10/12 THE HEADROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10/12 THE HEADROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413682

Incorporation date

10/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Techno Centre, Station Road, Leeds, West Yorkshire LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Jennifer Sarah Linton Bern as a director on 2025-07-25
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon06/05/2025
Director's details changed for Mrs Helen Louise Peace on 2025-04-26
dot icon10/04/2025
Termination of appointment of Valor Block Management Limited as a secretary on 2025-04-09
dot icon24/02/2025
Registered office address changed from Glendevon House Glendevon House LS14 1PQ Leeds West Yorkshire LS14 1PQ United Kingdom to Angel's Wing 1 Hunslet Road Leeds LS10 1AF on 2025-02-24
dot icon16/10/2024
Appointment of Valor Block Management Limited as a secretary on 2024-05-16
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Termination of appointment of J. H. Watson Property Management Limited as a secretary on 2024-05-16
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2022
Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House Glendevon House LS14 1PQ Leeds West Yorkshire LS14 1PQ on 2022-12-08
dot icon08/12/2022
Termination of appointment of Neil Patrick Burdett as a secretary on 2022-04-01
dot icon08/12/2022
Appointment of J. H. Watson Property Management Limited as a secretary on 2022-04-01
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon21/04/2022
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-04-01
dot icon29/11/2021
Appointment of Miss Jennifer Sarah Linton Bern as a director on 2021-11-25
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon16/04/2021
Appointment of Liv (Secretarial Services) Limited as a secretary on 2021-04-16
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon09/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon03/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon03/06/2016
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-06-03
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon17/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 2013-07-09
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon25/01/2012
Appointment of Helena Murphy as a secretary
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/06/2011
Registered office address changed from 106 Roker Lane Pudsey Leeds LS28 9ND on 2011-06-17
dot icon17/06/2011
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon28/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon16/08/2010
Director's details changed for Neil Patrick Burdett on 2010-04-01
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Appointment of Mrs Helen Louise Peace as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 10/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2008
Total exemption full accounts made up to 2006-03-31
dot icon22/09/2008
Return made up to 10/04/08; full list of members
dot icon17/08/2007
Return made up to 10/04/07; full list of members
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
New director appointed
dot icon11/08/2006
Return made up to 10/04/06; full list of members
dot icon20/04/2006
Return made up to 10/04/05; full list of members; amend
dot icon16/03/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Director resigned
dot icon19/07/2005
Return made up to 10/04/05; full list of members
dot icon18/05/2005
New director appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 41 new park vale leeds west yorkshire LS28 5TY
dot icon12/10/2004
Registered office changed on 12/10/04 from: 6 croft drive menston ilkley leeds west yorkshire LS29 6LX
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned;director resigned
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon13/04/2004
Nc inc already adjusted 04/03/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon06/04/2004
Accounts for a dormant company made up to 2003-04-30
dot icon20/01/2004
Ad 15/04/02--------- £ si 99@1
dot icon01/05/2003
Return made up to 10/04/03; full list of members
dot icon05/09/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
2022
-
120.00
-
0.00
120.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/04/2002 - 15/04/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
10/04/2002 - 15/04/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/04/2002 - 15/04/2002
12820
Howells, Robert Lynton
Director
05/07/2004 - 13/03/2006
46
Bates, Graham Paul
Director
15/04/2002 - 02/07/2004
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED

10/12 THE HEADROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Techno Centre, Station Road, Leeds, West Yorkshire LS18 5BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED?

toggle

10/12 THE HEADROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/2002 .

Where is 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED located?

toggle

10/12 THE HEADROW MANAGEMENT COMPANY LIMITED is registered at Techno Centre, Station Road, Leeds, West Yorkshire LS18 5BJ.

What does 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED do?

toggle

10/12 THE HEADROW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2025-03-31.