Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATON GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

HEATON GARDENS MANAGEMENT COMPANY LIMITED

OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE, MARPLE, STOCKPORT, SK6 6NE,
Company Registration Number
04553382
Private Limited Company
Active

Company Overview

About Heaton Gardens Management Company Ltd
HEATON GARDENS MANAGEMENT COMPANY LIMITED was founded on 2002-10-03 and has its registered office in Stockport. The organisation's status is listed as "Active". Heaton Gardens Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEATON GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE
MARPLE
STOCKPORT
SK6 6NE
Other companies in SK8
 
Filing Information
Company Number 04553382
Company ID Number 04553382
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATON GARDENS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATON GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAYMARSH PROPERTY SERVICES LIMITED
Company Secretary 2013-07-02
JOHN ROBERT NORCROSS
Director 2005-03-01
JOHN CARTWRIGHT ROYLE
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CHRISTINE DICKINSON
Company Secretary 2005-08-01 2013-07-01
DERMOT BRIAN MCKENNA
Director 2004-11-01 2008-06-30
JENNIFER CLAIRE HEWITT
Company Secretary 2004-11-01 2005-07-31
STEPHEN PAUL KENDAL
Company Secretary 2002-10-03 2004-11-01
TINA BYRNE
Director 2002-10-03 2004-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-03 2002-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT NORCROSS CLOISTERS COURT RESIDENTS ASSOCIATION LIMITED Director 2004-09-07 CURRENT 2002-10-30 Active
JOHN CARTWRIGHT ROYLE ROYLES (HEATON MOOR) LIMITED Director 2002-06-02 CURRENT 2002-06-02 Active
JOHN CARTWRIGHT ROYLE DUNCAN AND SON LIMITED Director 1996-08-17 CURRENT 1953-03-13 Active
JOHN CARTWRIGHT ROYLE PEER HOWE INVESTMENTS LIMITED Director 1996-08-17 CURRENT 1934-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
2023-09-18Director's details changed for Mr John Robert Norcross on 2023-03-31
2023-09-18SECRETARY'S DETAILS CHNAGED FOR DEMPSTER MANAGEMENT SERVICES LIMITED on 2023-09-18
2023-09-18Director's details changed for Mr John Cartwright Royle on 2023-09-18
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-14AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-15CH04SECRETARY'S DETAILS CHNAGED FOR DEMPSTER MANAGEMENT SERVICES LIMITED on 2021-03-15
2021-03-15CH01Director's details changed for Mr John Cartwright Royle on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF England
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-07-14CH01Director's details changed for Mr John Robert Norcross on 2020-07-14
2020-03-10CH01Director's details changed for Mr John Robert Norcross on 2020-03-10
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 168 Northenden Road Sale M33 3HE England
2020-03-09AP04Appointment of Dempster Management Services Limited as company secretary on 2020-03-01
2020-03-09TM02Termination of appointment of Stevenson Whyte on 2020-03-01
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-11-13AP04Appointment of Stevenson Whyte as company secretary on 2019-11-13
2019-11-13TM02Termination of appointment of Graymarsh Property Services Limited on 2019-11-13
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 22
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-02-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 22
2015-10-29AR0103/10/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 22
2014-10-20AR0103/10/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 22
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-12AP04Appointment of corporate company secretary Graymarsh Property Services Limited
2013-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DICKINSON
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0103/10/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-09AR0103/10/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 ANNUAL RETURN FULL LIST
2010-02-18AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-01AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-01CH01Director's details changed for Mr John Cartwright Royle on 2009-11-01
2009-04-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-19363aReturn made up to 03/10/08; full list of members
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR DERMOT MCKENNA
2008-03-06AA31/05/07 TOTAL EXEMPTION FULL
2007-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: C/O GRAYMARSH PROPERTY SERVICES LTD LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-02363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-11288bSECRETARY RESIGNED
2006-01-11363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2006-01-11288aNEW SECRETARY APPOINTED
2005-10-07363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-22225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-13DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-09363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2004-04-06GAZ1FIRST GAZETTE
2002-10-18288bDIRECTOR RESIGNED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HEATON GARDENS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-04-06
Fines / Sanctions
No fines or sanctions have been issued against HEATON GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATON GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-06-01 £ 4,013
Creditors Due Within One Year 2011-06-01 £ 3,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATON GARDENS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 22
Called Up Share Capital 2011-06-01 £ 22
Cash Bank In Hand 2012-06-01 £ 1,744
Cash Bank In Hand 2011-06-01 £ 1,329
Current Assets 2012-06-01 £ 7,577
Current Assets 2011-06-01 £ 6,041
Debtors 2012-06-01 £ 5,833
Debtors 2011-06-01 £ 4,712
Shareholder Funds 2012-06-01 £ 3,564
Shareholder Funds 2011-06-01 £ 2,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATON GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATON GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HEATON GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATON GARDENS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HEATON GARDENS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEATON GARDENS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHEATON GARDENS MANAGEMENT COMPANY LIMITEDEvent Date2004-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATON GARDENS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATON GARDENS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.