Heald Court Management Limited ALTRINCHAM


Heald Court Management started in year 1998 as Private Limited Company with registration number 03618614. The Heald Court Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Altrincham at 7 Ambassador Place. Postal code: WA15 8DB.

The company has 2 directors, namely Derek S., Dorothea C.. Of them, Dorothea C. has been with the company the longest, being appointed on 21 September 2022 and Derek S. has been with the company for the least time - from 3 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heald Court Management Limited Address / Contact

Office Address 7 Ambassador Place
Office Address2 Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618614
Date of Incorporation Wed, 19th Aug 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Derek S.

Position: Director

Appointed: 03 October 2022

Dorothea C.

Position: Director

Appointed: 21 September 2022

Stuarts Limited

Position: Corporate Secretary

Appointed: 02 March 2011

Gordon C.

Position: Director

Appointed: 19 March 2018

Resigned: 22 September 2022

Helen H.

Position: Director

Appointed: 02 March 2011

Resigned: 29 March 2018

Patrick C.

Position: Secretary

Appointed: 24 October 2004

Resigned: 11 March 2011

Amanda E.

Position: Secretary

Appointed: 09 September 1999

Resigned: 24 October 2004

James W.

Position: Director

Appointed: 09 September 1999

Resigned: 11 March 2011

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 19 August 1998

Resigned: 19 August 1998

Trevor B.

Position: Director

Appointed: 19 August 1998

Resigned: 09 September 1999

Michael C.

Position: Secretary

Appointed: 19 August 1998

Resigned: 09 September 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 19 August 1998

Resigned: 19 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 11213 72266 83325 49426 04722 171      
Balance Sheet
Current Assets11 87414 64967 36425 95426 74622 89422 55031 76432 7218 67221 88028 401
Net Assets Liabilities     22 17121 80130 98332 0016 57116 02627 572
Cash Bank In Hand11 35613 64866 66624 65225 340       
Debtors5181 0016981 3021 406       
Net Assets Liabilities Including Pension Asset Liability11 11213 72266 83325 49426 04722 171      
Reserves/Capital
Called Up Share Capital77777       
Profit Loss Account Reserve11 10513 71566 82625 48726 040       
Shareholder Funds11 11213 72266 83325 49426 04722 171      
Other
Creditors     7237497817202 1015 854829
Net Current Assets Liabilities11 11213 72266 83325 49426 04722 17121 80130 98332 0016 57116 02627 572
Total Assets Less Current Liabilities11 11213 72266 83325 49426 04722 17121 80130 98332 0016 57116 02627 572
Creditors Due Within One Year762927531460699723      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements