CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320092

Incorporation date

09/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/11/2025
Termination of appointment of Johnathan Matthews as a director on 2025-11-14
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon12/08/2024
Director's details changed for Mark Mustafa Turgut Dervish on 2024-08-12
dot icon12/08/2024
Director's details changed for Mrs Geraldine Alice Pratten on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Michael Peter Shaw on 2024-08-12
dot icon12/08/2024
Director's details changed for David Ethan Tagger on 2024-08-12
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Director's details changed for Mr Andrew Paul Disbury on 2023-07-06
dot icon15/12/2022
Termination of appointment of Edwin James Pearson as a director on 2022-07-11
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon03/11/2022
Termination of appointment of John Myles as a director on 2022-11-03
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Termination of appointment of Fortus North Limited as a secretary on 2022-08-19
dot icon01/04/2022
Termination of appointment of Steven Theaker as a secretary on 2022-04-01
dot icon28/02/2022
Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon25/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon25/11/2021
Appointment of Mrs Joanne Dammone as a director on 2021-11-25
dot icon03/11/2021
Appointment of Mrs Deryn Moira Porter as a director on 2021-11-03
dot icon19/10/2021
Appointment of Fortus North Limited as a secretary on 2021-10-12
dot icon21/06/2021
Termination of appointment of Richard Austin Hadfield as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mr Johnathan Matthews as a director on 2021-06-21
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Louisa Helen Barton as a director on 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Termination of appointment of David Stewart Taylor as a director on 2020-08-10
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Termination of appointment of Michael Hunter Smith as a director on 2018-11-23
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/11/2018
Appointment of Mrs Louisa Helen Barton as a director on 2018-11-09
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Termination of appointment of Peter Grenville Briggs as a director on 2018-05-15
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Termination of appointment of Toby Jonathan Butcher as a director on 2017-06-05
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/10/2016
Termination of appointment of Paul Dixon as a secretary on 2016-10-05
dot icon05/10/2016
Appointment of Mr Steven Theaker as a secretary on 2016-10-05
dot icon20/07/2016
Appointment of Mrs Kathryn Anne Holdsworth as a director on 2016-07-19
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Michael Hunter Smith as a director on 2015-10-08
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/07/2014
Appointment of Miss Sally Rowena Abigail Hurn as a director on 2014-07-28
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon08/10/2013
Appointment of Mr Peter Grenville Briggs as a director
dot icon05/07/2013
Appointment of Mr David Stewart Taylor as a director
dot icon28/06/2013
Appointment of Mr Paul Dixon as a secretary
dot icon28/06/2013
Termination of appointment of Christopher Merryweather as a secretary
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Mr Andrew Paul Disbury as a director
dot icon21/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/08/2012
Appointment of Mrs Geraldine Alice Pratten as a director
dot icon05/07/2012
Appointment of Mr Richard Austin Hadfield as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Termination of appointment of John Payne as a secretary
dot icon30/11/2011
Appointment of Mr Christopher Paul Merryweather as a secretary
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Termination of appointment of Marcus Cohen as a director
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/11/2010
Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2010-11-16
dot icon16/11/2010
Director's details changed for Mark Mustafa Turgut Dervish on 2010-11-15
dot icon16/11/2010
Director's details changed for Michael Peter Shaw on 2010-11-15
dot icon16/11/2010
Director's details changed for David Ethan Tagger on 2010-11-15
dot icon16/11/2010
Director's details changed for Toby Jonathan Butcher on 2010-11-15
dot icon16/11/2010
Director's details changed for Marcus Cohen on 2010-11-15
dot icon11/11/2010
Appointment of Mr John Payne as a secretary
dot icon11/11/2010
Termination of appointment of Pauline Lister as a secretary
dot icon13/07/2010
Total exemption full accounts made up to 2008-12-31
dot icon30/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Appointment of Pauline Lister as a secretary
dot icon04/03/2010
Registered office address changed from 22 Station Road Horsforth Leeds United Kingdom LS18 5NT United Kingdom on 2010-03-04
dot icon04/01/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2010-01-04
dot icon04/01/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon03/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/05/2009
Appointment terminated director timothy drake
dot icon09/05/2009
Director appointed michael peter shaw
dot icon09/05/2009
Director appointed david ethan tagger
dot icon09/05/2009
Director appointed john myles
dot icon09/05/2009
Director appointed marcus cohen
dot icon09/05/2009
Director appointed edwin james pearson
dot icon23/04/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 23/04/2009
dot icon25/02/2009
Appointment terminated director peter coverdale
dot icon17/02/2009
Full accounts made up to 2007-12-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from 55 colmore row birmingham B3 2AS united kingdom
dot icon23/12/2008
Return made up to 09/11/08; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon06/06/2008
Registered office changed on 06/06/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon06/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Return made up to 09/11/07; full list of members
dot icon14/01/2008
Secretary resigned
dot icon17/09/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon20/12/2006
Return made up to 09/11/06; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon09/02/2006
Full accounts made up to 2004-12-31
dot icon09/12/2005
Return made up to 09/11/05; full list of members
dot icon22/11/2004
Return made up to 09/11/04; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2002-12-31
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon20/11/2003
Return made up to 09/11/03; full list of members
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon11/09/2003
Resolutions
dot icon17/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon24/05/2002
Ad 04/04/02--------- £ si 24@1
dot icon24/05/2002
Ad 04/04/02--------- £ si 64@1
dot icon24/05/2002
Miscellaneous
dot icon13/05/2002
Ad 04/04/02--------- £ si 36@1=36 £ ic 178/214
dot icon13/05/2002
Ad 04/04/02--------- £ si 65@1=65 £ ic 113/178
dot icon13/05/2002
Ad 04/04/02--------- £ si 112@1=112 £ ic 1/113
dot icon08/04/2002
Registered office changed on 08/04/02 from: 1 sterling way capitol park topcliffe tingley leeds
dot icon08/04/2002
Resolutions
dot icon09/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.83K
-
0.00
57.34K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Edwin James
Director
23/04/2009 - 11/07/2022
7
Hurn, Sally Rowena Abigail
Director
28/07/2014 - Present
2
Dammone, Joanne
Director
25/11/2021 - Present
2
Disbury, Andrew Paul
Director
11/02/2013 - Present
4
Shaw, Michael Peter
Director
23/04/2009 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2001 .

Where is CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED is registered at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR.

What does CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED do?

toggle

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.