HEATON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEATON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908643

Incorporation date

17/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

49c Heaton Road, Newcastle Upon Tyne NE6 5HECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon17/03/2026
Appointment of Mr Jack Anthony Shawcross as a director on 2026-03-17
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/11/2020
Appointment of Miss Rachel Michelle Henderson as a director on 2020-11-05
dot icon28/08/2020
Appointment of Mr Magnus Dennison as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Jack Shawcross as a secretary on 2020-08-27
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/12/2019
Termination of appointment of Rachel Henderson as a director on 2019-12-13
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/06/2019
Appointment of Ms Rachel Henderson as a director on 2019-06-14
dot icon06/06/2019
Registered office address changed from 44 Heaton Grove Newcastle upon Tyne Tyne & Wear NE6 5NP England to 49C Heaton Road Newcastle upon Tyne NE6 5HE on 2019-06-06
dot icon07/01/2019
Termination of appointment of Craig Kelly as a director on 2019-01-07
dot icon16/07/2018
Appointment of Mrs Margaret Wood as a director on 2018-07-16
dot icon13/07/2018
Termination of appointment of Carolyn Noble as a secretary on 2018-07-13
dot icon13/07/2018
Appointment of Mr Jack Shawcross as a secretary on 2018-07-13
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon10/07/2018
Registered office address changed from 25a Curwen Road London W12 9AF England to 44 Heaton Grove Newcastle upon Tyne Tyne & Wear NE6 5NP on 2018-07-10
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/12/2016
Termination of appointment of Carolyn Noble as a director
dot icon21/12/2016
Rectified CH03 was removed from the public register on 11/08/17 as it was invalid or ineffective.
dot icon20/12/2016
Termination of appointment of Carolyn Noble as a director on 2016-12-15
dot icon20/12/2016
Rectified CH03 was removed from the public register on 11/08/17 as it was invalid or ineffective.
dot icon23/09/2016
Registered office address changed from 44 Heaton Grove Newcastle upon Tyne Tyne and Wear NE6 5NP to 25a Curwen Road London W12 9AF on 2016-09-23
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon06/09/2010
Director's details changed for Craig Kelly on 2010-08-17
dot icon06/09/2010
Director's details changed for Carolyn Noble on 2010-08-17
dot icon06/09/2010
Director's details changed for Carly Erin Telford on 2010-08-17
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 17/08/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from 45 heaton grove heaton newcastle upon tyne tyne and wear NE6 5NP
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon25/07/2008
Appointment terminated secretary philip tiverton
dot icon14/07/2008
Appointment terminate, director and secretary andrew clark logged form
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from 9 rochford grove barnes park cramlington northumberland NE23 7XQ
dot icon22/04/2008
Director appointed craig kelly
dot icon22/04/2008
Director and secretary appointed carolyn noble
dot icon22/04/2008
Director appointed carly erin telford
dot icon23/08/2007
Ad 16/11/06-06/07/07 £ si 5@1=5
dot icon23/08/2007
Return made up to 17/08/07; full list of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Registered office changed on 13/10/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon17/08/2006
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
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
1.62K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennison, Magnus
Director
27/08/2020 - Present
-
Wood, Margaret
Director
16/07/2018 - Present
-
Henderson, Rachel Michelle
Director
05/11/2020 - Present
-
Telford, Carly Erin
Director
01/01/2008 - Present
-
Shawcross, Jack Anthony
Director
17/03/2026 - 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 MANAGEMENT LIMITED

HEATON MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2006 with the registered office located at 49c Heaton Road, Newcastle Upon Tyne NE6 5HE. 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 HEATON MANAGEMENT LIMITED?

toggle

HEATON MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2006 .

Where is HEATON MANAGEMENT LIMITED located?

toggle

HEATON MANAGEMENT LIMITED is registered at 49c Heaton Road, Newcastle Upon Tyne NE6 5HE.

What does HEATON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for HEATON MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Jack Anthony Shawcross as a director on 2026-03-17.