UKBizDB.co.uk

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Park (phase Ii) Headingley Management Company Limited. The company was founded 17 years ago and was given the registration number 06014952. The firm's registered office is in LEEDS. You can find them at Suite 1, 184 Harrogate Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
Company Number:06014952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 1, 184 Harrogate Road, Leeds, LS7 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary18 December 2023Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director25 June 2021Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary30 November 2006Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary22 August 2022Active
Whittington Hall, Whittingham Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary01 December 2011Active
184, Harrogate Road, Leeds, England, LS7 4NZ

Corporate Secretary15 December 2014Active
Hawthorn House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HF

Director21 September 2010Active
4 Whinfell Court, Whirlow, Sheffield, S11 9QA

Director30 November 2006Active
24 Dean Park Avenue, Drighlington, Bradford, BD11 1AR

Director15 July 2007Active
Suite 1, 184 Harrogate Road, Leeds, England, LS7 4NZ

Director01 December 2011Active
Venture Block Management Ltd, East View, Broadgate Lane, Leeds, United Kingdom, LS18 4BX

Director01 December 2011Active
Lapwing House, Peel Avenue, Calder Park, Wakefield, WF2 7UA

Director18 January 2010Active
The Farrows, Holme House Lane, Oakworth, Keighley, BD22 0QX

Director30 November 2006Active
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director22 August 2022Active
Venture Block Management Ltd, East View, Broadgate Lane, Leeds, United Kingdom, LS18 4BX

Director08 March 2022Active
Venture Block Management Ltd, East View, Broadgate Lane, Leeds, United Kingdom, LS18 4BX

Director12 January 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-12-18Officers

Appoint corporate secretary company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Address

Change sail address company with old address new address.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Address

Move registers to registered office company with new address.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Officers

Appoint corporate secretary company with name date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.