Company Information for 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED
WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, LS1 4EH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
10/12 THE HEADROW MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH Other companies in LS1 | |
Company Number | 04413682 | |
---|---|---|
Company ID Number | 04413682 | |
Date formed | 2002-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 18:34:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL PATRICK BURDETT |
||
ELIZABETH HARRIET PRICE |
||
NEIL PATRICK BURDETT |
||
HELEN LOUISE PEACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE CLARE MCCARTHY |
Company Secretary | ||
HELENA MURPHY |
Company Secretary | ||
ALEXANDRA FAY HEALD |
Company Secretary | ||
ROBERT LYNTON HOWELLS |
Director | ||
SONIA MCROBB |
Director | ||
GRAHAM PAUL BATES |
Company Secretary | ||
GRAHAM PAUL BATES |
Director | ||
MELVIN DOUGLAS HEMINGBROUGH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDDISONS RESIDENTIAL LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
LIV CONSULT LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
LIV MANAGEMENT LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
BPH INVESTMENTS 2 LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
VIRTUAL CONCIERGE LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
LIV RESIDENTIAL LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
BPH INVESTMENTS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
CENTAUR HOUSE MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 1997-12-10 | Active | |
LIV GROUP LIMITED | Director | 2009-12-11 | CURRENT | 2008-04-16 | Active | |
BMH (MORLEY) LIMITED | Director | 2006-09-16 | CURRENT | 2006-08-16 | Active | |
BPH (LEEDS) LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
TM02 | Termination of appointment of Elizabeth Harriet Price on 2020-01-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP03 | Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-11-10 | |
TM02 | Termination of appointment of Danielle Clare Mccarthy on 2017-11-09 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS DANIELLE CLAIR MCCARTHY on 2016-09-27 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP03 | Appointment of Miss Danielle Clair Mccarthy as company secretary on 2014-09-02 | |
TM02 | Termination of appointment of Helena Murphy on 2014-09-01 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA HEALD | |
AP03 | Appointment of Helena Murphy as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MRS ALEXANDRA FAY HEALD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/11 FROM 106 Roker Lane Pudsey Leeds LS28 9ND | |
AR01 | 10/04/11 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK BURDETT / 01/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE PEACE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | 31/03/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/06 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 41 NEW PARK VALE LEEDS WEST YORKSHIRE LS28 5TY | |
287 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 6 CROFT DRIVE MENSTON ILKLEY LEEDS WEST YORKSHIRE LS29 6LX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/120 04/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
88(2)R | AD 15/04/02--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10/12 THE HEADROW 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED | Event Date | 2010-08-10 |
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. |