Company NameGreenacre (Heald Green) Limited
DirectorCarole Michelle McCann
Company StatusActive
Company Number03659796
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Previous NameHallco 254 Limited

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 NameMrs Carole Michelle McCann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed05 April 2012(13 years, 5 months after company formation)
Appointment Duration12 years
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameJason Matthews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address10 Field Side Close Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HH
Secretary NamePeter Matthews
NationalityBritish
StatusResigned
Appointed12 April 1999(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address2 Corner Croft
Fulshaw Park South
Wilmslow
Cheshire
SK9 1RG
Director NameClaire Nixon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenacre
58 Outwood Road Heald Green
Cheadle
Cheshire
SK8 3LZ
Director NameLindsay Ann Horabin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 2015)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenacre
58 Outwood Road
Cheadle
Cheshire
SK8 3LZ
Secretary NameMrs Carole Michelle Hayhoe
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UE
Director NameMiss Clare Alison Maddox
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2011(12 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 May 2012)
RoleResearch Analyst (Medical)
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitedrwrightandpartners.co.uk
Telephone0161 4269020
Telephone regionManchester

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Worsley
7.14%
Ordinary
1 at £1D. Taylor
7.14%
Ordinary
1 at £1Dr Getliffe
7.14%
Ordinary
1 at £1Gareth Jones
7.14%
Ordinary
1 at £1K. Mahon
7.14%
Ordinary
1 at £1Miss Combe
7.14%
Ordinary
1 at £1Miss Rebecca Wallis
7.14%
Ordinary
1 at £1Mr Camm
7.14%
Ordinary
1 at £1Mr J. Dawson
7.14%
Ordinary
1 at £1Mrs Driscoll & Mr Driscoll
7.14%
Ordinary
1 at £1Mrs K. Kinsey
7.14%
Ordinary
1 at £1Ms Chadwick
7.14%
Ordinary
1 at £1Paul O'neill
7.14%
Ordinary
1 at £1R. Hulme
7.14%
Ordinary

Financials

Year2014
Net Worth£2,381
Cash£1,645
Current Liabilities£4,170

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
4 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 November 2015Appointment of Mrs Carole Mccann as a director on 16 October 2015 (2 pages)
2 November 2015Appointment of Mrs Carole Mccann as a director on 16 October 2015 (2 pages)
2 November 2015Termination of appointment of Lindsay Ann Horabin as a director on 16 October 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14
(4 pages)
2 November 2015Termination of appointment of Lindsay Ann Horabin as a director on 16 October 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 14
(5 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 14
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Termination of appointment of Clare Maddox as a director (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 November 2012Termination of appointment of Clare Maddox as a director (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Carole Hayhoe as a secretary (1 page)
5 April 2012Appointment of Roger W Dean & Co Ltd as a secretary (2 pages)
5 April 2012Appointment of Roger W Dean & Co Ltd as a secretary (2 pages)
5 April 2012Termination of appointment of Carole Hayhoe as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
7 September 2011Appointment of Miss Clare Alison Maddox as a director (2 pages)
7 September 2011Appointment of Miss Clare Alison Maddox as a director (2 pages)
6 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Director's details changed for Claire Nixon on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Lindsay Ann Horabin on 29 October 2010 (2 pages)
8 November 2010Termination of appointment of Claire Nixon as a director (1 page)
8 November 2010Termination of appointment of Claire Nixon as a director (1 page)
8 November 2010Director's details changed for Claire Nixon on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Claire Nixon on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Lindsay Ann Horabin on 29 October 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
23 November 2009Termination of appointment of Peter Matthews as a secretary (2 pages)
23 November 2009Termination of appointment of Jason Matthews as a director (2 pages)
23 November 2009Termination of appointment of Jason Matthews as a director (2 pages)
23 November 2009Termination of appointment of Peter Matthews as a secretary (2 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
21 November 2008Return made up to 30/10/08; full list of members (8 pages)
21 November 2008Return made up to 30/10/08; full list of members (8 pages)
19 November 2008Director appointed lindsay ann horabin (2 pages)
19 November 2008Secretary appointed carole hayhoe logged form (3 pages)
19 November 2008Director appointed lindsay ann horabin (2 pages)
19 November 2008Secretary appointed carole hayhoe logged form (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 2 corner croft, fulshaw park south, wilmslow cheshire SK9 1RG (1 page)
5 November 2008Secretary appointed carole hayhoe (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 2 corner croft, fulshaw park south, wilmslow cheshire SK9 1RG (1 page)
5 November 2008Director appointed claire rachel nixon (2 pages)
5 November 2008Director appointed claire rachel nixon (2 pages)
5 November 2008Secretary appointed carole hayhoe (2 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 November 2007Return made up to 30/10/07; full list of members (6 pages)
1 November 2007Return made up to 30/10/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 October 2006Registered office changed on 30/10/06 from: 2 corner croft wilmslow cheshire SK9 1RG (1 page)
30 October 2006Return made up to 30/10/06; full list of members (6 pages)
30 October 2006Return made up to 30/10/06; full list of members (6 pages)
30 October 2006Registered office changed on 30/10/06 from: 2 corner croft wilmslow cheshire SK9 1RG (1 page)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 November 2005Return made up to 30/10/05; full list of members (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (5 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 November 2003Return made up to 30/10/03; full list of members (12 pages)
7 November 2003Return made up to 30/10/03; full list of members (12 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 October 2002Return made up to 30/10/02; full list of members (12 pages)
23 October 2002Return made up to 30/10/02; full list of members (12 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 November 2001Return made up to 30/10/01; full list of members (12 pages)
13 November 2001Return made up to 30/10/01; full list of members (12 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 November 2000Return made up to 30/10/00; full list of members (8 pages)
17 November 2000Return made up to 30/10/00; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 December 1999Ad 16/08/99-27/10/99 £ si 13@1 (3 pages)
9 December 1999Ad 16/08/99-27/10/99 £ si 13@1 (3 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
14 June 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: st james court brown street manchester M2 2JF (1 page)
20 April 1999Registered office changed on 20/04/99 from: st james court brown street manchester M2 2JF (1 page)
20 April 1999Company name changed hallco 254 LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed hallco 254 LIMITED\certificate issued on 21/04/99 (2 pages)
30 October 1998Incorporation (14 pages)
30 October 1998Incorporation (14 pages)