46 HEADLAND PARK LIMITED

Register to unlock more data on OkredoRegister

46 HEADLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576473

Incorporation date

24/01/1991

Size

Dormant

Contacts

Registered address

Registered address

46 Headland Park, Plymouth PL4 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon07/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/09/2025
Accounts for a dormant company made up to 2025-01-24
dot icon05/08/2025
Appointment of Mr Bradley Turner as a director on 2025-07-30
dot icon30/01/2025
Termination of appointment of Thomas Craig Marsh as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of Georgia Fay West as a director on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon12/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/07/2024
Appointment of Mr Ross Woodward as a secretary on 2024-07-07
dot icon07/07/2024
Termination of appointment of Georgia Fay West as a secretary on 2024-07-07
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon07/01/2022
Notification of a person with significant control statement
dot icon05/01/2022
Director's details changed for Mr Thomas Craig Marsh on 2021-09-01
dot icon30/12/2021
Registered office address changed from 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX England to 46 Headland Park Plymouth PL4 8HT on 2021-12-30
dot icon30/12/2021
Cessation of Dawn Elaine Collier as a person with significant control on 2021-12-16
dot icon16/12/2021
Appointment of Mr Simon Shipley as a director on 2021-12-16
dot icon16/12/2021
Appointment of Miss Georgia Fay West as a secretary on 2021-12-16
dot icon16/12/2021
Termination of appointment of Andrew Collier as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of Dawn Collier as a secretary on 2021-12-16
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/03/2021
Registered office address changed from The Hyde Shaw Road Tatsfield Westerham TN16 2BX England to 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX on 2021-03-29
dot icon17/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon14/08/2020
Notification of Dawn Elaine Collier as a person with significant control on 2020-08-14
dot icon06/08/2020
Cessation of Andrew Collier as a person with significant control on 2020-08-01
dot icon06/08/2020
Termination of appointment of Sara Vandervell Williams as a secretary on 2020-08-01
dot icon06/08/2020
Appointment of Miss Georgia Fay West as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of Sara Vandervell Williams as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mr Thomas Craig Marsh as a director on 2020-08-01
dot icon06/08/2020
Appointment of Mrs Dawn Collier as a secretary on 2020-08-01
dot icon06/08/2020
Cessation of Sara Williams as a person with significant control on 2020-07-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon28/02/2019
Appointment of Mr Andrew Collier as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Roger John Williams as a secretary on 2018-05-08
dot icon19/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon27/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon17/12/2017
Appointment of Mr Ross Martyn Woodward as a director on 2017-12-08
dot icon17/12/2017
Cessation of Charles Stewart Irish as a person with significant control on 2017-11-06
dot icon06/11/2017
Termination of appointment of Charles Stewart Irish as a director on 2017-11-06
dot icon06/11/2017
Registered office address changed from 23 Torr Lane Torr Lane Plymouth PL3 5NY England to The Hyde Shaw Road Tatsfield Westerham TN16 2BX on 2017-11-06
dot icon06/11/2017
Termination of appointment of Charles Stewart Irish as a secretary on 2017-11-06
dot icon06/11/2017
Termination of appointment of Amy Felicity Irish as a secretary on 2017-11-06
dot icon23/10/2017
Appointment of Mr Roger John Williams as a secretary on 2017-10-23
dot icon23/10/2017
Appointment of Mrs Sara Vandervell Williams as a secretary on 2017-10-23
dot icon23/10/2017
Appointment of Mrs Sara Vandervell Williams as a director on 2017-10-23
dot icon23/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/03/2017
Registered office address changed from Kennedys House Aldenham Road Elstree Borehamwood Hertfordshire WD6 3BU to 23 Torr Lane Torr Lane Plymouth PL3 5NY on 2017-03-27
dot icon30/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/02/2013
Director's details changed for Charles Stewart Irish on 2013-02-19
dot icon19/02/2013
Secretary's details changed for Charles Stewart Irish on 2013-01-19
dot icon19/02/2013
Secretary's details changed for Amy Felicity Irish on 2013-02-19
dot icon19/02/2013
Registered office address changed from 4 the Orchard, Aldenham School Elstree Hertfordshire WD6 3RL on 2013-02-19
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/02/2012
