Background WavePink WaveYellow Wave

HEYWOOD PROPERTIES LIMITED (03686180)

HEYWOOD PROPERTIES LIMITED (03686180) is an active UK company. incorporated on 21 December 1998. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HEYWOOD PROPERTIES LIMITED has been registered for 27 years. Current directors include BERGER, Moishe.

Company Number
03686180
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
8 Brantwood Road, Salford, M7 4FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Moishe
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYWOOD PROPERTIES LIMITED

HEYWOOD PROPERTIES LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HEYWOOD PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03686180

LTD Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

8 Brantwood Road Salford, M7 4FL,

Previous Addresses

1st Floor Unit 1 Grosvenor Way London E5 9nd England
From: 5 December 2016To: 28 May 2019
2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 12 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 21 December 1998To: 12 July 2012
Timeline

56 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
May 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Pessy

Active
Brantwood Road, SalfordM7 4FL
Secretary
Appointed 11 Jan 1999

BERGER, Moishe

Active
Brantwood Road, SalfordM7 4FL
Born October 1969
Director
Appointed 11 Jan 1999

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 11 Jan 1999

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 21 Dec 1998
Resigned 11 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Moishe Berger

Ceased
Brantwood Road, SalfordM7 4FL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2025

Mrs Pesel Berger

Active
Brantwood Road, SalfordM7 4FL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 March 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Gazette Filings Brought Up To Date
29 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
353353
Legacy
6 March 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363aAnnual Return
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363aAnnual Return
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
288cChange of Particulars
Legacy
25 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363aAnnual Return
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
88(2)R88(2)R
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation