Company NameHeathfields (Newton Heath) Management Company Limited
DirectorsDebra Leonard and Shun Wah Tang
Company StatusActive
Company Number06391000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 2007(16 years, 6 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 NameDebra Leonard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleOffice/Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameShun Wah Tang
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScanlans Property Management Llp 75 Mosley Street
Manchester
Lancashire
M2 3HR
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed04 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameKenneth James Ewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleSales Director
Correspondence Address2 Merobank
Oxton
Birkenhead
Merseyside
LA43 0WX
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House Chorlton Street
3rd Floor Rear Suite
Manchester
M1 3HY
Director NameNicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameDavid Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR

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 Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
5 January 2023Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 February 2021Appointment of Scanlans Property Management Llp as a secretary on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Ian Henry Stanistreet as a secretary on 4 January 2021 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
18 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 February 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY on 24 February 2016 (1 page)
8 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
8 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
8 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
19 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
13 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
13 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Termination of appointment of David Williams as a director (1 page)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
14 October 2013Termination of appointment of David Williams as a director (1 page)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
14 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
1 October 2013Termination of appointment of Derek Blank as a director (1 page)
1 October 2013Termination of appointment of Derek Blank as a director (1 page)
1 October 2013Termination of appointment of Derek Blank as a director (1 page)
1 October 2013Termination of appointment of Nicholas Smith as a director (1 page)
1 October 2013Termination of appointment of Derek Blank as a director (1 page)
1 October 2013Termination of appointment of Nicholas Smith as a director (1 page)
23 September 2013Appointment of Shun Wah Tang as a director (3 pages)
23 September 2013Appointment of Shun Wah Tang as a director (3 pages)
12 September 2013Appointment of Debra Leonard as a director (3 pages)
12 September 2013Appointment of Debra Leonard as a director (3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
5 October 2012Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page)
5 October 2012Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page)
5 October 2012Director's details changed for Nicholas Ian Smith on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mr Ian Henry Stanistreet on 5 October 2012 (1 page)
5 October 2012Director's details changed for Mr Derek Blank on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (3 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
1 November 2010Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
1 November 2010Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 1 November 2010 (1 page)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
3 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
19 April 2010Appointment of David Williams as a director (3 pages)
19 April 2010Appointment of David Williams as a director (3 pages)
23 March 2010Director's details changed (3 pages)
23 March 2010Director's details changed (3 pages)
6 October 2009Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Blank on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Ian Smith on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Derek Blank on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 no member list (3 pages)
6 October 2009Director's details changed for Derek Blank on 6 October 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Annual return made up to 05/10/08 (2 pages)
10 November 2008Annual return made up to 05/10/08 (2 pages)
2 April 2008Director appointed nick smith (2 pages)
2 April 2008Director appointed nick smith (2 pages)
2 April 2008Appointment terminated director kenneth ewen (1 page)
2 April 2008Appointment terminated director kenneth ewen (1 page)
5 October 2007Incorporation (21 pages)
5 October 2007Incorporation (21 pages)