Company NameHeavey Properties Limited
DirectorThomas Gerard Heavey
Company StatusActive
Company Number00442785
CategoryPrivate Limited Company
Incorporation Date26 September 1947(76 years, 7 months ago)
Previous NamesHeavey & Co.Limited and Heavey & Company (Engineers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Gerard Heavey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(43 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYarnbury Tabley Road
Knutsford
Cheshire
WA16 0NG
Secretary NameDenise Heavey
NationalityBritish
StatusCurrent
Appointed16 January 1998(50 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressYarnbury Tabley Road
Knutsford
Cheshire
WA16 0NG
Director NameCatherine Heavey
Date of BirthAugust 1920 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1991(43 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 1998)
RoleHousewife
Correspondence Address8 Victoria Road
Eccles
Manchester
Lancashire
M30 9HB
Director NameLuke Heavey
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1991(43 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleEngineer
Correspondence Address8 Victoria Road
Eccles
Manchester
Lancashire
M30 9HB
Secretary NameCatherine Heavey
NationalityIrish
StatusResigned
Appointed30 May 1991(43 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address8 Victoria Road
Eccles
Manchester
Lancashire
M30 9HB

Contact

Websiteheaveyengineering.co.uk

Location

Registered AddressYarnbury
Tabley Road
Knutsford
Cheshire
WA16 0NG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

3.2k at £1Mr Thomas G. Heavey
50.00%
Ordinary A
2k at £1Mr Thomas G. Heavey
31.61%
Ordinary B
1.2k at £1Denise Heavey
18.39%
Ordinary B

Financials

Year2014
Net Worth£273,005
Cash£19,679
Current Liabilities£31,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

29 June 1990Delivered on: 13 July 1990
Satisfied on: 29 July 2011
Persons entitled: Heavey & Company (Moters) Limited

Classification: Mortgage
Secured details: UKP25,000 all monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north east side of cawder street palmcroft salford greater manchester title no GM113480.
Fully Satisfied

Filing History

10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6,320
(5 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6,320
(5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,320
(5 pages)
2 June 2015Secretary's details changed for Denise Heavey on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 41 Cavendish Road Broughton Park Salford M7 4WP to Yarnbury Tabley Road Knutsford Cheshire WA16 0NG on 2 June 2015 (1 page)
2 June 2015Director's details changed for Mr Thomas Gerard Heavey on 2 June 2015 (2 pages)
2 June 2015Secretary's details changed for Denise Heavey on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 41 Cavendish Road Broughton Park Salford M7 4WP to Yarnbury Tabley Road Knutsford Cheshire WA16 0NG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 41 Cavendish Road Broughton Park Salford M7 4WP to Yarnbury Tabley Road Knutsford Cheshire WA16 0NG on 2 June 2015 (1 page)
2 June 2015Secretary's details changed for Denise Heavey on 2 June 2015 (1 page)
2 June 2015Director's details changed for Mr Thomas Gerard Heavey on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,320
(5 pages)
2 June 2015Director's details changed for Mr Thomas Gerard Heavey on 2 June 2015 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 6,320
(5 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 6,320
(5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 December 2010Registered office address changed from Fielding Street Patricroft Manchester M30 0GJ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Fielding Street Patricroft Manchester M30 0GJ on 10 December 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Thomas Gerard Heavey on 30 May 2010 (2 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Thomas Gerard Heavey on 30 May 2010 (2 pages)
31 October 2009Company name changed heavey & company (engineers) LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(3 pages)
31 October 2009Change of name notice (2 pages)
31 October 2009Change of name notice (2 pages)
31 October 2009Company name changed heavey & company (engineers) LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-23
(3 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
9 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2007Return made up to 30/05/07; change of members (6 pages)
27 June 2007Return made up to 30/05/07; change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2006Return made up to 30/05/06; full list of members (6 pages)
14 June 2006Return made up to 30/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2005Return made up to 30/05/05; full list of members (6 pages)
5 July 2005Return made up to 30/05/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 June 2003Return made up to 30/05/03; full list of members (6 pages)
13 June 2003Return made up to 30/05/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1997Return made up to 30/05/97; no change of members (4 pages)
17 June 1997Return made up to 30/05/97; no change of members (4 pages)
26 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1996Director resigned (1 page)
26 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1996Director resigned (1 page)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1989Company name changed heavey & co.LIMITED\certificate issued on 09/10/89 (2 pages)
6 October 1989Company name changed heavey & co.LIMITED\certificate issued on 09/10/89 (2 pages)
26 September 1947Certificate of incorporation (1 page)
26 September 1947Incorporation (13 pages)
26 September 1947Certificate of incorporation (1 page)
26 September 1947Incorporation (13 pages)