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

HEALEY GATE MANAGEMENT COMPANY LIMITED

Ground Floor, Discovery House, Crossley Road, Stockport, GREATER MANCHESTER, SK4 5BH,
Company Registration Number
05878191
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Healey Gate Management Company Ltd
HEALEY GATE MANAGEMENT COMPANY LIMITED was founded on 2006-07-17 and has its registered office in Stockport. The organisation's status is listed as "Active". Healey Gate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALEY GATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ground Floor, Discovery House
Crossley Road
Stockport
GREATER MANCHESTER
SK4 5BH
Other companies in SP2
 
Filing Information
Company Number 05878191
Company ID Number 05878191
Date formed 2006-07-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-14
Return next due 2024-07-28
Type of accounts DORMANT
Last Datalog update: 2024-03-07 11:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALEY GATE 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 HEALEY GATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER UPTON LIMITED
Company Secretary 2017-04-01
MICHAEL GODFREY HERSON
Director 2017-06-15
NATALIE EMMA LOCKIE
Director 2016-02-01
CHRISTOPHER DAVID WILDE
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BARNETT
Director 2010-04-21 2017-09-18
LAURA WITHERDEN
Director 2016-02-11 2017-07-12
JENIFER ARNOLD
Director 2010-04-21 2017-05-16
MUHARREM BOZTAS
Director 2017-02-01 2017-05-15
SHEILA HAZEL COOPER
Director 2017-01-17 2017-05-14
REMUS MANAGEMENT LIMITED
Company Secretary 2010-04-21 2017-04-01
BRENDA D'SOUZA
Director 2015-06-24 2017-01-18
BRADLEY MARK TAYLOR
Director 2016-05-16 2016-11-02
JANIS WILSON
Director 2010-04-21 2016-09-21
CHARLOTTE HUSSEIN
Director 2010-04-21 2016-09-20
SARAH BOWEN
Director 2010-04-21 2016-02-09
ALISON LOCK RANDON
Director 2015-06-24 2016-01-25
KATY HAMILTON-SMITH TANNER
Director 2010-04-21 2015-11-02
ALESHA BROWN
Director 2010-04-21 2015-05-22
AMANDA POPE GIRLING
Director 2010-04-21 2015-05-22
PAUL PETER LIND
Director 2010-04-21 2015-05-22
MATTHEW THOMAS
Director 2010-04-21 2015-05-22
CHRISTOPHER BLAKEMORE
Director 2010-04-21 2015-05-07
PITSEC LIMITED
Company Secretary 2006-07-17 2010-08-02
IAN THOMAS SLOAN
Director 2006-07-17 2010-08-02
STUART JAMES WALLACE
Director 2006-07-17 2010-08-02
CASTLE NOTORNIS LIMITED
Director 2006-07-17 2006-07-17
PITSEC LIMITED
Director 2006-07-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GODFREY HERSON RAINBOW QUAY RESIDENTS COMPANY LIMITED Director 2016-09-21 CURRENT 1996-11-18 Active
MICHAEL GODFREY HERSON THE STRATEGY WORKS LIMITED Director 1993-04-21 CURRENT 1993-04-21 Active
CHRISTOPHER DAVID WILDE TEE TREE GROUP LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
CHRISTOPHER DAVID WILDE MORETVICAR LIMITED Director 2012-07-19 CURRENT 2010-06-11 Active
CHRISTOPHER DAVID WILDE SULTAN VENTURES LIMITED Director 2010-12-01 CURRENT 2010-05-12 Dissolved 2014-07-15
CHRISTOPHER DAVID WILDE CANMORE CANINES LTD Director 2003-05-15 CURRENT 2003-05-09 Active
CHRISTOPHER DAVID WILDE BROAD HOLDINGS LIMITED Director 2003-03-05 CURRENT 2003-03-05 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-01-09Director's details changed for Mr Mohammed Khaliel on 2023-12-31
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England
2024-01-09Director's details changed for Mr Manyu Prakash on 2023-12-31
2024-01-09Change of details for Mr Manyu Prakash as a person with significant control on 2023-12-31
2024-01-09Change of details for Mr Mohammed Khaliel as a person with significant control on 2023-12-31
2024-01-09Appointment of Realty Management Ltd as company secretary on 2023-12-31
2023-12-29Termination of appointment of Eaves Property Management Services Limited on 2023-12-29
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-11CESSATION OF SARAH LUSTIG AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11APPOINTMENT TERMINATED, DIRECTOR SARAH LUSTIG
2022-11-18DIRECTOR APPOINTED MR MOHAMMED KHALIEL
2022-11-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KHALIEL
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LUSTIG
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANYU PRAKASH
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LUSTIG
2022-09-22PSC09Withdrawal of a person with significant control statement on 2022-09-22
2022-09-22AP04Appointment of Eaves Property Management Services Limited as company secretary on 2022-09-21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ England
2022-09-21TM02Termination of appointment of Christopher Morris on 2022-09-10
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MITTON
2022-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-06-16AP03Appointment of Mr Christopher Morris as company secretary on 2020-06-12
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WILDE
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England
2019-10-17TM02Termination of appointment of Peter Upton Limited on 2019-10-17
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR MANYU PRAKASH
2019-03-05AP01DIRECTOR APPOINTED MR JAMIE MITTON
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE EMMA LOCKIE
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-30AP01DIRECTOR APPOINTED MS SARAH LUSTIG
