Background WavePink WaveYellow Wave

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333)

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333) is an active UK company. incorporated on 23 May 1989. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ARMITAGE, Jonathan Spencer, ASHTON, Christopher John, FRAZER, Neil and 2 others.

Company Number
02388333
Status
active
Type
ltd
Incorporated
23 May 1989
Age
36 years
Address
C/O Parkinson Property Third Floor Reception Office, Lancaster, LA1 1BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMITAGE, Jonathan Spencer, ASHTON, Christopher John, FRAZER, Neil, HUTTON, Michael Christopher, PLATTS, Helen Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 1989 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02388333

LTD Company

Age

36 Years

Incorporated 23 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KELLINGSTONE LIMITED
From: 23 May 1989To: 11 December 1989
Contact
Address

C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster, LA1 1BB,

Previous Addresses

Parkinson Property Queen Square Lancaster LA1 1RN England
From: 7 June 2022To: 13 March 2025
Burrow Farm Burrow Road Lancaster LA2 0AP England
From: 4 April 2019To: 7 June 2022
29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
From: 19 October 2017To: 4 April 2019
50 Wood Street Lytham St. Annes FY8 1QG England
From: 18 September 2017To: 19 October 2017
The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE England
From: 6 January 2016To: 18 September 2017
24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ
From: 23 May 1989To: 6 January 2016
Timeline

20 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Left
Nov 10
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DENBY, Vivien

Active
Burrow Road, LancasterLA2 0AP
Secretary
Appointed 01 Apr 2019

ARMITAGE, Jonathan Spencer

Active
Third Floor Reception Office, LancasterLA1 1BB
Born September 1957
Director
Appointed 10 Nov 2023

ASHTON, Christopher John

Active
Burrow Road, LancasterLA2 0AP
Born April 1947
Director
Appointed 04 May 2016

FRAZER, Neil

Active
Third Floor Reception Office, LancasterLA1 1BB
Born September 1956
Director
Appointed 10 Nov 2023

HUTTON, Michael Christopher

Active
Third Floor Reception Office, LancasterLA1 1BB
Born July 1957
Director
Appointed 30 Jul 2021

PLATTS, Helen Jane

Active
Third Floor Reception Office, LancasterLA1 1BB
Born April 1962
Director
Appointed 01 Apr 2019

DOBINSON, Brian John

Resigned
23 Warwick Street, RugbyCV21 3DP
Secretary
Appointed N/A
Resigned 23 Jun 1994

DURIE, Hilary Jane

Resigned
Carr Bank Road, MilnthorpeLA7 7LE
Secretary
Appointed 01 Jan 2016
Resigned 31 Jul 2017

GOODEARL, Eileen

Resigned
7 Lomond Road, GlasgowG61 1BB
Secretary
Appointed 23 Jun 1994
Resigned 13 Apr 1999

LOCK, Rosemarie Caroline

Resigned
24 Berners Close, Grange Over SandsLA11 7DQ
Secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2015

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 06 Jan 2000
Resigned 01 Apr 2008

MILLS, Ernest Alfred William

Resigned
15 Heathcliffe Court, CarnforthLA5 0AT
Secretary
Appointed 13 Apr 1999
Resigned 17 Sept 1999

HOMESTEAD CONSULTANCY SERVICES LIMITED

Resigned
Lytham St AnnesFY8 1QG
Corporate secretary
Appointed 01 Sept 2017
Resigned 01 Apr 2019

ASHTON, Christopher John

Resigned
16 Heathcliffe Court, CarnforthLA5 0AT
Born April 1947
Director
Appointed 13 Apr 1999
Resigned 15 Jun 2008

BERNHARD, Stephen Geoffrey

Resigned
2 Church Walk, RugbyCV21 3AZ
Born May 1946
Director
Appointed N/A
Resigned 29 Oct 1997

BLOMFIELD, Richard Clive

Resigned
Burrow Road, LancasterLA2 0AP
Born August 1946
Director
Appointed 03 Sept 2019
Resigned 30 Sept 2020

