CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014952

Incorporation date

30/11/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon17/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Register inspection address has been changed from Inspired Secretarial Services Limited 5 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
dot icon17/06/2025
Secretary's details changed for Fps Group Services on 2025-06-17
dot icon17/06/2025
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17
dot icon17/06/2025
Director's details changed for Ms Rui Shen on 2025-06-17
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Termination of appointment of Danielle Louise Parker as a director on 2024-03-04
dot icon18/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-18
dot icon18/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-18
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Micro company accounts made up to 2021-12-31
dot icon19/12/2022
Register inspection address has been changed from Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ England to Inspired Secretarial Services Limited 5 Malton Way Adwick-Le-Street Doncaster DN6 7FE
dot icon16/12/2022
Register(s) moved to registered office address C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon15/12/2022
Appointment of Mrs Danielle Louise Parker as a director on 2022-08-22
dot icon14/12/2022
Termination of appointment of Lee Carl Williams as a director on 2022-08-22
dot icon14/12/2022
Termination of appointment of Venture Block Management Limited as a secretary on 2022-08-22
dot icon14/12/2022
Appointment of Inspired Secretarial Services Limited as a secretary on 2022-08-22
dot icon14/12/2022
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2022-12-14
dot icon31/03/2022
Termination of appointment of Emily Kate Wheatley as a director on 2022-03-30
dot icon09/03/2022
Director's details changed for Mr Lee Carl Williams on 2022-03-09
dot icon09/03/2022
Appointment of Miss Emily Kate Wheatley as a director on 2022-03-08
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Appointment of Ms Rui Shen as a director on 2021-06-25
dot icon07/07/2021
Termination of appointment of Elizbeth Mary Maskell as a director on 2021-07-07
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Registered office address changed from C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 2020-12-15
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-02 no member list
dot icon07/12/2015
Register inspection address has been changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ
dot icon02/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Appointment of Lee Williams as a director on 2015-01-12
dot icon22/01/2015
Termination of appointment of Paul Haigh as a director on 2014-12-15
dot icon22/01/2015
Appointment of Venture Block Management Ltd as a secretary on 2014-12-15
dot icon19/12/2014
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ on 2014-12-19
dot icon19/12/2014
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2014-12-15
dot icon08/12/2014
Annual return made up to 2014-12-02 no member list
dot icon13/03/2014
Director's details changed for Paul Haigh on 2014-03-13
dot icon13/03/2014
Director's details changed for Elizbeth Mary Maskell on 2014-03-13
dot icon28/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-02 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-02 no member list
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-02 no member list
dot icon20/12/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon20/12/2011
Registered office address changed from 6060 Knights Court Solihull Parkway, Birmingham Business Park Solihull, Birmingham B27 7WY United Kingdom on 2011-12-20
dot icon20/12/2011
Termination of appointment of Steve Birch as a director
dot icon20/12/2011
Termination of appointment of James Mee as a director
dot icon20/12/2011
Termination of appointment of Ashley Mitchell as a secretary
dot icon13/12/2011
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon13/12/2011
Appointment of Elizbeth Mary Maskell as a director
dot icon13/12/2011
Appointment of Paul Haigh as a director
dot icon23/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/02/2011
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2011-02-17
dot icon06/12/2010
Annual return made up to 2010-12-02 no member list
dot icon04/11/2010
Termination of appointment of Stephen Gidley as a director
dot icon27/10/2010
Resolutions
dot icon18/10/2010
Appointment of Steve Birch as a director
dot icon14/09/2010
Termination of appointment of Brian Moffat as a director
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Appointment of James Howard Mee as a director
dot icon22/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-12-02 no member list
dot icon09/12/2009
Director's details changed for Brian Moffat on 2009-12-09
dot icon25/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon07/02/2009
Director's change of particulars / brian moffat / 12/12/2007
dot icon05/12/2008
Annual return made up to 02/12/08
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 30/11/07
dot icon07/12/2007
Secretary's particulars changed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon09/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon05/06/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon30/11/2006
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/12/2023 - Present
1205
Parker, Danielle Louise
Director
22/08/2022 - 04/03/2024
34
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/08/2022 - 18/12/2023
104
VENTURE BLOCK MANAGEMENT LIMITED
Corporate Secretary
15/12/2014 - 22/08/2022
2
Williams, Lee Carl
Director
12/01/2015 - 22/08/2022
28

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 CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. 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 CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2006 .

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

toggle

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

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

toggle

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

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

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-02 with no updates.