Company NameHeslington Way Management Company Limited
DirectorKeith Moult
Company StatusActive
Company Number05664500
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 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 Keith Moult
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleNon Trading
Country of ResidenceUnited Kingdom
Correspondence Address29 Badgerwood Walk
York
North Yorkshire
YO10 5HN
Secretary NameDr Simon Benedict Duckett
StatusCurrent
Appointed29 September 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address31 Badgerwood Walk
York
YO10 5HN
Director NamePeter Denis Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Memdows
66 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameMr Geoffrey Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eden Close
Woodthorpe
York
YO24 2RD
Secretary NamePeter Denis Hill
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Memdows
66 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameAndrew William Finch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House
33 Badgerwood Walk
York
North Yorkshire
YO10 5HN
Director NameJanet Race
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOrchard
33 Badgerwood Walk
York
North Yorkshire
YO10 5HN
Secretary NameMrs Anne Elizabeth Ackroyd
StatusResigned
Appointed04 October 2010(4 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address31 Badgerwood Walk
York
YO10 5HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01904 412171
Telephone regionYork

Location

Registered Address31 Badgerwood Walk
York
YO10 5HN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Shareholders

1 at £1Anne Elizabeth Ackroyd
33.33%
Ordinary
1 at £1Haizhou Zhou & Liping Hu
33.33%
Ordinary
1 at £1Keith Moult & Jayne Alison Carter
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
25 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 July 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 September 2019Notification of Simon Benedict Duckett as a person with significant control on 29 September 2019 (2 pages)
29 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
29 September 2019Appointment of Dr Simon Benedict Duckett as a secretary on 29 September 2019 (2 pages)
27 September 2019Cessation of Anne Elizabeth Ackroyd as a person with significant control on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Anne Elizabeth Ackroyd as a secretary on 27 September 2019 (1 page)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 March 2018Notification of Keith Moult as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Notification of Anne Elizabeth Ackroyd as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Notification of Haizhoo Zhoo as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(3 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(3 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(3 pages)
26 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
26 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
24 January 2014Registered office address changed from C/O Keith Moult High Field Lodge (29) Badgerwood Walk York North Yorkshire YO10 5HN England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Keith Moult High Field Lodge (29) Badgerwood Walk York North Yorkshire YO10 5HN England on 24 January 2014 (1 page)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(3 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(3 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mrs Anne Elizabeth Ackroyd as a secretary (1 page)
5 October 2010Appointment of Mrs Anne Elizabeth Ackroyd as a secretary (1 page)
26 September 2010Appointment of Mr Keith Moult as a director (2 pages)
26 September 2010Appointment of Mr Keith Moult as a director (2 pages)
21 September 2010Registered office address changed from Orchard House 33 Badgerwood Walk York North Yorkshire YO10 5HN on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Orchard House 33 Badgerwood Walk York North Yorkshire YO10 5HN on 21 September 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 September 2010Termination of appointment of Janet Race as a director (1 page)
7 September 2010Termination of appointment of Janet Race as a director (1 page)
7 September 2010Termination of appointment of Andrew Finch as a director (1 page)
7 September 2010Termination of appointment of Andrew Finch as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Director's details changed for Janet Race on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Janet Race on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew William Finch on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Andrew William Finch on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
21 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 56A bootham york north yorkshire YO30 7BZ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 56A bootham york north yorkshire YO30 7BZ (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New director appointed (2 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 October 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 October 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 2007Return made up to 03/01/07; full list of members (7 pages)
26 January 2007Return made up to 03/01/07; full list of members (7 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
3 January 2006Incorporation (19 pages)
3 January 2006Incorporation (19 pages)