About

Registered Number: 02464255
Date of Incorporation: 26/01/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 168 Northenden Road, Sale, M33 3HE,

 

Established in 1990, Heaton Mersey Flats Management Ltd are based in Sale, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mills, Kenneth Anthony, Graymarsh Property Services Limited, Bracegirdle, Bertha, Brocklebank, John, Cooper, Albert Mayson, Dodds, Michelle Angela, Sol, Hall, Anthony Norman, Hall, Ethel, Hartwell, George Henry, Jackson, Lilian, Rogers, Peter Edward, Stelfox, Frederick, Thompson, Peter, Ward, Ronald Gary, Womersley, Lindy Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Kenneth Anthony N/A - 1
BRACEGIRDLE, Bertha N/A 02 December 1991 1
BROCKLEBANK, John N/A 13 November 1997 1
COOPER, Albert Mayson 02 April 1992 01 May 2009 1
DODDS, Michelle Angela, Sol 28 July 2005 16 February 2007 1
HALL, Anthony Norman 24 July 2001 30 April 2004 1
HALL, Ethel N/A 10 September 1993 1
HARTWELL, George Henry 10 September 1993 31 May 1994 1
JACKSON, Lilian 24 May 1994 28 June 1999 1
ROGERS, Peter Edward N/A 09 July 1999 1
STELFOX, Frederick 28 September 1995 01 October 1999 1
THOMPSON, Peter N/A 14 December 2006 1
WARD, Ronald Gary N/A 06 October 1998 1
WOMERSLEY, Lindy Margaret 02 October 2008 26 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GRAYMARSH PROPERTY SERVICES LIMITED 16 June 2014 13 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 25 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AP04 - Appointment of corporate secretary 13 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 September 2014
AP04 - Appointment of corporate secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363s - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 14 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 23 August 2002
287 - Change in situation or address of Registered Office 26 July 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 19 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 28 January 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 11 February 1997
AUD - Auditor's letter of resignation 09 January 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 23 January 1996
288 - N/A 02 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 23 October 1995
287 - Change in situation or address of Registered Office 28 June 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 20 July 1994
288 - N/A 10 June 1994
288 - N/A 25 May 1994
363s - Annual Return 07 February 1994
288 - N/A 16 September 1993
AA - Annual Accounts 10 September 1993
288 - N/A 06 September 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 25 June 1992
288 - N/A 13 April 1992
363a - Annual Return 27 February 1992
AA - Annual Accounts 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
288 - N/A 01 February 1992
288 - N/A 23 January 1992
DISS40 - Notice of striking-off action discontinued 16 December 1991
363a - Annual Return 16 December 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
GAZ1 - First notification of strike-off action in London Gazette 15 October 1991
287 - Change in situation or address of Registered Office 27 July 1991
MEM/ARTS - N/A 13 September 1990
CERTNM - Change of name certificate 30 August 1990
287 - Change in situation or address of Registered Office 28 August 1990
288 - N/A 28 August 1990
288 - N/A 28 August 1990
RESOLUTIONS - N/A 21 August 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.