Background WavePink WaveYellow Wave

GREAT HEYS MANAGEMENT COMPANY LIMITED (13357660)

GREAT HEYS MANAGEMENT COMPANY LIMITED (13357660) is an active UK company. incorporated on 26 April 2021. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREAT HEYS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CORRAL, Miguel Carlos, ROWLINSON, Holly Jane, WHYATT, James Matthew.

Company Number
13357660
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2021
Age
4 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORRAL, Miguel Carlos, ROWLINSON, Holly Jane, WHYATT, James Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT HEYS MANAGEMENT COMPANY LIMITED

GREAT HEYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2021 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREAT HEYS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13357660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Bollin House Oakfield Road, Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom
From: 26 April 2021To: 23 September 2022
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORRAL, Miguel Carlos

Active
Bankhall Lane, AltrinchamWA15 0LW
Born May 1971
Director
Appointed 27 Nov 2023

ROWLINSON, Holly Jane

Active
America House, LiverpoolL3 9DD
Born December 1989
Director
Appointed 27 Nov 2023

WHYATT, James Matthew

Active
Bankhall Lane, AltrinchamWA15 0LW
Born January 1974
Director
Appointed 27 Nov 2023

GALE, Daniel Richard

Resigned
Stockport Road, AltrinchamWA15 8DB
Born November 1965
Director
Appointed 26 Apr 2021
Resigned 27 Nov 2023

HUGHES, Philip Nigel

Resigned
Stockport Road, AltrinchamWA15 8DB
Born September 1965
Director
Appointed 26 Apr 2021
Resigned 27 Nov 2023

Persons with significant control

5

3 Active
2 Ceased

Mrs Holly Jane Rowlinson

Active
19 Old Hall Street, LiverpoolL3 9JQ
Born December 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2023

Mr James Matthew Whyatt

Active
Bankhall Lane, AltrinchamWA15 0LW
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2023

Mr Miguel Carlos Corral

Active
Bankhall Lane, AltrinchamWA15 0LW
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2023

Mr Daniel Richard Gale

Ceased
Stockport Road, AltrinchamWA15 8DB
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 27 Nov 2023

Mr Philip Nigel Hughes

Ceased
Stockport Road, AltrinchamWA15 8DB
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Incorporation Company
26 April 2021
NEWINCIncorporation