Company NameHeathfield Manor Park Limited
DirectorJoe Kennedy
Company StatusActive
Company Number08726709
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Joe Kennedy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01708 555353
Telephone regionRomford

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Joseph Marshall Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,444
Cash£14,313
Current Liabilities£330,148

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 November 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Registered office address changed from Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 19 February 2016 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(18 pages)
4 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(18 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2015Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR to Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR to Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY on 20 October 2015 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
18 October 2013Appointment of Mr Joe Kennedy as a director (2 pages)
18 October 2013Appointment of Mr Joe Kennedy as a director (2 pages)
15 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(36 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(36 pages)