Background WavePink WaveYellow Wave

HEATHERSIDE MANAGEMENT COMPANY LIMITED (02560178)

HEATHERSIDE MANAGEMENT COMPANY LIMITED (02560178) is an active UK company. incorporated on 20 November 1990. with registered office in Parade Scarborough. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HEATHERSIDE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include JONES, Trevor William.

Company Number
02560178
Status
active
Type
ltd
Incorporated
20 November 1990
Age
35 years
Address
Nicholsons Lettings &, Parade Scarborough, YO11 2PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Trevor William
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERSIDE MANAGEMENT COMPANY LIMITED

HEATHERSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 1990 with the registered office located in Parade Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. HEATHERSIDE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000, 99999)

Status

active

Active since 35 years ago

Company No

02560178

LTD Company

Age

35 Years

Incorporated 20 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Nicholsons Lettings & Management Ltd 4 Valley Bridge Parade Scarborough, YO11 2PF,

Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Aug 17
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JONES, Trevor William

Active
Wayside Caravan Park, PickeringYO18 8PG
Born October 1958
Director
Appointed 03 Apr 2007

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 22 Mar 2002
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 22 Mar 2002

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 30 Nov 2006

BESTWICK, Carol Joanne

Resigned
15 Alma Way, PickeringYO18 7JH
Born November 1980
Director
Appointed 24 May 2007
Resigned 18 Aug 2017

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 30 Nov 2006

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed N/A
Resigned 08 Apr 1999

HOLLIDAY, John David

Resigned
10 Alma Way, PickeringYO18 7JH
Born March 1946
Director
Appointed 22 May 2007
Resigned 20 Oct 2025

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 22 Mar 2002
Resigned 04 Jun 2003

SCOTT, Mary

Resigned
Management Ltd 4 Valley Bridge, Parade ScarboroughYO11 2PF
Born May 1963
Director
Appointed 15 Oct 2025
Resigned 02 Dec 2025

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 22 Mar 2002
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
12 July 2007
353a353a
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
8 January 2004
190190
Legacy
5 January 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363aAnnual Return
Legacy
25 November 2002
363(353)363(353)
Legacy
25 November 2002
363(190)363(190)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
29 May 2001
190190
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 March 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 February 1994
AAAnnual Accounts
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 July 1992
AAAnnual Accounts
Resolution
2 July 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
363b363b
Legacy
25 February 1991
395Particulars of Mortgage or Charge
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Resolution
1 February 1991
RESOLUTIONSResolutions
Incorporation Company
20 November 1990
NEWINCIncorporation