Company NameHeathfields (Burscough) Residents Association Limited
DirectorRachel Macgregor
Company StatusActive
Company Number04746949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2003(21 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 NameMiss Rachel Macgregor
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed22 May 2017(14 years after company formation)
Appointment Duration6 years, 11 months
Correspondence Address3rd Floor Rear Suite Boulton House Chorlton Street
Manchester
M1 3HY
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleFormationa Agent
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed01 May 2003(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMr Kenneth Haslam
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor
73 Mosley Street
Manchester
M2 3JN
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameCarol Stott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2014)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameRobert Thomas Hague
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bramble Way
Burscough
Lancashire
L40 5BP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES

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 Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 January 2023Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page)
6 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Robert Thomas Hague as a director on 23 February 2022 (1 page)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 January 2020Appointment of Miss Rachel Macgregor as a director on 14 January 2020 (2 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
22 May 2017Termination of appointment of Ian Henry Stanistreet as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Ian Henry Stanistreet as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Scanlans Property Management Llp as a secretary on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
22 May 2017Appointment of Scanlans Property Management Llp as a secretary on 22 May 2017 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
23 July 2014Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page)
23 July 2014Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page)
23 July 2014Termination of appointment of Carol Stott as a director on 5 May 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 December 2013Appointment of Robert Thomas Hague as a director (3 pages)
12 December 2013Appointment of Robert Thomas Hague as a director (3 pages)
4 December 2013Termination of appointment of Kenneth Haslam as a director (2 pages)
4 December 2013Termination of appointment of Kenneth Haslam as a director (2 pages)
13 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
13 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
7 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
3 May 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page)
3 May 2012Director's details changed for Carol Stott on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page)
3 May 2012Annual return made up to 27 April 2012 no member list (2 pages)
3 May 2012Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page)
3 May 2012Director's details changed for Carol Stott on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 27 April 2012 no member list (2 pages)
3 May 2012Director's details changed for Carol Stott on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Kenneth Haslam on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Ian Henry Stanistreet on 3 May 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 April 2011Annual return made up to 27 April 2011 no member list (4 pages)
27 April 2011Annual return made up to 27 April 2011 no member list (4 pages)
10 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
30 April 2010Annual return made up to 29 April 2010 no member list (3 pages)
30 April 2010Annual return made up to 29 April 2010 no member list (3 pages)
29 April 2010Director's details changed for Carol Stott on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Carol Stott on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Haslam on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Haslam on 29 April 2010 (2 pages)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2009Annual return made up to 28/04/09 (2 pages)
16 June 2009Annual return made up to 28/04/09 (2 pages)
10 December 2008Annual return made up to 28/04/08 (4 pages)
10 December 2008Annual return made up to 28/04/08 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 July 2007Annual return made up to 28/04/07 (3 pages)
12 July 2007Annual return made up to 28/04/07 (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
23 May 2007New director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
25 April 2007New secretary appointed (2 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 May 2006Annual return made up to 28/04/06 (2 pages)
30 May 2006Annual return made up to 28/04/06 (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
11 August 2005Registered office changed on 11/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
11 August 2005Registered office changed on 11/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
1 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 April 2005Annual return made up to 28/04/05 (5 pages)
22 April 2005Annual return made up to 28/04/05 (5 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 May 2004Annual return made up to 28/04/04 (5 pages)
7 May 2004Annual return made up to 28/04/04 (5 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
28 April 2003Incorporation (23 pages)
28 April 2003Incorporation (23 pages)