HEATHDOWN PROPERTIES LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
HEATHDOWN PROPERTIES LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
HEATHDOWN PROPERTIES LIMITED was incorporated 18 years ago on 05/04/2006 and has the registered number: 05770435. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
HEATHDOWN PROPERTIES LIMITED was incorporated 18 years ago on 05/04/2006 and has the registered number: 05770435. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
HEATHDOWN PROPERTIES LIMITED - CHESHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2022 | 29/03/2024 |
Registered Office
45-49 GREEK STREET
CHESHIRE
SK3 8AX
This Company Originates in : United Kingdom
Previous trading names include:
HILL PEAK PROPERTIES LIMITED (until 23/05/2011)
HILL PEAK PROPERTIES LIMITED (until 23/05/2011)
HEATHDOWN PROPERTIES LIMITED (until 30/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GEOFFREY WALKER | Feb 1952 | British | Secretary | 2008-03-14 | CURRENT |
MR STEPHEN GEOFFREY WALKER | Feb 1952 | British | Director | 2006-05-04 | CURRENT |
MR DAVID JOHN ROWLEY | Mar 1967 | British | Director | 2014-07-01 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2006-04-05 UNTIL 2006-05-04 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2006-04-05 UNTIL 2006-05-04 | RESIGNED | ||
MRS NANCY JOANNE ROWLEY | May 1968 | British | Director | 2013-05-28 UNTIL 2014-07-01 | RESIGNED |
MR DAVID JOHN ROWLEY | Mar 1967 | British | Director | 2008-03-14 UNTIL 2013-05-28 | RESIGNED |
MRS AMANDA WALKER CROSSLEY | Jul 1979 | British | Director | 2007-06-27 UNTIL 2011-05-01 | RESIGNED |
MRS ANN WALKER | Jun 1955 | British | Secretary | 2006-05-04 UNTIL 2008-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Geoffrey Walker | 2016-04-06 | 2/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David John Rowley | 2016-04-06 | 3/1967 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heathdown Properties Limited 30/06/2023 iXBRL | 2024-03-29 | 30-06-2023 | £155,107 Cash £1,065,103 equity |
Heathdown Properties Limited 30/06/2022 iXBRL | 2023-03-30 | 30-06-2022 | £118,835 Cash £980,944 equity |
Heathdown Properties Limited 30/06/2021 iXBRL | 2022-06-01 | 30-06-2021 | £183,828 Cash £887,021 equity |
Heathdown Properties Limited 30/06/2020 iXBRL | 2021-06-22 | 30-06-2020 | £493,441 Cash £784,358 equity |
Heathdown Properties Limited 30/06/2019 iXBRL | 2020-03-28 | 30-06-2019 | £346,365 Cash £618,246 equity |
Heathdown Properties Limited 30/06/2018 iXBRL | 2019-03-29 | 30-06-2018 | £64,361 Cash £448,325 equity |
Abbreviated Company Accounts - HEATHDOWN PROPERTIES LIMITED | 2017-03-28 | 30-06-2016 | £89,348 Cash £210,256 equity |
Abbreviated Company Accounts - HEATHDOWN PROPERTIES LIMITED | 2016-04-01 | 30-06-2015 | £10,132 Cash £183,372 equity |
Abbreviated Company Accounts - HEATHDOWN PROPERTIES LIMITED | 2015-04-01 | 30-06-2014 | £46,273 Cash £192,280 equity |