Company NameHeatley Manor Management Company Limited
DirectorMargeret Attewell
Company StatusActive
Company Number04365054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2002(22 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargeret Attewell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed14 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameJohn Grime
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2004)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Lymm
Warrington
Cheshire
WA13 9DY
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameThomas Shinks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2004)
RoleConstruction Director
Correspondence Address1 Godrer Coed
Gwernymynydd
Mold
Flintshire
CH7 4DS
Wales
Director NameMr Ian David Wilkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanneybrook Close
Norley
Warrington
Cheshire
WA6 8PZ
Director NameDarren Peter Harrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 2004)
RolePrinter
Correspondence Address64 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Director NamePeter Andrew Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2005)
RoleCommunication Manager
Country of ResidenceUnited Kingdom
Correspondence Address226 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Secretary NameDarren Peter Harrison
NationalityBritish
StatusResigned
Appointed23 February 2004(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 2004)
RolePrinter
Correspondence Address64 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Director NameMr Matthew James Burton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2015)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address3 Hilton Square
Tariff Street
Manchester
M1 2FF
Secretary NamePeter Andrew Smith
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Secretary NameMichael Howard
NationalityBritish
StatusResigned
Appointed26 March 2010(8 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressUrbanbubble
Sevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 June 2023Termination of appointment of Margeret Attewell as a director on 6 February 2023 (1 page)
28 June 2023Appointment of Mr Alan Brodie as a director on 23 June 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages)
14 April 2021Termination of appointment of Michael Howard as a secretary on 14 April 2021 (1 page)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
4 February 2016Secretary's details changed for Michael Howard on 21 December 2015 (1 page)
4 February 2016Annual return made up to 1 February 2016 no member list (2 pages)
4 February 2016Secretary's details changed for Michael Howard on 21 December 2015 (1 page)
4 February 2016Annual return made up to 1 February 2016 no member list (2 pages)
24 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 January 2015Termination of appointment of Peter Andrew Smith as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Matthew James Burton as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Peter Andrew Smith as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Matthew James Burton as a director on 14 January 2015 (1 page)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
24 May 2013Registered office address changed from Hilton House 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Hilton House 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 September 2012Appointment of Margeret Attewell as a director (2 pages)
14 September 2012Appointment of Margeret Attewell as a director (2 pages)
17 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
17 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
17 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 May 2010Director's details changed for Matthew James Burton on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Andrew Smith on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Andrew Smith on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Matthew James Burton on 21 May 2010 (2 pages)
28 April 2010Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH United Kingdom on 28 April 2010 (2 pages)
28 April 2010Termination of appointment of Peter Smith as a secretary (2 pages)
28 April 2010Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH United Kingdom on 28 April 2010 (2 pages)
28 April 2010Appointment of Michael Howard as a secretary (3 pages)
28 April 2010Appointment of Michael Howard as a secretary (3 pages)
28 April 2010Appointment of Peter Andrew Smith as a director (3 pages)
28 April 2010Appointment of Peter Andrew Smith as a director (3 pages)
28 April 2010Termination of appointment of Peter Smith as a secretary (2 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (2 pages)
4 February 2010Director's details changed for Matthew James Burton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Matthew James Burton on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (2 pages)
4 February 2010Annual return made up to 1 February 2010 no member list (2 pages)
4 February 2010Director's details changed for Matthew James Burton on 4 February 2010 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
3 February 2009Annual return made up to 01/02/09 (2 pages)
3 February 2009Annual return made up to 01/02/09 (2 pages)
11 August 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Registered office changed on 09/04/2008 from outlook homes fern house amberley drive wythenshaw manchester lancashire M23 2RW (1 page)
9 April 2008Registered office changed on 09/04/2008 from outlook homes fern house amberley drive wythenshaw manchester lancashire M23 2RW (1 page)
1 February 2008Annual return made up to 01/02/08 (2 pages)
1 February 2008Annual return made up to 01/02/08 (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (11 pages)
16 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 February 2007Annual return made up to 01/02/07 (3 pages)
21 February 2007Annual return made up to 01/02/07 (3 pages)
16 August 2006Registered office changed on 16/08/06 from: stanlo house 52 granby house granby row manchester lancashire M1 7AY (1 page)
16 August 2006Registered office changed on 16/08/06 from: stanlo house 52 granby house granby row manchester lancashire M1 7AY (1 page)
3 June 2006Full accounts made up to 31 December 2005 (9 pages)
3 June 2006Full accounts made up to 31 December 2005 (9 pages)
8 February 2006Annual return made up to 01/02/06 (3 pages)
8 February 2006Annual return made up to 01/02/06 (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
14 February 2005Annual return made up to 01/02/05 (4 pages)
14 February 2005Annual return made up to 01/02/05 (4 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
18 May 2004Registered office changed on 18/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 May 2004Registered office changed on 18/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
26 February 2004Annual return made up to 01/02/04 (5 pages)
26 February 2004Annual return made up to 01/02/04 (5 pages)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 March 2003Annual return made up to 01/02/03 (5 pages)
3 March 2003Annual return made up to 01/02/03 (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
21 March 2002Memorandum and Articles of Association (23 pages)
21 March 2002Memorandum and Articles of Association (23 pages)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Incorporation (41 pages)
1 February 2002Incorporation (41 pages)