Heathcoat House (nottingham) Management Company Limited SHREWSBURY


Heathcoat House (nottingham) Management Company started in year 2006 as Private Limited Company with registration number 05955930. The Heathcoat House (nottingham) Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Shrewsbury at North Point Stafford Drive Stafford Drive. Postal code: SY1 3BF. Since Mon, 26th Mar 2007 Heathcoat House (nottingham) Management Company Limited is no longer carrying the name Heathcote House (nottingham) Management Company.

The firm has one director. Richard O., appointed on 31 January 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heathcoat House (nottingham) Management Company Limited Address / Contact

Office Address North Point Stafford Drive Stafford Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05955930
Date of Incorporation Wed, 4th Oct 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 May 2023

Richard O.

Position: Director

Appointed: 31 January 2018

Richard O.

Position: Secretary

Appointed: 31 January 2018

Resigned: 31 July 2023

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 27 August 2014

Resigned: 31 January 2018

Jonathan E.

Position: Director

Appointed: 27 August 2014

Resigned: 31 January 2018

Susan G.

Position: Director

Appointed: 04 October 2006

Resigned: 06 February 2009

Peter D.

Position: Director

Appointed: 04 October 2006

Resigned: 27 August 2014

Andrew C.

Position: Secretary

Appointed: 04 October 2006

Resigned: 27 August 2014

Company previous names

Heathcote House (nottingham) Management Company March 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand484848484848
Net Assets Liabilities484848484848
Other
Number Shares Allotted 4848484848
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Capital declared on Wed, 20th Dec 2023: 46.00 GBP
filed on: 2nd, January 2024
Free Download (3 pages)

Company search