Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
Company Information for

THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED

SHAW HOUSE 54 BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH,
Company Registration Number
03001203
Private Limited Company
Active

Company Overview

About The Heaton & Houldsworth Property Company Ltd
THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED was founded on 1994-12-13 and has its registered office in Stockport. The organisation's status is listed as "Active". The Heaton & Houldsworth Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
 
Legal Registered Office
SHAW HOUSE 54 BRAMHALL LANE SOUTH
BRAMHALL
STOCKPORT
CHESHIRE
SK7 1AH
Other companies in SK7
 
Filing Information
Company Number 03001203
Company ID Number 03001203
Date formed 1994-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VINCE CROLLA
Company Secretary 2006-07-03
VINCENT WALTER CROLLA
Director 2003-05-21
PETER JEFFREY DAVIES
Director 1995-01-25
DIANE DONN
Director 2015-01-18
EUGENE BARRY ESTERKIN
Director 1995-01-25
HENRY NEVILLE MOSER
Director 1995-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY DONN
Director 1997-01-17 2015-02-18
AUDREY LOOFE
Director 2010-06-15 2013-07-26
MOHAMMED TUFAIL
Director 1995-01-23 2009-11-28
MAX HERBERT DESPARD
Company Secretary 1995-06-21 2006-07-03
JOHN MARTYN LEWIS
Director 1995-01-25 2005-11-14
VINCENT WALTER CROLLA
Company Secretary 2004-11-01 2004-11-01
MAX HERBERT DESPARD
Director 1995-01-25 2003-05-21
STANLEY LOOFE
Director 1995-01-25 1997-01-06
JOHN CLARKE
Company Secretary 1995-01-25 1995-06-21
JEREMY PETER ORRELL
Nominated Secretary 1994-12-13 1995-01-25
CHRISTOPHER FRANK DUNN
Nominated Director 1994-12-13 1995-01-25
JEREMY PETER ORRELL
Nominated Director 1994-12-13 1995-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT WALTER CROLLA HOULDSWORTH MANAGEMENT LIMITED Director 2003-05-21 CURRENT 2001-07-25 Active
VINCENT WALTER CROLLA HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2001-08-09 CURRENT 2001-06-01 Active
VINCENT WALTER CROLLA MONZALINE LIMITED Director 1991-08-16 CURRENT 1989-02-20 Active
PETER JEFFREY DAVIES MAX VON MAYERLING LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
PETER JEFFREY DAVIES PARKER AND LONGABAUGH LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
PETER JEFFREY DAVIES PETER DAVIES & SONS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
PETER JEFFREY DAVIES CATALYST ASSET SOLUTIONS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-07-05
PETER JEFFREY DAVIES PRECISION ENGINEERING AUTOS LIMITED Director 2013-07-08 CURRENT 2010-07-09 Dissolved 2015-03-17
PETER JEFFREY DAVIES DITTON ROAD PROPERTY COMPANY LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-05-05
PETER JEFFREY DAVIES CATALYST ASSET & OFFICE SOLUTIONS LIMITED Director 2004-02-26 CURRENT 2003-10-23 Active
PETER JEFFREY DAVIES HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2001-08-09 CURRENT 2001-06-01 Active
PETER JEFFREY DAVIES ABBEYMEWS PROPERTIES LIMITED Director 1996-06-05 CURRENT 1996-01-22 Active
DIANE DONN HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2015-02-18 CURRENT 2001-06-01 Active
DIANE DONN DONN INVESTMENTS LIMITED Director 1991-12-03 CURRENT 1964-05-13 Active
EUGENE BARRY ESTERKIN AFFIRMATIVE FUNDING LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EUGENE BARRY ESTERKIN BOOTE EDGAR ESTERKIN LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
EUGENE BARRY ESTERKIN ASCENT FUNDING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
EUGENE BARRY ESTERKIN HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2006-11-16 CURRENT 2001-06-01 Active
EUGENE BARRY ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 2006-09-27 CURRENT 1996-12-20 Active
EUGENE BARRY ESTERKIN CONSTRUCTIVE LENDING LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
EUGENE BARRY ESTERKIN AFFIRMATIVE FINANCE LIMITED Director 2004-03-01 CURRENT 2004-02-13 Active
EUGENE BARRY ESTERKIN DANE PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Dissolved 2016-02-25
EUGENE BARRY ESTERKIN ALPORT PROPERTIES LIMITED Director 1999-05-26 CURRENT 1999-04-08 Active
EUGENE BARRY ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 1994-06-03 CURRENT 1994-03-04 Active
EUGENE BARRY ESTERKIN DEVELOP UK LIMITED Director 1992-12-31 CURRENT 1983-08-23 Active
EUGENE BARRY ESTERKIN UK MORTGAGE CORPORATION LIMITED Director 1991-03-05 CURRENT 1989-04-28 Active
EUGENE BARRY ESTERKIN SPRINT LOANS LIMITED Director 1990-12-31 CURRENT 1988-01-11 Active
HENRY NEVILLE MOSER BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
HENRY NEVILLE MOSER BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
HENRY NEVILLE MOSER CHESHIRE MORTGAGE CORPORATION LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HENRY NEVILLE MOSER LANCASHIRE MORTGAGE CORPORATION LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
HENRY NEVILLE MOSER TOGETHER MONEY LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
HENRY NEVILLE MOSER HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. Director 2001-08-09 CURRENT 2001-06-01 Active
HENRY NEVILLE MOSER STERLING PROPERTY CO. LIMITED Director 1996-05-16 CURRENT 1996-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-08-16CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MRS DIANE DONN
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DONN
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-30AR0112/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0112/07/13 ANNUAL RETURN FULL LIST
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY LOOFE
2013-05-01CH01Director's details changed for Mr Henry Neville Moser on 2013-04-22
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0112/07/12 ANNUAL RETURN FULL LIST
2011-07-29AR0112/07/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED AUDREY LOOFE
2010-07-12AR0112/07/10 ANNUAL RETURN FULL LIST
2010-06-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TUFAIL
2010-01-12AR0113/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TUFAIL / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY DONN / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WALTER CROLLA / 01/10/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288bDIRECTOR RESIGNED
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT GREATER MANCHESTER SK2 6RS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-02-22363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13363(288)SECRETARY RESIGNED
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06169£ SR 25000@1 15/10/03
2004-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 13/12/03; CHANGE OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-05288bDIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1994-12-13New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-13 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-12-13 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-12-13 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-05-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2005-05-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2005-05-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2005-05-28 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2001-07-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.