Company NameGreen Heys Property Management Limited
Company StatusDissolved
Company Number05814503
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameCedarborder Property Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Eric Kramrisch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Waterfold Business Park
Bury
BL9 7BR
Director NameMr Mark Mulgrew
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Business Park
Bury
BL9 7BR
Director NameMary Agnes Muldowney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2014)
RoleProposed Director
Correspondence Address91 Woodley Park
Kilmacud
Dublin 14
Irish
Director NameParaic Vincent Muldowney
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2014)
RoleProposed Director
Correspondence Address91 Woodley Park
Kilmacud
Dublin 14
Irish
Secretary NameParaic Vincent Muldowney
NationalityIrish
StatusResigned
Appointed24 July 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2014)
RoleProposed Director
Correspondence Address91 Woodley Park
Kilmacud
Dublin 14
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesterlingproperties.co.uk
Telephone0161 7618755
Telephone regionManchester

Location

Registered AddressSterling House
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Sterling Property Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
8 April 2014Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Paraic Muldowney as a secretary (2 pages)
8 April 2014Appointment of Steven Eric Kramrisch as a director (3 pages)
8 April 2014Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Mary Muldowney as a director (2 pages)
8 April 2014Termination of appointment of Mary Muldowney as a director (2 pages)
8 April 2014Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages)
8 April 2014Appointment of Mark Mulgrew as a director (3 pages)
8 April 2014Termination of appointment of Paraic Muldowney as a director (2 pages)
8 April 2014Appointment of Steven Eric Kramrisch as a director (3 pages)
8 April 2014Termination of appointment of Paraic Muldowney as a secretary (2 pages)
8 April 2014Termination of appointment of Paraic Muldowney as a director (2 pages)
8 April 2014Appointment of Mark Mulgrew as a director (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 January 2014Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
16 January 2014Administrative restoration application (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 January 2014Annual return made up to 12 May 2013 (14 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2008 (1 page)
16 January 2014Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 January 2014Administrative restoration application (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 January 2014Annual return made up to 12 May 2012 (14 pages)
16 January 2014Annual return made up to 12 May 2013 (14 pages)
16 January 2014Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2008 (1 page)
16 January 2014Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 January 2014Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
16 January 2014Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
16 January 2014Annual return made up to 12 May 2012 (14 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 January 2008Return made up to 12/05/07; full list of members (2 pages)
15 January 2008Return made up to 12/05/07; full list of members (2 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2006Memorandum and Articles of Association (14 pages)
30 August 2006Memorandum and Articles of Association (14 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006New director appointed (2 pages)
2 August 2006Company name changed cedarborder property management LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed cedarborder property management LIMITED\certificate issued on 02/08/06 (2 pages)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)