BRINKMAN, Jean

Resigned
1 Heathcliffe Court, CarnforthLA5 0AT
Born August 1932
Director
Appointed 06 Jan 2000
Resigned 26 Aug 2004

BURNE, Roland Graham

Resigned
Burrow Road, LancasterLA2 0AP
Born July 1934
Director
Appointed 01 Apr 2015
Resigned 30 Jul 2021

FORMAN, Margaret

Resigned
Burrow Road, LancasterLA2 0AP
Born April 1944
Director
Appointed 13 Apr 1999
Resigned 11 Jun 2020

GOODEARL, Eileen

Resigned
7 Lomond Road, GlasgowG61 1BB
Born April 1943
Director
Appointed 23 Jun 1994
Resigned 13 Apr 1999

HURST, Lillian Frances

Resigned
Lytham St AnnesFY8 1SB
Born June 1930
Director
Appointed 26 Aug 2004
Resigned 01 Apr 2019

MCKILLOP, Henry Menzies

Resigned
Burrow Road, LancasterLA2 0AP
Born December 1925
Director
Appointed 03 Dec 2008
Resigned 05 May 2022

MILLS, Ernest Alfred William

Resigned
15 Heathcliffe Court, CarnforthLA5 0AT
Born May 1930
Director
Appointed 13 Apr 1999
Resigned 17 Sept 1999

NEWBY, Hazel Mary

Resigned
14 Heathcliffe Court, ArnsideLA5 0AT
Born July 1933
Director
Appointed 21 Jun 2007
Resigned 25 Nov 2010

NEWBY, Hazel Mary

Resigned
14 Heathcliffe Court, ArnsideLA5 0AT
Born July 1933
Director
Appointed 13 Apr 1999
Resigned 18 Sept 1999

PLATTS, Norma

Resigned
West Cliff, CarnforthLA5 0AU
Born August 1937
Director
Appointed 13 Apr 1999
Resigned 31 Jan 2000

THOMPSON, Alec Geoffrey, Dr

Resigned
Carr Bank Road, MilnthorpeLA7 7LE
Born April 1926
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2016

THOMPSON, Alec Geoffrey, Dr

Resigned
9 Heathcliffe Court, ArnsideLA5 0AT
Born April 1926
Director
Appointed 21 Jun 2007
Resigned 31 Mar 2015

TREVORROW, Jonathan Banfield

Resigned
Redhills Road, CarnforthLA5 0AT
Born February 1966
Director
Appointed 28 Sept 2016
Resigned 15 Mar 2017

WALLACE, William Euan Addison

Resigned
Corrie Lodge, GlasgowG62 8EJ
Born September 1946
Director
Appointed 23 Jun 1994
Resigned 13 Apr 1999

WILLIAMS, Maurice

Resigned
12 Heathcliffe Court, ArnsideLA5 0AT
Born September 1927
Director
Appointed 21 Jun 2007
Resigned 31 Mar 2016

WILLIAMS, Maurice

Resigned
12 Heathcliffe Court, ArnsideLA5 0AT
Born September 1927
Director
Appointed 06 Jan 2000
Resigned 01 Apr 2005

COASTAL DESIGNS LIMITED

Resigned
29 Waterloo Place, Leamington SpaCV32 5LA
Corporate director
Appointed N/A
Resigned 29 Oct 1997
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
287Change of Registered Office
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
28 June 1999
AAMDAAMD
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
287Change of Registered Office
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
30 May 1998
363aAnnual Return
Legacy
30 May 1998
363aAnnual Return
Legacy
30 May 1998
363aAnnual Return
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Restoration Order Of Court
29 May 1998
AC92AC92
Gazette Dissolved Compulsary
30 April 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
1 February 1995
MEM/ARTSMEM/ARTS
Resolution
1 February 1995
RESOLUTIONSResolutions
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1993
AAAnnual Accounts
Resolution
13 September 1993
RESOLUTIONSResolutions
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
363b363b
Resolution
12 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1989
287Change of Registered Office
Incorporation Company
23 May 1989
NEWINCIncorporation