This company is commonly known as Headland Court (mortehoe) Limited. The company was founded 29 years ago and was given the registration number 03016474. The firm's registered office is in NORTHAMPTON. You can find them at 7 Hall Close, Duston, Northampton, . This company's SIC code is 98000 - Residents property management.
Name | : | HEADLAND COURT (MORTEHOE) LIMITED |
---|---|---|
Company Number | : | 03016474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Hall Close, Duston, Northampton, England, NN5 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Hall Close, Duston, Northampton, England, NN5 6EU | Secretary | 10 June 2016 | Active |
7, Hall Close, Duston, Northampton, England, NN5 6EU | Director | 21 March 2016 | Active |
145, Widney Lane, Solihull, England, B91 3LD | Director | 27 March 2021 | Active |
93 Chichester Park, Woolacombe, EX34 7BZ | Secretary | 09 December 1995 | Active |
33 South Lane, Netherton, Wakefield, WF4 4LL | Secretary | 24 February 2007 | Active |
Fieldon Bickington Road, Barnstaple, EX31 2HB | Secretary | 31 January 1995 | Active |
19 Kingsway West, Westlands, Newcastle Under Lyme, ST5 3PT | Director | 01 February 1996 | Active |
93 Chichester Park, Woolacombe, EX34 7BZ | Director | 09 December 1995 | Active |
33 South Lane, Netherton, Wakefield, WF4 4LL | Director | 24 February 2007 | Active |
Flat 5 Headland Court, North Morte Road, Mortehoe, EX34 7DR | Director | 09 December 1995 | Active |
1 Headland Court, North Morte Road, Mortehoe, EX34 7DR | Director | 09 December 1995 | Active |
5 Headland Court, Mortehoe, EX34 7DR | Director | 04 August 1997 | Active |
256, Melton Road, Edwalton, Nottingham, England, NG12 4AG | Director | 13 April 2015 | Active |
Bray Rise, Brayford, Barnstaple, England, EX32 7QJ | Director | 01 February 1996 | Active |
3 Headland Court North Morte Road, Mortehoe, EX34 7DR | Director | 05 April 1997 | Active |
5 Beacon Court, Southcote Road, Reading, RG30 2ER | Director | 09 December 1995 | Active |
Fieldon Bickington Road, Barnstaple, EX31 2HB | Director | 31 January 1995 | Active |
Fieldon Bickington Road, Barnstaple, EX31 2HB | Director | 31 January 1995 | Active |
10 Anton Drive, Minworth, Sutton Coldfield, B76 1XG | Director | 30 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Officers | Appoint person secretary company with name date. | Download |
2016-06-10 | Officers | Termination secretary company with name termination date. | Download |
2016-06-10 | Address | Change registered office address company with date old address new address. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.