HEATON MERSEY FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEATON MERSEY FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02464255

Incorporation date

26/01/1990

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 26/01/1990)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Kenneth Anthony Mills as a director on 2025-09-29
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/01/2024
Director's details changed for Ms Louise Gail Emery on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Kenneth Anthony Mills on 2024-01-24
dot icon24/01/2024
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2024-01-24
dot icon24/01/2024
Director's details changed for Ms Louise Gail Emery on 2024-01-05
dot icon24/01/2024
Director's details changed for Mr Kenneth Anthony Mills on 2024-01-05
dot icon24/01/2024
Appointment of Dempster Management Services Ltd as a secretary on 2024-01-05
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon11/01/2024
Termination of appointment of Stevenson Whyte as a secretary on 2024-01-05
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon07/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-07
dot icon08/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon22/02/2022
Director's details changed for Mr Kenneth Anthony Mills on 2022-01-26
dot icon01/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon17/09/2020
Director's details changed for Mr Kenneth Anthony Mills on 2020-09-01
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2019-11-25
dot icon13/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-13
dot icon13/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-13
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Ms Louise Gail Emery as a director on 2016-09-06
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Graymarsh Property Services Limited as a secretary
dot icon16/06/2014
Termination of appointment of Sarah Dickinson as a secretary
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Termination of appointment of Lindy Womersley as a director
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/01/2011
Director's details changed for Ms Lindy Margaret Womersley on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Kenneth Anthony Mills on 2011-01-26
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Kenneth Anthony Mills on 2010-03-12
dot icon15/03/2010
Director's details changed for Lindy Margaret Womersley on 2010-03-12
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Appointment terminated director albert cooper
dot icon26/02/2009
Return made up to 26/01/09; full list of members
dot icon30/10/2008
Director appointed lindy margaret womersley
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 26/01/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Director resigned
dot icon06/03/2007
Return made up to 26/01/07; full list of members
dot icon24/01/2007
Director resigned
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
Registered office changed on 14/08/06 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
New secretary appointed
dot icon10/03/2006
Return made up to 26/01/06; change of members
dot icon26/08/2005
New director appointed
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 26/01/05; change of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 26/01/04; full list of members
dot icon06/05/2004
Director resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon28/03/2003
Return made up to 26/01/03; no change of members
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon19/02/2002
Return made up to 26/01/02; change of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2001
New director appointed
dot icon13/02/2001
Return made up to 26/01/01; full list of members
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Return made up to 26/01/00; full list of members
dot icon12/10/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon23/07/1999
Director resigned
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Director resigned
dot icon21/06/1999
Secretary's particulars changed
dot icon29/01/1999
Return made up to 26/01/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Director resigned
dot icon28/01/1998
Return made up to 26/01/98; full list of members
dot icon19/11/1997
Director resigned
dot icon12/10/1997
Registered office changed on 12/10/97 from: howard house 28 lloyd street altrincham WA14 2DE
dot icon12/10/1997
New secretary appointed
dot icon12/10/1997
Secretary resigned
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Return made up to 26/01/97; change of members
dot icon09/01/1997
Auditor's resignation
dot icon30/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 26/01/96; full list of members
dot icon02/11/1995
New director appointed
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/10/1995
New director appointed
dot icon28/06/1995
Registered office changed on 28/06/95 from: the old mill finney lane heald green cheshire,SK8 3DF
dot icon22/01/1995
Return made up to 26/01/95; no change of members
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon10/06/1994
New director appointed
dot icon25/05/1994
Director resigned
dot icon07/02/1994
Return made up to 26/01/94; no change of members
dot icon16/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon06/09/1993
Director resigned
dot icon30/03/1993
Return made up to 26/01/93; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1992-03-31
dot icon13/04/1992
New director appointed
dot icon27/02/1992
Return made up to 26/01/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon11/02/1992
Ad 18/12/91--------- £ si 33@1=33 £ ic 2/35
dot icon01/02/1992
Director resigned
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Compulsory strike-off action has been discontinued
dot icon16/12/1991
Return made up to 26/01/91; full list of members
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon27/07/1991
Registered office changed on 27/07/91 from: fountain court 68 fountain street manchester M22FB
dot icon13/09/1990
Memorandum and Articles of Association
dot icon30/08/1990
Certificate of change of name
dot icon28/08/1990
Registered office changed on 28/08/90 from: 2 baches street london N1 6UB
dot icon28/08/1990
Director resigned;new director appointed
dot icon28/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Resolutions
dot icon26/01/1990
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
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
35.00
-
0.00
-
-
2023
-
35.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE LTD
Corporate Secretary
13/11/2019 - 05/01/2024
158
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
05/01/2024 - Present
138
Emery, Louise Gail
Director
06/09/2016 - Present
26

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 MERSEY FLATS MANAGEMENT LIMITED

HEATON MERSEY FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/1990 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 MERSEY FLATS MANAGEMENT LIMITED?

toggle

HEATON MERSEY FLATS MANAGEMENT LIMITED is currently Active. It was registered on 26/01/1990 .

Where is HEATON MERSEY FLATS MANAGEMENT LIMITED located?

toggle

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

What does HEATON MERSEY FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for HEATON MERSEY FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.