
Director NameMr Stuart David Holt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(5 years after company formation)
Appointment Duration13 years (resigned 01 February 2013)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameSteven John Barrow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2002)
RoleCivil Servant
Correspondence Address28 Carrbrook Drive
Royton
Oldham
Greater Manchester
OL2 6DD
Director NameMargaret Darlington
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2008)
RoleCheck Out
Correspondence Address24 Carrbrook Drive
Royton
Lancashire
OL2 6DD
Director NameMs Lynette Patricia Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 April 2017)
RoleLocal Goverment Officier
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House Chorlton Street
3rd Floor Rear Suite
Manchester
M1 3HY
Director NameMr Anthony Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea Barbon
Kirkby
Carnforth
LA6 2LN

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
5 January 2023Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 February 2022Termination of appointment of Anthony Clarke as a director on 5 January 2022 (1 page)
1 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 December 2021Appointment of Mrs Belinda Jayne Thomasson as a director on 17 December 2021 (2 pages)
18 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 May 2017Termination of appointment of Lynette Patricia Newton as a director on 16 April 2017 (1 page)
17 May 2017Termination of appointment of Lynette Patricia Newton as a director on 16 April 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
22 January 2017Appointment of Mr Anthony Clarke as a director on 20 January 2017 (2 pages)
22 January 2017Appointment of Mr Anthony Clarke as a director on 20 January 2017 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 February 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 no member list (2 pages)
27 January 2016Annual return made up to 25 January 2016 no member list (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 25 January 2015 no member list (2 pages)
27 January 2015Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page)
27 January 2015Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page)
27 January 2015Termination of appointment of Stuart David Holt as a director on 1 February 2013 (1 page)
27 January 2015Annual return made up to 25 January 2015 no member list (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
29 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (3 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (3 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (2 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (2 pages)
31 January 2012Secretary's details changed for Ian Magenis on 31 January 2012 (1 page)
31 January 2012Secretary's details changed for Ian Magenis on 31 January 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 February 2011Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
2 February 2011Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
2 February 2011Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 2 February 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (3 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (3 pages)
26 January 2010Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 26 January 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Director's details changed for Stuart David Holt on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lynette Patricia Newton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lynette Patricia Newton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart David Holt on 29 October 2009 (2 pages)
27 January 2009Annual return made up to 25/01/09 (2 pages)
27 January 2009Annual return made up to 25/01/09 (2 pages)
29 July 2008Appointment terminated director margaret darlington (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Appointment terminated director margaret darlington (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Director appointed lynette patricia newton (2 pages)
21 July 2008Director appointed lynette patricia newton (2 pages)
28 January 2008Annual return made up to 25/01/08 (2 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Annual return made up to 25/01/08 (2 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Location of debenture register (1 page)
6 March 2007Annual return made up to 25/01/07 (4 pages)
6 March 2007Annual return made up to 25/01/07 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Annual return made up to 25/01/06 (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006Annual return made up to 25/01/06 (4 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Annual return made up to 25/01/05 (4 pages)
25 April 2005Annual return made up to 25/01/05 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Annual return made up to 25/01/04 (4 pages)
5 February 2004Annual return made up to 25/01/04 (4 pages)
28 February 2003Annual return made up to 25/01/03 (4 pages)
28 February 2003Annual return made up to 25/01/03 (4 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 August 2002Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2002Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 May 2002Annual return made up to 25/01/02
  • 363(287) ‐ Registered office changed on 24/05/02
(5 pages)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Annual return made up to 25/01/02
  • 363(287) ‐ Registered office changed on 24/05/02
(5 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
26 February 2001Annual return made up to 25/01/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 2001Annual return made up to 25/01/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
14 February 2000Annual return made up to 25/01/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 2000Annual return made up to 25/01/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
2 July 1999Annual return made up to 23/01/99 (4 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Annual return made up to 23/01/99 (4 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New director appointed (2 pages)
16 February 1998Annual return made up to 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Annual return made up to 25/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
1 July 1997Registered office changed on 01/07/97 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
13 February 1997Annual return made up to 25/01/97 (4 pages)
13 February 1997Annual return made up to 25/01/97 (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Annual return made up to 25/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Annual return made up to 25/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Accounting reference date notified as 31/03 (1 page)
25 January 1995Incorporation (18 pages)
25 January 1995Incorporation (18 pages)