Company NameDerwent Heights Management Company Limited
DirectorsGerard Brennan and Thomas Joseph Scollan
Company StatusActive
Company Number05011129
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 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

Director NameGerard Brennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleDesigner
Country of ResidenceIreland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameThomas Joseph Scollan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleSales Neg
Country of ResidenceIreland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed08 January 2014(10 years after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressCarvers Warehouse Suite 2b 77 Dale Street
Manchester
M1 2HG
Director NamePatrick O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCivil Servant
Correspondence Address41 Holly Bank
Elland
West Yorkshire
HX5 0JT
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMr Gerard Martin Sweeney
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Director NameMr Ian Henry Stanistreet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameBarry Oconnor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2013)
RoleProperty Sales
Country of ResidenceIreland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

1 at £1William Hargreaves LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Secretary's details changed for Scanlans Property Management Llp on 1 January 2024 (2 pages)
8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
4 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 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)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 May 2016Registered office address changed from 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 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)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
8 January 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
8 January 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
8 January 2014Termination of appointment of Barry Oconnor as a director (1 page)
8 January 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
8 January 2014Termination of appointment of Barry Oconnor as a director (1 page)
8 January 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
13 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
13 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 3JN on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 73 Mosley Street Manchester Greater Manchester M2 3JN on 18 January 2011 (1 page)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Gerard Brennan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Barry Oconnor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Barry Oconnor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Barry Oconnor on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 24 November 2009 (1 page)
24 November 2009Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Gerard Brennan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Barry Oconnor on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 24 November 2009 (1 page)
24 November 2009Director's details changed for Gerard Brennan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Thomas Joseph Scollan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Gerard Brennan on 24 November 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
20 February 2008Return made up to 09/01/08; full list of members (8 pages)
20 February 2008Return made up to 09/01/08; full list of members (8 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 09/01/07; full list of members (7 pages)
22 January 2007Return made up to 09/01/07; full list of members (7 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 January 2006Return made up to 09/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Return made up to 09/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 73 mosley street manchester M2 3JN (1 page)
7 February 2005Registered office changed on 07/02/05 from: 73 mosley street manchester M2 3JN (1 page)
5 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/05
(7 pages)
5 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/05
(7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
9 January 2004Incorporation (18 pages)
9 January 2004Incorporation (18 pages)