Company NameHeaton Moor Road Management Limited
Company StatusActive
Company Number04759801
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Husham Abdul Baki Al Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Salam Adeeb Al Yassin
Date of BirthApril 1960 (Born 64 years ago)
NationalityIraqi
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameImad Al-Salam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Secretary NameMr Husham Abdul Baki Al Salam
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGorvins Solicitors
Dale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Adeeb Al-yassin
25.00%
Ordinary
5 at £1Husham Abdul Baki Al-salam
25.00%
Ordinary
5 at £1Mr Imad Abdul Baki Al-salam
25.00%
Ordinary
5 at £1Salam Adeeb Al-yassin
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

22 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
8 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
26 May 2016Director's details changed for Mr Imad Abdul Baki Al-Salam on 8 May 2016 (2 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(5 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(5 pages)
26 May 2016Director's details changed for Mr Imad Abdul Baki Al-Salam on 8 May 2016 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20
(6 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20
(6 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20
(6 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
15 May 2013Secretary's details changed for Mr Husham Abdul Baki Al Salam on 8 May 2013 (1 page)
15 May 2013Secretary's details changed for Mr Husham Abdul Baki Al Salam on 8 May 2013 (1 page)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
15 May 2013Secretary's details changed for Mr Husham Abdul Baki Al Salam on 8 May 2013 (1 page)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 August 2010Registered office address changed from 2-14 Millgate Stockport Cheshire SK1 2NN on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 2-14 Millgate Stockport Cheshire SK1 2NN on 24 August 2010 (1 page)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 June 2010Director's details changed for Salam Adeeb Al Yassin on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Husham Abdul Baki Al Salam on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Husham Abdul Baki Al Salam on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Salam Adeeb Al Yassin on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Salam Adeeb Al Yassin on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Husham Abdul Baki Al Salam on 9 May 2010 (2 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 July 2008Return made up to 09/05/08; full list of members (4 pages)
22 July 2008Return made up to 09/05/08; full list of members (4 pages)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 May 2006Return made up to 09/05/06; full list of members (3 pages)
10 May 2006Return made up to 09/05/06; full list of members (3 pages)
10 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 September 2004Ad 20/08/04--------- £ si 18@1=18 £ ic 2/20 (2 pages)
2 September 2004Ad 20/08/04--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
5 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
9 May 2003Incorporation (18 pages)
9 May 2003Incorporation (18 pages)