Background WavePink WaveYellow Wave

GREENACRE (HEALD GREEN) LIMITED (03659796)

GREENACRE (HEALD GREEN) LIMITED (03659796) is an active UK company. incorporated on 30 October 1998. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRE (HEALD GREEN) LIMITED has been registered for 27 years. Current directors include MCCANN, Carole Michelle.

Company Number
03659796
Status
active
Type
ltd
Incorporated
30 October 1998
Age
27 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANN, Carole Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRE (HEALD GREEN) LIMITED

GREENACRE (HEALD GREEN) LIMITED is an active company incorporated on 30 October 1998 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRE (HEALD GREEN) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03659796

LTD Company

Age

27 Years

Incorporated 30 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HALLCO 254 LIMITED
From: 30 October 1998To: 21 April 1999
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Timeline

7 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 05 Apr 2012

MCCANN, Carole Michelle

Active
Finney Lane, CheadleSK8 3QA
Born September 1968
Director
Appointed 16 Oct 2015

HAYHOE, Carole Michelle

Resigned
Elmsleigh Road, CheadleSK8 3UE
Secretary
Appointed 01 Nov 2008
Resigned 05 Apr 2012

MATTHEWS, Peter

Resigned
2 Corner Croft, WilmslowSK9 1RG
Secretary
Appointed 12 Apr 1999
Resigned 31 Oct 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 30 Oct 1998
Resigned 26 Apr 1999

HORABIN, Lindsay Ann

Resigned
Greenacre, CheadleSK8 3LZ
Born June 1977
Director
Appointed 01 Nov 2008
Resigned 16 Oct 2015

MADDOX, Clare Alison

Resigned
Finney Lane, CheadleSK8 3QA
Born August 1983
Director
Appointed 03 Sept 2011
Resigned 01 May 2012

MATTHEWS, Jason

Resigned
10 Field Side Close Town Lane, KnutsfordWA16 7HH
Born April 1971
Director
Appointed 12 Apr 1999
Resigned 31 Oct 2008

NIXON, Claire

Resigned
12 Greenacre, CheadleSK8 3LZ
Born July 1977
Director
Appointed 01 Nov 2008
Resigned 28 Feb 2010

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 30 Oct 1998
Resigned 26 Apr 1999
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
21 November 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
9 December 1999
88(2)R88(2)R
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
363aAnnual Return
Legacy
14 June 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1999
287Change of Registered Office
Incorporation Company
30 October 1998
NEWINCIncorporation