HEATON GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATON GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04553382

Incorporation date

03/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon15/04/2026
Appointment of Mr Christopher George Hill as a director on 2026-04-15
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Termination of appointment of John Robert Norcross as a director on 2025-02-06
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-09-18
dot icon18/09/2023
Director's details changed for Mr John Robert Norcross on 2023-03-31
dot icon18/09/2023
Secretary's details changed for Dempster Management Services Limited on 2023-09-18
dot icon18/09/2023
Director's details changed for Mr John Cartwright Royle on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon12/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/03/2021
Secretary's details changed for Dempster Management Services Limited on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr John Robert Norcross on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr John Cartwright Royle on 2021-03-15
dot icon15/03/2021
Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2021-03-15
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon14/07/2020
Director's details changed for Mr John Cartwright Royle on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr John Robert Norcross on 2020-07-14
dot icon10/03/2020
Director's details changed for Mr John Cartwright Royle on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr John Robert Norcross on 2020-03-10
dot icon09/03/2020
Registered office address changed from 168 Northenden Road Sale M33 3HE England to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 2020-03-09
dot icon09/03/2020
Appointment of Dempster Management Services Limited as a secretary on 2020-03-01
dot icon09/03/2020
Termination of appointment of Stevenson Whyte as a secretary on 2020-03-01
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon13/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-13
dot icon08/11/2019
Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 2019-11-08
dot icon12/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon12/08/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon12/08/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr John Cartwright Royle on 2009-11-01
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/11/2008
Return made up to 03/10/08; full list of members
dot icon07/07/2008
Appointment terminated director dermot mckenna
dot icon06/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/12/2007
Return made up to 03/10/07; full list of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: c/o graymarsh property services LTD lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon31/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/11/2006
Return made up to 03/10/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Return made up to 03/10/05; full list of members
dot icon07/10/2005
Return made up to 03/10/04; full list of members
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon16/03/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: 24 oswald road chorlton cum hardy manchester M21 9LP
dot icon29/11/2004
New secretary appointed
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/11/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon05/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon13/07/2004
Compulsory strike-off action has been discontinued
dot icon09/07/2004
Return made up to 03/10/03; full list of members
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
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
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

22.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/03/2020 - Present
138
Royle, John Cartwright
Director
01/11/2004 - Present
8
Mr Dermot Brian Mckenna
Director
01/11/2004 - 30/06/2008
13
Norcross, John Robert
Director
01/03/2005 - 06/02/2025
1

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 GARDENS MANAGEMENT COMPANY LIMITED

HEATON GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 2 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 HEATON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

HEATON GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/2002 .

Where is HEATON GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

HEATON GARDENS MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does HEATON GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HEATON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Christopher George Hill as a director on 2026-04-15.