The Heaton & Houldsworth Property Company Ltd was registered on 13 December 1994 with its registered office in Cheshire, it has a status of "Active". We do not know the number of employees at the company. There are 7 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONN, Diane | 18 January 2015 | - | 1 |
DONN, Henry | 17 January 1997 | 18 February 2015 | 1 |
LOOFE, Audrey | 15 June 2010 | 26 July 2013 | 1 |
LOOFE, Stanley | 25 January 1995 | 06 January 1997 | 1 |
TUFAIL, Mohammed | 23 January 1995 | 28 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROLLA, Vince | 03 July 2006 | - | 1 |
CLARKE, John | 25 January 1995 | 21 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 18 July 2017 | |
AA - Annual Accounts | 28 July 2016 | |
CS01 - N/A | 22 July 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AP01 - Appointment of director | 15 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 18 June 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 21 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2006 | |
AA - Annual Accounts | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
363a - Annual Return | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
AA - Annual Accounts | 22 July 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
169 - Return by a company purchasing its own shares | 06 January 2004 | |
363s - Annual Return | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
AA - Annual Accounts | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 20 July 2001 | |
AA - Annual Accounts | 09 March 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 29 May 1998 | |
363s - Annual Return | 22 January 1998 | |
395 - Particulars of a mortgage or charge | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 17 December 1996 | |
AAMD - Amended Accounts | 16 May 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
CERTNM - Change of name certificate | 08 February 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
287 - Change in situation or address of Registered Office | 08 February 1995 | |
123 - Notice of increase in nominal capital | 08 February 1995 | |
CERTNM - Change of name certificate | 08 February 1995 | |
CERTNM - Change of name certificate | 16 January 1995 | |
NEWINC - New incorporation documents | 13 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 December 2005 | Outstanding |
N/A |
Legal mortgage | 05 December 2005 | Outstanding |
N/A |
Legal mortgage | 05 December 2005 | Outstanding |
N/A |
Legal mortgage | 20 May 2005 | Outstanding |
N/A |
Legal mortgage | 20 May 2005 | Outstanding |
N/A |
Legal mortgage | 20 May 2005 | Outstanding |
N/A |
Legal mortgage | 20 May 2005 | Outstanding |
N/A |
Debenture | 19 July 2001 | Outstanding |
N/A |
Legal mortgage | 12 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 1995 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 1995 | Fully Satisfied |
N/A |