117 THE HEADROW LIMITED

Register to unlock more data on OkredoRegister

117 THE HEADROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340489

Incorporation date

24/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Podium, Thorpe Park View, Leeds LS15 8GHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon13/01/2026
Register inspection address has been changed to Europa House 20 Esplanade Scarborough YO11 2AQ
dot icon13/01/2026
Register(s) moved to registered inspection location Europa House 20 Esplanade Scarborough YO11 2AQ
dot icon12/01/2026
Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ to Unit a Podium Thorpe Park View Leeds LS15 8GH on 2026-01-12
dot icon12/01/2026
Change of details for Scarborough Premier Developments Limited as a person with significant control on 2026-01-12
dot icon02/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/08/2025
Change of details for Scarborough Premier Developments Limited as a person with significant control on 2025-06-01
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/11/2024
Satisfaction of charge 053404890007 in full
dot icon22/11/2024
Satisfaction of charge 053404890008 in full
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-02-28
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon12/11/2021
Accounts for a small company made up to 2021-02-28
dot icon08/03/2021
Accounts for a small company made up to 2020-02-29
dot icon04/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon12/11/2020
Appointment of Mr Jeremy John Tutton as a director on 2020-11-10
dot icon12/11/2020
Termination of appointment of Kevin Charles Mccabe as a director on 2020-11-10
dot icon11/09/2020
Change of details for Scarborough Finance Company Limited as a person with significant control on 2020-08-11
dot icon02/07/2020
Notification of Scarborough Finance Company Limited as a person with significant control on 2020-06-30
dot icon02/07/2020
Cessation of Scarborough Holdings Company Limited as a person with significant control on 2020-06-30
dot icon25/03/2020
Director's details changed for Mr Simon Charles Mccabe on 2019-11-26
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon02/12/2019
Full accounts made up to 2019-02-28
dot icon01/07/2019
Satisfaction of charge 053404890005 in full
dot icon01/07/2019
Satisfaction of charge 053404890006 in full
dot icon21/05/2019
Registration of charge 053404890008, created on 2019-05-15
dot icon20/05/2019
Registration of charge 053404890007, created on 2019-05-15
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/08/2018
Full accounts made up to 2018-02-28
dot icon09/08/2018
Appointment of Mr Kevin Charles Mccabe as a director on 2018-07-30
dot icon07/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/09/2017
Full accounts made up to 2017-02-28
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon08/09/2016
Full accounts made up to 2016-02-29
dot icon01/07/2016
Director's details changed for Mr Simon Charles Mccabe on 2016-06-30
dot icon01/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2015-02-28
dot icon06/03/2015
Director's details changed for Mr Simon Charles Mccabe on 2015-03-06
dot icon20/02/2015
Registration of charge 053404890006, created on 2015-02-18
dot icon10/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2014-02-28
dot icon11/08/2014
Registration of charge 053404890005, created on 2014-08-01
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/12/2013
Satisfaction of charge 4 in full
dot icon16/12/2013
Satisfaction of charge 3 in full
dot icon16/12/2013
Satisfaction of charge 1 in full
dot icon16/12/2013
Satisfaction of charge 2 in full
dot icon01/10/2013
Director's details changed for Mr Simon Charles Mccabe on 2013-09-16
dot icon01/07/2013
Full accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Simon Charles Mccabe on 2012-12-14
dot icon06/07/2012
Full accounts made up to 2012-02-29
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2011-02-28
dot icon19/07/2011
Director's details changed for Mr Simon Charles Mccabe on 2011-07-14
dot icon07/06/2011
Memorandum and Articles of Association
dot icon07/06/2011
Resolutions
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon24/11/2010
Director's details changed for Mr Simon Charles Mccabe on 2010-11-19
dot icon18/02/2010
Full accounts made up to 2009-02-28
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Esplanade Director Limited on 2010-01-24
dot icon25/01/2010
Secretary's details changed for Esplanade Secretarial Services Limited on 2010-01-24
dot icon09/06/2009
Director's change of particulars / simon mccabe / 15/05/2009
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2009
Director's change of particulars / simon mccabe / 23/02/2009
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon02/10/2008
Director appointed simon charles mccabe
dot icon24/09/2008
Full accounts made up to 2008-02-29
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-02-28
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
New director appointed
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon24/11/2006
Full accounts made up to 2006-02-28
dot icon06/10/2006
Particulars of mortgage/charge
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon13/02/2006
Return made up to 24/01/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Registered office changed on 17/01/06 from: five chancery lane clifford's inn london EC4A 1BU
dot icon17/01/2006
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon12/04/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon17/03/2005
Certificate of change of name
dot icon24/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutton, Jeremy John
Director
10/11/2020 - Present
139
Mccabe, Simon Charles
Director
30/09/2008 - Present
186
Mccabe, Simon Charles
Director
16/03/2005 - 14/02/2006
186
ESPLANADE DIRECTOR LIMITED
Corporate Director
10/07/2007 - Present
114
ESPLANADE SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/07/2007 - Present
146

Persons with Significant Control

2
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 117 THE HEADROW LIMITED

117 THE HEADROW LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at Unit A Podium, Thorpe Park View, Leeds LS15 8GH. There are currently 4 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 117 THE HEADROW LIMITED?

toggle

117 THE HEADROW LIMITED is currently Active. It was registered on 24/01/2005 .

Where is 117 THE HEADROW LIMITED located?

toggle

117 THE HEADROW LIMITED is registered at Unit A Podium, Thorpe Park View, Leeds LS15 8GH.

What does 117 THE HEADROW LIMITED do?

toggle

117 THE HEADROW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 117 THE HEADROW LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.