Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW HEYS MANAGEMENT COMPANY LIMITED
Company Information for

NEW HEYS MANAGEMENT COMPANY LIMITED

NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
04025087
Private Limited Company
Active

Company Overview

About New Heys Management Company Ltd
NEW HEYS MANAGEMENT COMPANY LIMITED was founded on 2000-07-03 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". New Heys Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW HEYS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NORTH POINT
STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in L13
 
Filing Information
Company Number 04025087
Company ID Number 04025087
Date formed 2000-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 23:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW HEYS MANAGEMENT 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 NEW HEYS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEON LEVINSON
Company Secretary 2010-10-26
CATHERINE CAMPBELL
Director 2018-06-28
JOHN BARRY DAVIES
Director 2017-06-07
ALFRED DAVID PARKER JOHNSON
Director 2006-05-15
ERIC LEON LEVINSON
Director 2010-10-26
CAROL LUMMIS
Director 2010-10-26
SAMUEL FREDERICK ROBINSON
Director 2018-06-28
JOHN SHAW
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DUNN
Director 2014-08-23 2018-04-19
WILLIAM BOLLAND
Director 2014-04-28 2017-06-07
KATHLEEN HILL
Director 2010-10-26 2015-06-30
DEBORAH CASHMORE
Director 2002-03-11 2014-04-28
MARGARET GEORGINA SMALL
Company Secretary 2002-03-11 2010-07-20
MARGARET GEORGINA SMALL
Director 2002-03-11 2010-07-20
AUDREY KYLE
Director 2003-05-15 2008-03-27
SUSAN ELIZABETH HALLIDAY
Director 2004-06-14 2005-06-23
KATHLEEN HILL
Director 2002-03-11 2003-03-31
DAVID RONALD HIND
Company Secretary 2000-07-10 2002-04-05
DERMOT FITZMAURICE
Director 2000-07-10 2002-04-05
STEVEN JAMES RATCLIFFE
Director 2000-07-10 2002-04-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-03 2000-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-03 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEON LEVINSON IOMA CLOTHING COMPANY LIMITED Director 1991-08-25 CURRENT 1952-03-07 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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-03Director's details changed for Alfred David Parker Johnson on 2023-06-30
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU
2020-08-03AP04Appointment of Cosec Management Services Limited as company secretary on 2020-08-03
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LEON LEVINSON
2019-07-03TM02Termination of appointment of Eric Leon Levinson on 2019-07-01
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR SAMUEL FREDERICK ROBINSON
2018-06-28AP01DIRECTOR APPOINTED MRS CATHERINE CAMPBELL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DUNN
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOLLAND
2017-07-06AP01DIRECTOR APPOINTED MR JOHN BARRY DAVIES
2017-06-28AP01DIRECTOR APPOINTED JOHN SHAW
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HILL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-28AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10AP01DIRECTOR APPOINTED SARAH DUNN
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-08AR0103/07/14 ANNUAL RETURN FULL LIST
2014-05-12AP01DIRECTOR APPOINTED WILLIAM BOLLAND
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CASHMORE
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-03AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-18AR0103/07/11 CHANGES
2011-06-17AA31/12/10 TOTAL EXEMPTION FULL
2010-10-29AP01DIRECTOR APPOINTED ERIC LEON LEVINSON
2010-10-29AP01DIRECTOR APPOINTED CAROL LUMMIS
2010-10-29AP01DIRECTOR APPOINTED KATHLEEN HILL
2010-10-29AP03SECRETARY APPOINTED ERIC LEON LEVINSON
2010-09-01AR0103/07/10 NO CHANGES
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMALL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMALL
2010-03-19AA31/12/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/12/08 TOTAL EXEMPTION FULL
2008-07-23363sRETURN MADE UP TO 03/07/08; CHANGE OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AUDREY KYLE
2008-04-01AA31/12/07 TOTAL EXEMPTION FULL
2007-09-25363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05288bDIRECTOR RESIGNED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 176A PRESCOT ROAD LIVERPOOL MERSEYSIDE L7 0JD
2004-07-08363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-14363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288bDIRECTOR RESIGNED
2002-10-02363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-08-2188(2)RAD 31/12/01--------- £ SI 2@1=2 £ IC 3/5
2002-08-2188(2)RAD 01/05/02--------- £ SI 5@1=5 £ IC 5/10
2002-08-2188(2)RAD 01/05/02--------- £ SI 2@1=2 £ IC 1/3
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16288bSECRETARY RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: OLD TELEPHONE EXCHANGE, MAIN STREET, FRODSHAM CHESHIRE WA6 7DF
2002-04-16288bDIRECTOR RESIGNED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-19225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-08-20363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13288bSECRETARY RESIGNED
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-07-07CERTNMCOMPANY NAME CHANGED NEW HAYS MANAGEMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 10/07/00
2000-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEW HEYS MANAGEMENT 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 NEW HEYS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW HEYS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEW HEYS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NEW HEYS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW HEYS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NEW HEYS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW HEYS MANAGEMENT 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 (98000 - Residents property management) as NEW HEYS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEW HEYS MANAGEMENT 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 NEW HEYS MANAGEMENT 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 NEW HEYS MANAGEMENT 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.