About

Registered Number: 03001203
Date of Incorporation: 13/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.