Secretary's details changed for Charles Stewart Irish on 2012-02-11
dot icon13/02/2012
Director's details changed for Charles Stewart Irish on 2012-02-11
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Charles Stewart Irish on 2010-01-29
dot icon07/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/02/2008
Return made up to 24/01/08; full list of members
dot icon08/02/2008
Secretary's particulars changed
dot icon08/02/2008
Registered office changed on 08/02/08 from: 6 the orchard aldenham school elstree hertfordshire WD6 3RL
dot icon12/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/01/2007
Return made up to 24/01/07; full list of members
dot icon23/01/2007
New secretary appointed
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/06/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Registered office changed on 09/05/06 from: 844 wolseley road plymouth PL5 1JU
dot icon25/04/2006
Secretary resigned;director resigned
dot icon25/04/2006
Director resigned
dot icon01/02/2006
Return made up to 24/01/06; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/02/2005
Return made up to 24/01/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon12/11/2003
Resolutions
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon14/11/2002
Resolutions
dot icon15/02/2002
Return made up to 24/01/02; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon04/12/2001
Resolutions
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon10/10/2000
Resolutions
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon13/01/2000
Return made up to 24/11/99; full list of members
dot icon11/01/2000
Accounts for a dormant company made up to 1999-01-31
dot icon11/01/2000
Resolutions
dot icon05/02/1999
Return made up to 24/01/99; no change of members
dot icon25/11/1998
Secretary resigned;director resigned
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Registered office changed on 25/11/98 from: 2 siren cottages horsgate lane cuckfield west sussex RH17 5AZ
dot icon27/03/1998
Accounts for a dormant company made up to 1998-01-31
dot icon27/03/1998
Resolutions
dot icon27/03/1998
New secretary appointed;new director appointed
dot icon27/03/1998
Return made up to 24/01/98; full list of members
dot icon17/04/1997
Registered office changed on 17/04/97 from: flat 2 154 mannamead road harley,plymouth PL3 5QL
dot icon20/02/1997
Accounts for a dormant company made up to 1997-01-31
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Return made up to 24/01/97; no change of members
dot icon14/02/1996
Return made up to 24/01/96; full list of members
dot icon14/02/1996
Accounts for a dormant company made up to 1996-01-31
dot icon14/02/1996
Resolutions
dot icon15/02/1995
Accounts for a dormant company made up to 1995-01-31
dot icon15/02/1995
Resolutions
dot icon15/02/1995
Return made up to 24/01/95; no change of members
dot icon16/02/1994
Accounts for a dormant company made up to 1994-01-31
dot icon16/02/1994
Resolutions
dot icon31/01/1994
Return made up to 24/01/94; no change of members
dot icon09/12/1993
Accounts for a dormant company made up to 1993-01-31
dot icon23/11/1993
Resolutions
dot icon02/11/1993
Accounts for a dormant company made up to 1992-01-31
dot icon02/10/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon31/01/1993
Return made up to 24/01/93; full list of members
dot icon28/01/1992
Return made up to 24/01/92; full list of members
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Ad 24/01/91--------- £ si 1@1=1 £ ic 2/3
dot icon12/02/1991
Secretary resigned;new director appointed
dot icon24/01/1991
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
24/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
24/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Collier
Director
28/02/2019 - 16/12/2021
-
John, Anthony Michael
Director
24/01/1991 - 12/04/1997
3
Mr Charles Stewart Irish
Director
14/04/2006 - 06/11/2017
1
Woodward, Ross Martyn
Director
08/12/2017 - Present
2
Pascoe, Kerry
Director
21/11/1998 - 07/02/2000
2

Persons with Significant Control

4
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 46 HEADLAND PARK LIMITED

46 HEADLAND PARK LIMITED is an(a) Active company incorporated on 24/01/1991 with the registered office located at 46 Headland Park, Plymouth PL4 8HT. 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 46 HEADLAND PARK LIMITED?

toggle

46 HEADLAND PARK LIMITED is currently Active. It was registered on 24/01/1991 .

Where is 46 HEADLAND PARK LIMITED located?

toggle

46 HEADLAND PARK LIMITED is registered at 46 Headland Park, Plymouth PL4 8HT.

What does 46 HEADLAND PARK LIMITED do?

toggle

46 HEADLAND PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 HEADLAND PARK LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-27 with updates.