2019-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MORRIS
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODFREY HERSON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BARNETT
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WITHERDEN
2017-06-15AP01DIRECTOR APPOINTED MR MICHAEL GODFREY HERSON
2017-05-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER ARNOLD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MUHARREM BOZTAS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COOPER
2017-04-03AP04Appointment of Peter Upton Limited as company secretary on 2017-04-01
2017-04-03TM02Termination of appointment of Remus Management Limited on 2017-04-01
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
2017-02-06AP01DIRECTOR APPOINTED DR MUHARREM BOZTAS
2017-01-30AP01DIRECTOR APPOINTED MRS SHEILA HAZEL COOPER
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA D'SOUZA
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MARK TAYLOR
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANIS WILSON
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HUSSEIN
2016-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILDE
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-18AP01DIRECTOR APPOINTED MR BRADLEY MARK TAYLOR
2016-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-04-18AP01DIRECTOR APPOINTED MISS LAURA WITHERDEN
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE HUSSEIN / 07/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE SMITH / 07/04/2014
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOWEN
2016-02-01AP01DIRECTOR APPOINTED MS NATALIE EMMA LOCKIE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RANDON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATY TANNER
2015-09-03AP01DIRECTOR APPOINTED MRS ALISON LOCK RANDON
2015-09-03AP01DIRECTOR APPOINTED MRS BRENDA D'SOUZA
2015-07-14AR0114/07/15 NO MEMBER LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALESHA BROWN
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIND
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GIRLING
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKEMORE
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-07-16AR0114/07/14 NO MEMBER LIST
2014-04-28AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 08/10/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM REMUS HOUSE 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP UNITED KINGDOM
2013-08-09AR0114/07/13 NO MEMBER LIST
2013-04-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-04AR0114/07/12 NO MEMBER LIST
2012-03-08AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11AR0114/07/11 NO MEMBER LIST
2011-01-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-25AP04CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED
2010-08-25AP01DIRECTOR APPOINTED MR PAUL PETER LIND
2010-08-25AP01DIRECTOR APPOINTED MR MATTHEW THOMAS
2010-08-25AP01DIRECTOR APPOINTED MISS CHARLOTTE SMITH
2010-08-25AP01DIRECTOR APPOINTED MRS JENIFER ARNOLD
2010-08-25AP01DIRECTOR APPOINTED MISS SARAH BOWEN
2010-08-25AP01DIRECTOR APPOINTED MISS ALESHA BROWN
2010-08-25AP01DIRECTOR APPOINTED MR SANDRA BARNETT
2010-08-25AP01DIRECTOR APPOINTED MR CHRISTOPHER BLAKEMORE
2010-08-25AP01DIRECTOR APPOINTED DR JANIS WILSON
2010-08-25AP01DIRECTOR APPOINTED MRS AMANDA POPE GIRLING
2010-08-25AP01DIRECTOR APPOINTED MRS KATY HAMILTON-SMITH TANNER
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALLACE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SLOAN
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED
2010-07-14AR0114/07/10 NO MEMBER LIST
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-07-20363aANNUAL RETURN MADE UP TO 16/07/09
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-09-19363aANNUAL RETURN MADE UP TO 16/07/08
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 19/08/2008
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SSP 2RZ
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 47 CASTLE STREET READING RG1 7SR
2007-07-17363aANNUAL RETURN MADE UP TO 16/07/07
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07ELRESS386 DISP APP AUDS 17/07/06
2006-08-07ELRESS366A DISP HOLDING AGM 17/07/06
2006-07-17NEWINCINCORPORATION 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

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HEALEY GATE 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 HEALEY GATE 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
HEALEY GATE 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

Creditors
Creditors Due Within One Year 2011-07-31 £ 1,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HEALEY GATE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2011-07-31 £ 1,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALEY GATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALEY GATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HEALEY GATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALEY GATE 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 HEALEY GATE 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 HEALEY GATE 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 HEALEY GATE 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 HEALEY GATE 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.