Background WavePink WaveYellow Wave

HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239)

HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239) is an active UK company. incorporated on 10 March 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HEATHWOOD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LACEY, Michael, O'CONNELL, Philip, RUTA, Stephen John.

Company Number
05387239
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
435 Chester Road, Manchester, M16 9HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Michael, O'CONNELL, Philip, RUTA, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWOOD MANAGEMENT COMPANY LIMITED

HEATHWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEATHWOOD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05387239

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BRAND NEW CO (261) LIMITED
From: 10 March 2005To: 18 March 2005
Contact
Address

435 Chester Road Manchester, M16 9HA,

Previous Addresses

456 Chester Road Old Trafford Manchester M16 9HD England
From: 30 April 2021To: 11 May 2022
3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT
From: 24 September 2010To: 30 April 2021
3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE
From: 10 March 2005To: 24 September 2010
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LACEY, Michael

Active
Chester Road, ManchesterM16 9HA
Born January 1949
Director
Appointed 23 Apr 2021

O'CONNELL, Philip

Active
Chester Road, ManchesterM16 9HA
Born January 1976
Director
Appointed 18 Oct 2025

RUTA, Stephen John

Active
Chester Road, ManchesterM16 9HA
Born June 1964
Director
Appointed 01 May 2010

BENDALL, Peter

Resigned
2 Heathwood, BowdonWA14 2JE
Secretary
Appointed 15 Mar 2006
Resigned 31 May 2007

HODDER, Claire Linda

Resigned
Flat 3 Heathwood, AltrinchamWA14 2JE
Secretary
Appointed 07 Apr 2006
Resigned 20 May 2007

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 10 Mar 2005
Resigned 15 Mar 2006

WALSH-HILL, Steven Philip

Resigned
3 Heathwood Heald Road, AltrinchamWA14 2JE
Secretary
Appointed 31 May 2007
Resigned 30 Apr 2010

BENDALL, Peter

Resigned
2 Heathwood, BowdonWA14 2JE
Born February 1948
Director
Appointed 22 May 2006
Resigned 17 Oct 2025

GOODE, Nicholas John

Resigned
1 Heathwood, BowdonWA14 2JE
Born April 1965
Director
Appointed 15 Mar 2006
Resigned 28 Sept 2007

HENRY, Jill

Resigned
1 Heathwood, BowdonWA14 2JE
Born June 1966
Director
Appointed 13 Jul 2006
Resigned 28 Sept 2007

HODDER, Claire Linda

Resigned
Flat 3 Heathwood, AltrinchamWA14 2JE
Born March 1967
Director
Appointed 15 Mar 2006
Resigned 20 May 2007

HODDER, Stephen Ray

Resigned
Flat 3 Heathwood, AltrinchamWA14 2JE
Born October 1956
Director
Appointed 15 Mar 2006
Resigned 20 May 2007

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 10 Mar 2005
Resigned 15 Mar 2006

WALSH-HILL, Steven Philip

Resigned
3 Heathwood Heald Road, AltrinchamWA14 2JE
Born December 1968
Director
Appointed 31 May 2007
Resigned 30 Apr 2010

WILLEY, Freda Mitchell Graham

Resigned
Apartment 1, AltrinchamWA14 2JE
Born June 1951
Director
Appointed 28 Sept 2007
Resigned 20 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Peter Bendall

Ceased
Cheadle Hulme, CheadleSK8 5AT
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mrs Freda Mitchell Graham Willey

Ceased
Cheadle Hulme, CheadleSK8 5AT
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2021

Mr Stephen John Ruta

Active
Heald Road, AltrinchamWA14 2JE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
190190
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
353353
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
26 October 2007
AAMDAAMD
Accounts Amended With Made Up Date
7 August 2007
AAMDAAMD
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
287Change of Registered Office
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2005
NEWINCIncorporation