HEATHWOOD MANAGEMENT COMPANY LIMITED
CHEADLE BRAND NEW CO (261) LIMITED

Hellopages » Greater Manchester » Stockport » SK8 5AT
Company number 05387239
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of HEATHWOOD MANAGEMENT COMPANY LIMITED are www.heathwoodmanagementcompany.co.uk, and www.heathwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Heathwood Management Company Limited is a Private Limited Company. The company registration number is 05387239. Heathwood Management Company Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Heathwood Management Company Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . BENDALL, Peter is a Director of the company. RUTA, Stephen John is a Director of the company. WILLEY, Freda Mitchell Graham is a Director of the company. Secretary BENDALL, Peter has been resigned. Secretary HODDER, Claire Linda has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Secretary WALSH-HILL, Steven Philip has been resigned. Director GOODE, Nicholas John has been resigned. Director HENRY, Jill has been resigned. Director HODDER, Claire Linda has been resigned. Director HODDER, Stephen Ray has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director WALSH-HILL, Steven Philip has been resigned. The company operates in "Residents property management".


Current Directors

Director
BENDALL, Peter
Appointed Date: 22 May 2006
78 years old

Director
RUTA, Stephen John
Appointed Date: 01 May 2010
61 years old

Director
WILLEY, Freda Mitchell Graham
Appointed Date: 28 September 2007
74 years old

Resigned Directors

Secretary
BENDALL, Peter
Resigned: 31 May 2007
Appointed Date: 15 March 2006

Secretary
HODDER, Claire Linda
Resigned: 20 May 2007
Appointed Date: 07 April 2006

Secretary
RAFTERY, Paul Matthew
Resigned: 15 March 2006
Appointed Date: 10 March 2005

Secretary
WALSH-HILL, Steven Philip
Resigned: 30 April 2010
Appointed Date: 31 May 2007

Director
GOODE, Nicholas John
Resigned: 28 September 2007
Appointed Date: 15 March 2006
60 years old

Director
HENRY, Jill
Resigned: 28 September 2007
Appointed Date: 13 July 2006
59 years old

Director
HODDER, Claire Linda
Resigned: 20 May 2007
Appointed Date: 15 March 2006
58 years old

Director
HODDER, Stephen Ray
Resigned: 20 May 2007
Appointed Date: 15 March 2006
69 years old

Director
THOMPSON, Alan Christopher
Resigned: 15 March 2006
Appointed Date: 10 March 2005
76 years old

Director
WALSH-HILL, Steven Philip
Resigned: 30 April 2010
Appointed Date: 31 May 2007
57 years old

Persons With Significant Control

Peter Bendall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Ruta
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Freda Mitchell Graham Willey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHWOOD MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 53 more events
28 Mar 2006
New director appointed
27 Sep 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
14 Jul 2005
Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ
18 Mar 2005
Company name changed brand new co (261) LIMITED\certificate issued on 18/03/05
10 Mar 2005
Incorporation