HEATHFIELD (BUXTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEATHFIELD (BUXTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02509658

Incorporation date

07/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1990)
dot icon29/01/2026
Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Martin Holtom on 2026-01-29
dot icon29/01/2026
Director's details changed for Ms Bernadette Starkey on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Nigel Bennett on 2026-01-29
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/07/2025
Appointment of Ms Bernadette Starkey as a director on 2025-07-23
dot icon26/06/2025
Appointment of Mr Nigel Bennett as a director on 2025-06-25
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon01/05/2025
Appointment of Mr Martin Holtom as a director on 2025-05-01
dot icon27/03/2025
Termination of appointment of Gary Mcllvenny as a director on 2025-01-31
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Franklin Holland as a director on 2023-07-25
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon22/01/2023
Termination of appointment of John Rufford Clegg as a director on 2023-01-19
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon11/02/2022
Termination of appointment of Philip Stephen Anderson as a director on 2022-02-09
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Notification of a person with significant control statement
dot icon15/10/2021
Cessation of Brian Shirtcliffe as a person with significant control on 2021-10-15
dot icon15/10/2021
Cessation of Geoffrey Strudwick as a person with significant control on 2021-10-15
dot icon12/10/2021
Appointment of Mr Gary Mcllvenny as a director on 2021-09-29
dot icon07/10/2021
Appointment of Mr Walter Joseph Alan Dickman as a director on 2021-09-24
dot icon07/10/2021
Appointment of Mr Franklin Holland as a director on 2021-09-24
dot icon07/10/2021
Appointment of Mr Philip Stephen Anderson as a director on 2021-09-24
dot icon07/10/2021
Appointment of Mr John Rufford Clegg as a director on 2021-09-24
dot icon17/08/2021
Termination of appointment of Geoffrey Victor Thomas Strudwick as a director on 2021-08-13
dot icon14/07/2021
Termination of appointment of Brian Shirtcliffe as a director on 2021-07-14
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Brian Shirtcliffe on 2014-05-14
dot icon26/03/2014
Appointment of Premier Estates Limited as a secretary
dot icon26/03/2014
Termination of appointment of Robert Layton as a secretary
dot icon26/03/2014
Registered office address changed from 16 Heathfield Gardens Buxton Derbyshire SK17 6TN on 2014-03-26
dot icon27/11/2013
Termination of appointment of Josephine Capstick as a director
dot icon23/10/2013
Termination of appointment of Walter Dickman as a director
dot icon26/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2012
Termination of appointment of Judith Parker as a director
dot icon05/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/06/2011
Appointment of Walter Joseph Alan Dickman as a director
dot icon15/06/2011
Appointment of Judith Sian Parker as a director
dot icon02/06/2011
Termination of appointment of Kenneth Nobes as a director
dot icon08/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon08/06/2010
Director's details changed for Kenneth Herbert Nobes on 2009-10-01
dot icon08/06/2010
Director's details changed for Geoffrey Victor Thomas Strudwick on 2009-10-01
dot icon08/06/2010
Director's details changed for Brian Shirtcliffe on 2009-10-01
dot icon08/06/2010
Director's details changed for Josephine Sylvia Capstick on 2009-10-01
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Termination of appointment of Arthur Tomlinson as a director
dot icon06/05/2010
Termination of appointment of David Blunt as a director
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 10/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 10/05/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 10/05/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 10/05/06; full list of members
dot icon03/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon21/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 10/05/05; full list of members
dot icon17/06/2005
Registered office changed on 17/06/05 from: 27 heathfield gardens park road buxton derbyshire SK17 6TN
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon09/09/2004
Return made up to 10/05/04; no change of members
dot icon09/09/2004
Director resigned
dot icon13/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/09/2003
Return made up to 10/05/03; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: 18 heathfield gardens park road buxton derbyshire SK17 6TN
dot icon14/03/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon15/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/12/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon30/05/2002
Return made up to 10/05/02; change of members
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Registered office changed on 18/02/02 from: 9 heathfield gardens park road buxton derbyshire SK17 6TN
dot icon25/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 04/06/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-06-30
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-06-30
dot icon14/09/1999
Director resigned
dot icon23/07/1999
Return made up to 04/06/99; change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-06-30
dot icon10/06/1998
Return made up to 04/06/98; full list of members
dot icon22/09/1997
Accounts for a small company made up to 1997-06-30
dot icon11/06/1997
Return made up to 04/06/97; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1996-06-30
dot icon05/06/1996
Return made up to 07/06/96; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-06-30
dot icon07/06/1995
Return made up to 07/06/95; full list of members
dot icon07/11/1994
Accounts for a small company made up to 1994-06-30
dot icon15/06/1994
Return made up to 07/06/94; full list of members
dot icon12/06/1994
Registered office changed on 12/06/94 from: 9 heathfield heathfield gardens buxton derbyshire SK17 6TN
dot icon11/10/1993
Accounts for a small company made up to 1993-06-30
dot icon11/06/1993
Return made up to 07/06/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1992-06-30
dot icon18/06/1992
Return made up to 07/06/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-06-30
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Return made up to 07/06/91; full list of members
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
New secretary appointed
dot icon09/10/1991
Registered office changed on 09/10/91 from: heathfield 18 park road buxton derbyshire SK17 6SG
dot icon07/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.06K
-
0.00
-
-
2022
0
21.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2827
PREMIER ESTATES LIMITED
Corporate Secretary
26/03/2014 - 29/01/2026
255
Bennett, Nigel
Director
25/06/2025 - Present
4
John Rufford Clegg
Director
23/09/2021 - 18/01/2023
-
Starkey, Bernadette
Director
23/07/2025 - Present
-

Persons with Significant Control

3
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 HEATHFIELD (BUXTON) MANAGEMENT LIMITED

HEATHFIELD (BUXTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/1990 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHFIELD (BUXTON) MANAGEMENT LIMITED?

toggle

HEATHFIELD (BUXTON) MANAGEMENT LIMITED is currently Active. It was registered on 07/06/1990 .

Where is HEATHFIELD (BUXTON) MANAGEMENT LIMITED located?

toggle

HEATHFIELD (BUXTON) MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does HEATHFIELD (BUXTON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for HEATHFIELD (BUXTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29.