HEATHERSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHERSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560178

Incorporation date

20/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Nicholsons Lettings &, Management Ltd 4 Valley Bridge, Parade Scarborough, North Yorkshire YO11 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon02/12/2025
Termination of appointment of Mary Scott as a director on 2025-12-02
dot icon20/10/2025
Termination of appointment of John David Holliday as a director on 2025-10-20
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon15/10/2025
Appointment of Miss Mary Scott as a director on 2025-10-15
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon05/02/2025
Director's details changed for Mr Trevor William Jones on 2025-02-05
dot icon05/02/2025
Director's details changed for Mr Trevor William Jones on 2025-02-05
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon29/08/2017
Termination of appointment of Carol Joanne Bestwick as a director on 2017-08-18
dot icon25/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for John David Holliday on 2009-10-01
dot icon02/11/2009
Director's details changed for Trevor William Jones on 2009-10-01
dot icon02/11/2009
Director's details changed for Carol Joanne Bestwick on 2009-10-01
dot icon25/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon16/11/2007
Return made up to 31/10/07; full list of members
dot icon12/07/2007
Location of register of members (non legible)
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: york house cottingley business park bradford west yorkshire BD16 1PF
dot icon20/06/2007
Full accounts made up to 2006-11-30
dot icon08/06/2007
New director appointed
dot icon31/10/2006
Return made up to 31/10/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-11-30
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon30/07/2005
Full accounts made up to 2004-11-30
dot icon08/07/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon07/04/2005
Secretary's particulars changed
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon30/09/2004
Full accounts made up to 2003-11-30
dot icon08/01/2004
Location of debenture register
dot icon05/01/2004
Return made up to 31/10/03; full list of members
dot icon23/09/2003
Full accounts made up to 2002-11-30
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon25/11/2002
Location of register of members address changed
dot icon25/11/2002
Location of debenture register address changed
dot icon24/04/2002
Accounts for a small company made up to 2001-11-30
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-11-30
dot icon29/05/2001
Location of debenture register
dot icon03/01/2001
Registered office changed on 03/01/01 from: c/o buckles 9 walmer villas bradford BD8 7ET
dot icon03/01/2001
Location of register of members
dot icon21/11/2000
Return made up to 31/10/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 31/10/99; change of members
dot icon16/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon20/11/1998
Return made up to 31/10/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Return made up to 31/10/97; full list of members
dot icon29/05/1997
Accounts for a small company made up to 1996-11-30
dot icon18/12/1996
Return made up to 31/10/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-11-30
dot icon31/10/1995
Return made up to 31/10/95; no change of members
dot icon16/03/1995
Accounts for a dormant company made up to 1994-11-30
dot icon20/02/1995
Return made up to 20/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/03/1994
Ad 18/03/94--------- £ si 8@1=8 £ ic 2/10
dot icon15/02/1994
Accounts for a dormant company made up to 1993-11-30
dot icon15/02/1994
Resolutions
dot icon11/01/1994
Return made up to 20/11/93; no change of members
dot icon16/03/1993
Accounts for a dormant company made up to 1992-11-30
dot icon16/03/1993
Registered office changed on 16/03/93 from:\tay house 55 call lane leeds west yorkshire LS1 7BT
dot icon02/03/1993
Return made up to 20/11/92; no change of members
dot icon16/09/1992
Particulars of mortgage/charge
dot icon02/07/1992
Accounts for a dormant company made up to 1991-11-30
dot icon02/07/1992
Resolutions
dot icon04/02/1992
Return made up to 20/11/91; full list of members
dot icon25/02/1991
Particulars of mortgage/charge
dot icon01/02/1991
Memorandum and Articles of Association
dot icon01/02/1991
Resolutions
dot icon20/11/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Trevor William
Director
03/04/2007 - Present
1
Scott, Mary
Director
15/10/2025 - 02/12/2025
-
Holliday, John David
Director
22/05/2007 - 20/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHERSIDE MANAGEMENT COMPANY LIMITED

HEATHERSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at Nicholsons Lettings &, Management Ltd 4 Valley Bridge, Parade Scarborough, North Yorkshire YO11 2PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERSIDE MANAGEMENT COMPANY LIMITED?

toggle

HEATHERSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1990 .

Where is HEATHERSIDE MANAGEMENT COMPANY LIMITED located?

toggle

HEATHERSIDE MANAGEMENT COMPANY LIMITED is registered at Nicholsons Lettings &, Management Ltd 4 Valley Bridge, Parade Scarborough, North Yorkshire YO11 2PF.

What does HEATHERSIDE MANAGEMENT COMPANY LIMITED do?

toggle

HEATHERSIDE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATHERSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Mary Scott as a director on 2025-12-02.