Heavey Properties Limited

General information

Name:

Heavey Properties Ltd

Office Address:

Yarnbury Tabley Road WA16 0NG Knutsford

Number: 00442785

Incorporation date: 1947-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heavey Properties began its operations in the year 1947 as a Private Limited Company under the following Company Registration No.: 00442785. The business has been prospering for 77 years and it's currently active. The firm's head office is registered in Knutsford at Yarnbury. You can also find this business utilizing the zip code, WA16 0NG. The firm present name is Heavey Properties Limited. This company's previous customers may know it also as Heavey & Company (engineers), which was in use until 2009-10-31. This company's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business latest filed accounts documents were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-05-30.

Right now, this particular business is directed by 1 director: Thomas H., who was appointed in 1991. Since May 1991 Catherine H., had been responsible for a variety of tasks within the business up to the moment of the resignation 26 years ago. Additionally another director, including Luke H. gave up the position on 1996-05-10. What is more, the director's assignments are aided with by a secretary - Denise H., who was officially appointed by the business in 1998.

  • Previous company's names
  • Heavey Properties Limited 2009-10-31
  • Heavey & Company (engineers) Limited 1947-09-26

Financial data based on annual reports

Company staff

Denise H.

Role: Secretary

Appointed: 16 January 1998

Latest update: 20 April 2024

Thomas H.

Role: Director

Appointed: 30 May 1991

Latest update: 20 April 2024

People with significant control

Thomas H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Thomas H.
Notified on 25 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 13 June 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 21 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 May 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 8 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

41 Cavendish Road Broughton Park Salford

Post code:

M7 4WP

City / Town:

Manchester

HQ address,
2013

Address:

41 Cavendish Road Broughton Park Salford

Post code:

M7 4WP

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
76
Company Age

Similar companies nearby

Closest companies