HEATON FLATS LIMITED

Register to unlock more data on OkredoRegister

HEATON FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198589

Incorporation date

05/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon16/09/2025
Termination of appointment of Michael Rodney Bullimore as a director on 2025-09-11
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Termination of appointment of Kitty Linda Seville as a director on 2022-01-14
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon12/04/2021
Termination of appointment of Richard William Armstrong as a director on 2021-04-12
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon15/11/2019
Termination of appointment of Jonathan Lawrence Roper as a director on 2019-09-29
dot icon15/11/2019
Appointment of Mr Richard William Armstrong as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Gerard Keane as a director on 2019-09-08
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon16/03/2017
Appointment of Ms Kitty Linda Seville as a director on 2017-02-23
dot icon08/03/2017
Appointment of Ms Suzanne Deborah Edelstein as a director on 2017-02-27
dot icon07/03/2017
Appointment of Mr Jonathan Lawrence Roper as a director on 2017-02-27
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon06/01/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon20/10/2015
Director's details changed for Michael Rodney Bullimore on 2015-10-20
dot icon20/10/2015
Director's details changed for Gerard Keane on 2015-10-20
dot icon18/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-18
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon04/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-03
dot icon03/09/2015
Annual return made up to 2015-08-05 no member list
dot icon03/09/2015
Director's details changed for Gerard Keane on 2015-09-03
dot icon16/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-05 no member list
dot icon04/09/2014
Termination of appointment of Alana Mary Brogan as a director on 2014-03-28
dot icon11/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-05 no member list
dot icon01/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-05 no member list
dot icon21/12/2011
Appointment of Michael Rodney Bullimore as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-05 no member list
dot icon09/08/2011
Director's details changed for Alana Mary Brogan on 2011-08-09
dot icon20/07/2011
Appointment of Alana Mary Brogan as a director
dot icon12/07/2011
Termination of appointment of Geoffrey Malkie as a director
dot icon12/07/2011
Termination of appointment of Alan Webster as a director
dot icon12/07/2011
Appointment of Gerard Keane as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-05 no member list
dot icon12/08/2010
Director's details changed for Alan Webster on 2009-10-01
dot icon12/08/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon13/08/2009
Annual return made up to 05/08/09
dot icon21/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon21/08/2008
Annual return made up to 05/08/08
dot icon09/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon05/12/2007
New director appointed
dot icon03/09/2007
Annual return made up to 05/08/07
dot icon19/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/09/2006
Annual return made up to 05/08/06
dot icon26/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Registered office changed on 27/01/06 from: 74 dickenson road rusholme manchester M14 5HF
dot icon20/09/2005
Annual return made up to 05/08/05
dot icon18/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon05/08/2004
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
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullimore, Michael Rodney
Director
25/11/2011 - 11/09/2025
1
Edelstein, Suzanne Deborah
Director
27/02/2017 - Present
-

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 HEATON FLATS LIMITED

HEATON FLATS LIMITED is an(a) Active company incorporated on 05/08/2004 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 HEATON FLATS LIMITED?

toggle

HEATON FLATS LIMITED is currently Active. It was registered on 05/08/2004 .

Where is HEATON FLATS LIMITED located?

toggle

HEATON FLATS LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does HEATON FLATS LIMITED do?

toggle

HEATON FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HEATON FLATS LIMITED?

toggle

The latest filing was on 16/09/2025: Termination of appointment of Michael Rodney Bullimore as a director on 2025-09-11.