Company NameHeaps Development Limited
DirectorsNeil Charles Hood McNeil and Shirley Anne McNeil
Company StatusActive
Company Number11730086
CategoryPrivate Limited Company
Incorporation Date17 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDr Neil Charles Hood McNeil
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence AddressHeaps Farm Mottram Old Road
Stalybridge
SK15 2TE
Director NameMrs Shirley Anne McNeil
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeaps Farm Mottram Old Road
Stalybridge
SK15 2TE
Director NameMr Mohammed Zulqurnain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered AddressHeaps Farm
Mottram Old Road
Stalybridge
SK15 2TE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

3 February 2021Delivered on: 9 February 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north-east side of 91 mottram old road, stalybridge SK15 2TE registered at the land registry with title absolute under title number MAN332614.
Outstanding
17 April 2019Delivered on: 18 April 2019
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: Land at heaps farm, stalybridge.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 February 2023Satisfaction of charge 117300860001 in full (1 page)
13 February 2023Satisfaction of charge 117300860002 in full (1 page)
9 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
30 August 2022Cessation of Mz Invest Limited as a person with significant control on 30 August 2022 (1 page)
30 August 2022Appointment of Mrs Shirley Anne Mcneil as a director on 30 August 2022 (2 pages)
30 August 2022Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Heaps Farm Mottram Old Road Stalybridge SK15 2TE on 30 August 2022 (1 page)
30 August 2022Appointment of Dr Neil Charles Hood Mcneil as a director on 30 August 2022 (2 pages)
30 August 2022Termination of appointment of Mohammed Zulqurnain as a director on 30 August 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
15 February 2021All of the property or undertaking has been released from charge 117300860001 (1 page)
9 February 2021Registration of charge 117300860002, created on 3 February 2021 (28 pages)
7 January 2021Confirmation statement made on 4 January 2021 with updates (6 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 March 2020Statement of capital following an allotment of shares on 5 January 2020
  • GBP 200
(4 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 May 2019Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
18 April 2019Registration of charge 117300860001, created on 17 April 2019 (10 pages)
22 March 2019Change of details for Mz Invest Limited as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
4 January 2019Notification of Mz Invest Limited as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Cessation of Mohammed Zulqurnain as a person with significant control on 4 January 2019 (1 page)
17 December 2018Incorporation
Statement of capital on 2018-12-17
  • GBP 100
(33 pages)