Company NameHeaton Flats Limited
DirectorsMichael Rodney Bullimore and Suzanne Deborah Edelstein
Company StatusActive
Company Number05198589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 2004(19 years, 8 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 NameMichael Rodney Bullimore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Suzanne Deborah Edelstein
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleFleet Sales Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed23 January 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr James Brennan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Bluestone Drive
Heaton Mersey
Stockport
SK4 3PX
Director NameMr Geoffrey George Malkie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23 Didsbury Park
Didsbury
Manchester
M20 5LH
Secretary NameMr Geoffrey George Malkie
NationalityBritish
StatusResigned
Appointed01 January 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 23 January 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameAlan Webster
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2010)
RoleConstroction Maint
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Heritage Gardens
40 Heaton Moor Road
Stockport
Cheshire
SK4 4NU
Director NameAlana Mary Brogan
Date of BirthMay 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 10 Heitage Gardens 40 Heaton Moor Road
Stockport
Cheshire
SK4 4NU
Director NameGerard Keane
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Kitty Linda Seville
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2022)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Jonathan Lawrence Roper
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Richard William Armstrong
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 4428392
Telephone regionManchester

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£19,200
Net Worth£5,388
Cash£6,323
Current Liabilities£6,110

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 January 2022Termination of appointment of Kitty Linda Seville as a director on 14 January 2022 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Richard William Armstrong as a director on 12 April 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Richard William Armstrong as a director on 25 September 2019 (2 pages)
15 November 2019Termination of appointment of Jonathan Lawrence Roper as a director on 29 September 2019 (1 page)
27 September 2019Termination of appointment of Gerard Keane as a director on 8 September 2019 (1 page)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 March 2017Appointment of Ms Kitty Linda Seville as a director on 23 February 2017 (2 pages)
16 March 2017Appointment of Ms Kitty Linda Seville as a director on 23 February 2017 (2 pages)
8 March 2017Appointment of Ms Suzanne Deborah Edelstein as a director on 27 February 2017 (2 pages)
8 March 2017Appointment of Ms Suzanne Deborah Edelstein as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mr Jonathan Lawrence Roper as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mr Jonathan Lawrence Roper as a director on 27 February 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
6 January 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
20 October 2015Director's details changed for Gerard Keane on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Gerard Keane on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Michael Rodney Bullimore on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Michael Rodney Bullimore on 20 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
4 September 2015Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page)
4 September 2015Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page)
4 September 2015Secretary's details changed for Realty Management Limited on 3 September 2015 (1 page)
3 September 2015Director's details changed for Gerard Keane on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
3 September 2015Director's details changed for Gerard Keane on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Gerard Keane on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 no member list (4 pages)
16 December 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
4 September 2014Termination of appointment of Alana Mary Brogan as a director on 28 March 2014 (1 page)
4 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
4 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
4 September 2014Annual return made up to 5 August 2014 no member list (4 pages)
4 September 2014Termination of appointment of Alana Mary Brogan as a director on 28 March 2014 (1 page)
11 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
1 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
1 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
16 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
16 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
16 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
21 December 2011Appointment of Michael Rodney Bullimore as a director (3 pages)
21 December 2011Appointment of Michael Rodney Bullimore as a director (3 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
9 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
9 August 2011Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
9 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
9 August 2011Director's details changed for Alana Mary Brogan on 9 August 2011 (2 pages)
20 July 2011Appointment of Alana Mary Brogan as a director (3 pages)
20 July 2011Appointment of Alana Mary Brogan as a director (3 pages)
12 July 2011Appointment of Gerard Keane as a director (3 pages)
12 July 2011Termination of appointment of Geoffrey Malkie as a director (2 pages)
12 July 2011Appointment of Gerard Keane as a director (3 pages)
12 July 2011Termination of appointment of Alan Webster as a director (2 pages)
12 July 2011Termination of appointment of Alan Webster as a director (2 pages)
12 July 2011Termination of appointment of Geoffrey Malkie as a director (2 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
12 August 2010Director's details changed for Alan Webster on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alan Webster on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
12 August 2010Director's details changed for Alan Webster on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
12 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
13 August 2009Annual return made up to 05/08/09 (4 pages)
13 August 2009Annual return made up to 05/08/09 (4 pages)
21 October 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
21 August 2008Annual return made up to 05/08/08 (4 pages)
21 August 2008Annual return made up to 05/08/08 (4 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
3 September 2007Annual return made up to 05/08/07 (4 pages)
3 September 2007Annual return made up to 05/08/07 (4 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 September 2006Annual return made up to 05/08/06 (4 pages)
6 September 2006Annual return made up to 05/08/06 (4 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 74 dickenson road rusholme manchester M14 5HF (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 74 dickenson road rusholme manchester M14 5HF (1 page)
27 January 2006Secretary resigned (1 page)
20 September 2005Annual return made up to 05/08/05 (2 pages)
20 September 2005Annual return made up to 05/08/05 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
5 August 2004Incorporation (30 pages)
5 August 2004Incorporation (30 pages)