Company NameHeart Property Management Ltd
Company StatusDissolved
Company Number09327421
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Susan Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(same day as company formation)
RoleDireictor
Country of ResidenceEngland
Correspondence AddressFlat 1406 Victoria Bridge Street
City Heights
Salford
M3 5AS
Secretary NameMs Susan Hartley
StatusClosed
Appointed11 December 2014(2 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressApartment 1406 Victoria Bridge Street
Salford
M3 5AS
Director NameMs Ella Louise Duran
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Tetbury Road
Cirencester
Glos
GL7 1US
Wales
Director NameMiss Sushma Sharma
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley House Tetbury Road
Cirencester
Glos
GL7 1US
Wales
Director NameDr Andrew Christopher Stainthorpe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1406 Victoria Bridge Street
City Heights
Salford
M3 5AS

Location

Registered AddressFlat 1406 Victoria Bridge Street
City Heights
Salford
M3 5AS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 25 November 2017 with updates (5 pages)
8 January 2018Termination of appointment of Andrew Christopher Stainthorpe as a director on 29 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Second filing of Confirmation Statement dated 25/11/2016 (4 pages)
25 July 2017Second filing of Confirmation Statement dated 25/11/2016 (4 pages)
29 June 2017Notification of Andrew Christopher Stainthorpe as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Christopher Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Susan Hartley as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Susan Hartley as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 25/07/2017.
(7 pages)
11 January 2017Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 25/07/2017.
(7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 400
(4 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 400
(4 pages)
6 July 2015Registered office address changed from Oakley House Tetbury Road Cirencester Glos GL7 1US United Kingdom to Flat 1406 Victoria Bridge Street City Heights Salford M3 5AS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Oakley House Tetbury Road Cirencester Glos GL7 1US United Kingdom to Flat 1406 Victoria Bridge Street City Heights Salford M3 5AS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Oakley House Tetbury Road Cirencester Glos GL7 1US United Kingdom to Flat 1406 Victoria Bridge Street City Heights Salford M3 5AS on 6 July 2015 (1 page)
9 June 2015Appointment of Ms Susan Hartley as a secretary on 11 December 2014 (2 pages)
9 June 2015Appointment of Ms Susan Hartley as a secretary on 11 December 2014 (2 pages)
24 March 2015Termination of appointment of Sushma Sharma as a director on 16 February 2015 (1 page)
24 March 2015Termination of appointment of Ella Louise Duran as a director on 23 March 2015 (1 page)
24 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 March 2015Termination of appointment of Ella Louise Duran as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Sushma Sharma as a director on 16 February 2015 (1 page)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)