Heaton Vale Developments Limited STOCKPORT


Founded in 1990, Heaton Vale Developments, classified under reg no. 02484276 is an active company. Currently registered at 22 Ladythorn Road SK7 2ER, Stockport the company has been in the business for 34 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely John C., Malcolm W.. Of them, John C., Malcolm W. have been with the company the longest, being appointed on 22 March 1991. As of 19 April 2024, there was 1 ex director - Robert W.. There were no ex secretaries.

Heaton Vale Developments Limited Address / Contact

Office Address 22 Ladythorn Road
Office Address2 Bramhall
Town Stockport
Post code SK7 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484276
Date of Incorporation Thu, 22nd Mar 1990
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Malcolm W.

Position: Secretary

Resigned:

John C.

Position: Director

Appointed: 22 March 1991

Malcolm W.

Position: Director

Appointed: 22 March 1991

Robert W.

Position: Director

Appointed: 22 March 1991

Resigned: 02 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is John C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Malcolm W. This PSC owns 25-50% shares. The third one is Julie C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

John C.

Notified on 31 March 2023
Nature of control: 25-50% shares

Malcolm W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie C.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets2 2403 6573 1142 5584 7051 6315 592638
Other
Creditors15 20316 31916 88916 92316 73416 36918 40018 641
Fixed Assets727 620711 450695 281679 112662 943646 774630 605614 436
Net Current Assets Liabilities-12 963-12 662-13 775-14 365-12 029-14 738-12 808 
Total Assets Less Current Liabilities714 657698 788681 506664 747650 914632 036617 797 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements