About

Registered Number: 02421137
Date of Incorporation: 08/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 1 St. Marys Place, Bury, BL9 0DZ,

 

Having been setup in 1989, Heywood Mews Management Ltd has its registered office in Bury, it's status is listed as "Active". The companies directors are listed as Brabin, Peter, Brookman, Heather, Cox, Julia, Allison, Jane, Bamber, Daniel, Dixon, Iris, Goodall, Madge, Henighan, Michael, Hughes, Gary, Kay, Elizabeth Anne, Rush, Catherine, Slater, Kenneth, Slater, Norma, Tattersall, Clive James, Whittingham, Iain, Wolstencroft, Vera. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABIN, Peter 29 September 2016 - 1
ALLISON, Jane 05 June 1992 17 October 2001 1
BAMBER, Daniel N/A 05 June 1992 1
DIXON, Iris 17 October 2001 08 September 2007 1
GOODALL, Madge 05 June 1992 17 October 2001 1
HENIGHAN, Michael 17 October 2001 14 May 2014 1
HUGHES, Gary 05 June 1992 17 October 2001 1
KAY, Elizabeth Anne 05 June 1992 17 October 2001 1
RUSH, Catherine 31 March 2009 05 May 2017 1
SLATER, Kenneth 05 June 1992 17 October 2001 1
SLATER, Norma 17 October 2001 31 March 2009 1
TATTERSALL, Clive James 17 October 2001 09 March 2007 1
WHITTINGHAM, Iain 05 June 1992 17 October 2001 1
WOLSTENCROFT, Vera 17 October 2001 08 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKMAN, Heather 25 October 2002 09 March 2007 1
COX, Julia 08 September 2007 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 May 2020
TM02 - Termination of appointment of secretary 27 September 2019
CH04 - Change of particulars for corporate secretary 11 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 May 2011
CH04 - Change of particulars for corporate secretary 19 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AP03 - Appointment of secretary 25 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 09 September 2009
225 - Change of Accounting Reference Date 18 August 2009
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 October 2007
353 - Register of members 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 11 September 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 20 May 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
353 - Register of members 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
363a - Annual Return 20 July 2001
AC92 - N/A 18 July 2001
GAZ2 - Second notification of strike-off action in London Gazette 06 September 1994
GAZ1 - First notification of strike-off action in London Gazette 17 May 1994
AA - Annual Accounts 11 February 1993
363s - Annual Return 27 November 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
363a - Annual Return 04 March 1992
AA - Annual Accounts 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 25 January 1991
CERTNM - Change of name certificate 05 April 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 30 March 1990
287 - Change in situation or address of Registered Office 20 January 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
NEWINC - New incorporation documents 08 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.