UKBizDB.co.uk

HEADLEY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Headley Financial Services Limited. The company was founded 49 years ago and was given the registration number 01178601. The firm's registered office is in ALTON. You can find them at William Curtis House, 25 Lenten Street, Alton, Hampshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HEADLEY FINANCIAL SERVICES LIMITED
Company Number:01178601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:William Curtis House, 25 Lenten Street, Alton, Hampshire, England, GU34 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Melton Road, Leicester, England, LE4 7SL

Director03 November 2023Active
340, Melton Road, Leicester, England, LE4 7SL

Director06 March 2024Active
340, Melton Road, Leicester, England, LE4 7SL

Director13 March 2024Active
340, Melton Road, Leicester, England, LE4 7SL

Director03 November 2023Active
127 Valley Park Drive, Clanfield, PO8 0PT

Secretary01 August 1998Active
Bowcot Bowcot Hill, Headley, GU35 8DF

Secretary-Active
William Curtis House, 25 Lenten Street, Alton, England, GU34 1HG

Secretary01 April 2001Active
Northwood House, Gascoigne Lane, Ropley, SO24 0BT

Director-Active
127 Valley Park Drive, Clanfield, PO8 0PT

Director01 April 1994Active
340, Melton Road, Leicester, England, LE4 7SL

Director03 November 2023Active
William Curtis House, 25 Lenten Street, Alton, England, GU34 1HG

Director01 January 2017Active
340, Melton Road, Leicester, England, LE4 7SL

Director01 April 1999Active
Fulford, Headley Fields Headley, Bordon, GU35 8PS

Director-Active

People with Significant Control

Superbia Group Limited
Notified on:03 November 2023
Status:Active
Country of residence:England
Address:340, Melton Road, Leicester, England, LE4 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Andrew Hasell
Notified on:01 January 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:William Curtis House, 25 Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Significant influence or control
Mrs Jane Slater
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:William Curtis House, 25 Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Slater
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:William Curtis House, 25 Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-18Resolution

Resolution.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-23Accounts

Change account reference date company current extended.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Address

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

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.