The Heights Management Tyldesley Limited STOCKPORT


The Heights Management Tyldesley started in year 2003 as Private Limited Company with registration number 04657780. The The Heights Management Tyldesley company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

The company has 5 directors, namely Debra E., Robert M. and Alison C. and others. Of them, Brian G. has been with the company the longest, being appointed on 9 April 2003 and Debra E. has been with the company for the least time - from 3 January 2008. 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.

The Heights Management Tyldesley Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04657780
Date of Incorporation Wed, 5th Feb 2003
Industry Residents property management
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Debra E.

Position: Director

Appointed: 03 January 2008

Portland Block Management Limited

Position: Corporate Secretary

Appointed: 27 April 2004

Robert M.

Position: Director

Appointed: 12 February 2004

Alison C.

Position: Director

Appointed: 15 April 2003

Simon B.

Position: Director

Appointed: 11 April 2003

Brian G.

Position: Director

Appointed: 09 April 2003

John C.

Position: Director

Appointed: 13 November 2009

Resigned: 11 January 2011

Ute B.

Position: Director

Appointed: 10 November 2003

Resigned: 08 August 2007

Steven H.

Position: Director

Appointed: 03 November 2003

Resigned: 15 February 2010

Ross A.

Position: Secretary

Appointed: 18 April 2003

Resigned: 27 April 2004

Ross A.

Position: Director

Appointed: 18 April 2003

Resigned: 08 June 2007

Matthew C.

Position: Director

Appointed: 15 April 2003

Resigned: 28 June 2006

Jonathan P.

Position: Director

Appointed: 28 March 2003

Resigned: 24 February 2005

Andrew C.

Position: Director

Appointed: 27 March 2003

Resigned: 30 August 2006

Mary J.

Position: Director

Appointed: 26 March 2003

Resigned: 15 February 2010

James B.

Position: Director

Appointed: 24 March 2003

Resigned: 08 August 2007

Tony C.

Position: Director

Appointed: 22 March 2003

Resigned: 03 August 2007

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

Alan T.

Position: Director

Appointed: 05 February 2003

Resigned: 27 February 2004

John H.

Position: Director

Appointed: 05 February 2003

Resigned: 27 February 2004

John H.

Position: Secretary

Appointed: 05 February 2003

Resigned: 27 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets6 6887 0057 00514 61316 5699 709
Net Assets Liabilities5 2155 2365 2369 92714 2436 758
Other
Creditors1 6471 9431 9434 8742 4553 278
Net Current Assets Liabilities5 2155 2365 2369 92714 2436 758
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal174174174188129327
Total Assets Less Current Liabilities5 2155 236    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements