Company NameHeworth Court Flats Limited
DirectorsPeter Dobson and Alan Thomas Roberts
Company StatusActive
Company Number02287137
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Dobson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(18 years after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Spinney
153 Hull Road
York
YO10 3JX
Director NameMr Alan Thomas Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(22 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs June Mavis Page
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 1998)
RoleAccounts Clerk
Correspondence Address1 Heworth Court
York
North Yorkshire
YO3 7TA
Director NameMr John Nisbet Dykes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1998)
RoleClerk
Correspondence AddressFlat 8 Heworth Court
York
North Yorkshire
YO3 7TA
Secretary NameMrs Elaine Margaret Douglas
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Heworth Court
York
North Yorkshire
YO3 7TA
Director NameAnnette Easingwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2000)
RoleAssistant Manager
Correspondence Address5 Heworth Court
Heworth Green
York
Yorkshire
YO31 7TA
Secretary NameDominique Garvey
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2000)
RoleNursery Manager
Correspondence Address2 Heworth Court
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameElaine Douglas
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 September 2000)
RoleRetired
Correspondence Address3 Heworth Court
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameEileen Johnson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2005)
RoleRetired
Correspondence AddressFlat 1 Heworth Court
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameOwen Philip Daggett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2006)
RoleEnvironmental Advisor
Correspondence Address3 Heworth Court
Heworth Green
York
North Yorkshire
YO31 7TA
Secretary NameGwendoline Mary Mooring
NationalityBritish
StatusResigned
Appointed23 May 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleRetired
Correspondence Address5 Heworth Court Flats
Heworth Green
York
North Yorkshire
YO31 7TA
Secretary NameGwendoline Mary Mooring
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleRetired
Correspondence Address5 Heworth Court Flats
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameCatherine Louise Beavers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(19 years after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heworth Court
Heworth Green
York
North Yorkshire
YO31 7TA
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 August 2008(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 December 2010(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed04 December 2012(24 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Contact

Websiteheworth.co.uk
Telephone01904 425156
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Catherine Louise Beavers
11.11%
Ordinary
400 at £1David James Bell & Judith Irene Bell
11.11%
Ordinary
400 at £1Gwen Mooring
11.11%
Ordinary
400 at £1Mr Alan Thomas Roberts & Angela Roberts
11.11%
Ordinary
400 at £1Mr John Nesbit Dykes
11.11%
Ordinary
400 at £1Mrs Eileen Johnson
11.11%
Ordinary
400 at £1Peter I. Dobson & Susan J. Dobson
11.11%
Ordinary
400 at £1Peter Melvyn Slater & Pauline Brenda Slater
11.11%
Ordinary
400 at £1Tamara Dobson & Jonathon Richard Dobson
11.11%
Ordinary

Financials

Year2014
Net Worth£6,896
Cash£8,313
Current Liabilities£1,612

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Termination of appointment of Catherine Louise Beavers as a director on 21 December 2023 (1 page)
17 July 2023Micro company accounts made up to 24 December 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
2 September 2022Micro company accounts made up to 24 December 2021 (5 pages)
25 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 December 2021Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 23 December 2021 (1 page)
21 September 2021Micro company accounts made up to 24 December 2020 (5 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 24 December 2019 (5 pages)
3 June 2020Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 June 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
23 September 2019Micro company accounts made up to 24 December 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 24 December 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 24 December 2016 (5 pages)
20 February 2017Micro company accounts made up to 24 December 2016 (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,600
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,600
(6 pages)
22 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
17 September 2015Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3 Horizon Court Clifton Moor York YO30 4US on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 3 Horizon Court Clifton Moor York YO30 4US on 17 September 2015 (1 page)
3 March 2015Termination of appointment of Dolores Charlesworth as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Dolores Charlesworth as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Dolores Charlesworth as a secretary on 1 March 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,600
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,600
(6 pages)
9 January 2015Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page)
9 January 2015Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,600
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,600
(7 pages)
7 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
11 April 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 June 2011Appointment of Mr Alan Thomas Roberts as a director (2 pages)
20 June 2011Current accounting period extended from 30 September 2011 to 24 December 2011 (1 page)
20 June 2011Appointment of Mr Alan Thomas Roberts as a director (2 pages)
20 June 2011Current accounting period extended from 30 September 2011 to 24 December 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Catherine Louise Beavers on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Catherine Louise Beavers on 19 January 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (8 pages)
10 February 2009Return made up to 31/12/08; full list of members (8 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
14 August 2008Secretary appointed jennifer dixon (2 pages)
14 August 2008Registered office changed on 14/08/2008 from galloway house lysander close clifton moor york YO30 6YB (1 page)
14 August 2008Appointment terminated secretary gwendoline mooring (1 page)
14 August 2008Registered office changed on 14/08/2008 from galloway house lysander close clifton moor york YO30 6YB (1 page)
14 August 2008Secretary appointed jennifer dixon (2 pages)
14 August 2008Appointment terminated secretary gwendoline mooring (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 January 2008Return made up to 31/12/07; no change of members (7 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (10 pages)
21 January 2007Return made up to 31/12/06; full list of members (10 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(10 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(10 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(8 pages)
17 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(8 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
10 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
15 January 1997Return made up to 31/12/96; change of members (6 pages)
15 January 1997Return made up to 31/12/96; change of members (6 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 August 1988Incorporation (14 pages)
15 August 1988Incorporation (14 pages)