Heaton Chapel Properties Limited MANCHESTER


Heaton Chapel Properties started in year 1986 as Private Limited Company with registration number 02001010. The Heaton Chapel Properties company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Manchester at 106-108 Reddish Lane. Postal code: M18 7JL.

The company has one director. Peter S., appointed on 19 July 1999. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Peter S., Kathrina H. and others listed below. There were no ex secretaries.

Heaton Chapel Properties Limited Address / Contact

Office Address 106-108 Reddish Lane
Town Manchester
Post code M18 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02001010
Date of Incorporation Mon, 17th Mar 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Peter S.

Position: Director

Appointed: 19 July 1999

Peter S.

Position: Director

Resigned: 30 October 2019

Kathrina H.

Position: Director

Appointed: 19 July 1999

Resigned: 22 October 2010

Susan S.

Position: Director

Appointed: 30 September 1991

Resigned: 19 July 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Peter S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Peter S.

Notified on 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 28 September 2016
Ceased on 8 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 96050 06549 65249 586      
Balance Sheet
Current Assets23 48619 95620 20820 391144 959143 419109 14571 31649 82626 832
Net Assets Liabilities   49 586167 755165 513130 99492 76670 78547 040
Cash Bank In Hand23 48619 95620 208       
Net Assets Liabilities Including Pension Asset Liability44 96050 06549 65249 586      
Tangible Fixed Assets34 55333 79833 074       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve44 95650 06149 648       
Shareholder Funds44 96050 06549 65249 586      
Other
Creditors   3 1821 0031 2099739059411 248
Fixed Assets34 55333 79833 07432 37723 79923 30322 82222 35521 90021 456
Net Current Assets Liabilities10 40716 26716 57817 209143 956142 210108 17270 41148 88525 584
Total Assets Less Current Liabilities44 96050 06549 65249 586167 755165 513130 99492 76670 78547 040
Creditors Due Within One Year13 0793 6893 6303 182      
Tangible Fixed Assets Cost Or Valuation56 78056 78056 780       
Tangible Fixed Assets Depreciation22 22722 98223 706       
Tangible Fixed Assets Depreciation Charged In Period 755724       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements