Background WavePink WaveYellow Wave

HEATON PARK ESTATES LIMITED (01804748)

HEATON PARK ESTATES LIMITED (01804748) is an active UK company. incorporated on 30 March 1984. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEATON PARK ESTATES LIMITED has been registered for 41 years. Current directors include WEISS, Hyman, WEISS, Philip.

Company Number
01804748
Status
active
Type
ltd
Incorporated
30 March 1984
Age
41 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISS, Hyman, WEISS, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATON PARK ESTATES LIMITED

HEATON PARK ESTATES LIMITED is an active company incorporated on 30 March 1984 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEATON PARK ESTATES LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01804748

LTD Company

Age

41 Years

Incorporated 30 March 1984

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 April 2026
Period: 1 April 2024 - 2 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Aug 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed N/A

WEISS, Philip

Active
Heaton House, ManchesterM7 4SE
Born August 1962
Director
Appointed 11 Oct 2018

WEISS, Mina

Resigned
10 Cubley Road, SalfordM7 4GN
Secretary
Appointed N/A
Resigned 13 Jul 2015

RABINOWITZ, Rivka

Resigned
Heaton House, ManchesterM7 4SE
Born October 1960
Director
Appointed 13 Jul 2015
Resigned 11 Oct 2018

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed N/A
Resigned 13 Jul 2015

WEISS, Mina

Resigned
10 Cubley Road, SalfordM7 4GN
Born October 1931
Director
Appointed N/A
Resigned 13 Jul 2015

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 02 Feb 1998
Resigned 11 Oct 2018

WEISS, Zissel

Resigned
44 Waterpark Road, ManchesterM7 4ET
Born June 1961
Director
Appointed N/A
Resigned 11 Oct 2018

Persons with significant control

2

Hw Investment Holdings Ltd

Active
Bury Old Road, SalfordM7 4SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Pw Investment Holdings Ltd

Active
Bury Old Road, SalfordM7 4SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

132

Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
23 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
21 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
3 February 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
287Change of Registered Office
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
12 August 1995
395Particulars of Mortgage or Charge
Legacy
29 April 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Accounts With Made Up Date
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
7 October 1987
363363
Legacy
4 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Legacy
8 September 1986
287Change of Registered Office
Certificate Change Of Name Company
30 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 March 1984
MISCMISC