About

Registered Number: 05631086
Date of Incorporation: 21/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Having been setup in 2005, Heatherfield Management Company Ltd have registered office in Lytham St Annes in Lancashire, it has a status of "Active". The companies directors are listed as Bell, Kenneth Frederick, Blane, Nicholas, Bretherton, Julie Ann, Coxon, Joanne, Stephenson, Kathleen Phyllis, Wood, Julian, Wood, Pamela Jane in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Kenneth Frederick 21 November 2005 - 1
BLANE, Nicholas 08 August 2018 - 1
BRETHERTON, Julie Ann 01 February 2008 20 July 2009 1
COXON, Joanne 19 September 2007 28 August 2009 1
STEPHENSON, Kathleen Phyllis 21 November 2005 19 September 2007 1
WOOD, Julian 07 June 2010 31 March 2011 1
WOOD, Pamela Jane 13 January 2006 03 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CH04 - Change of particulars for corporate secretary 06 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 November 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 22 November 2017
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 20 September 2016
MA - Memorandum and Articles 05 September 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 02 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 03 July 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.