UKBizDB.co.uk

HEADFORT LIMITED

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

This company is commonly known as Headfort Limited. The company was founded 17 years ago and was given the registration number 05906496. The firm's registered office is in NORTHWOOD HILLS. You can find them at C/o S2 Asset Management Ltd Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEADFORT LIMITED
Company Number:05906496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o S2 Asset Management Ltd Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom, HA6 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom, HA6 1NW

Director22 July 2021Active
Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom, HA6 1NW

Director22 July 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary15 August 2006Active
1 Kiln Way, Northwood, HA6 3SD

Secretary06 September 2006Active
C/O S2 Asset Management Ltd, Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom, HA6 1NW

Director06 September 2006Active
C/O S2 Asset Management Ltd, Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, United Kingdom, HA6 1NW

Director06 September 2006Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director15 August 2006Active

People with Significant Control

Mr Harash Vardhan Saluja
Notified on:08 June 2021
Status:Active
Date of birth:March 1950
Nationality:American
Country of residence:United Kingdom
Address:Argyle House, 3rd Floor, Northside, Northwood Hills, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Milebank Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:11, Upper Grosvenor Street, London, England, W1K 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2023-03-28Officers

Second filing of director appointment with name.

Download
2023-03-28Officers

Second filing of director appointment with name.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-24Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.