UKBizDB.co.uk

HEADLEY HOLDINGS LIMITED

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

This company is commonly known as Headley Holdings Limited. The company was founded 17 years ago and was given the registration number 06424515. The firm's registered office is in ALTON. You can find them at Willaim Curtis House, Lenten Street, Alton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEADLEY HOLDINGS LIMITED
Company Number:06424515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary05 January 2021Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director05 January 2021Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director04 June 2023Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Secretary05 January 2021Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Secretary12 November 2007Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director12 November 2007Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director01 July 2012Active
3, Tench Way, Romsey, United Kingdom, SO51 7RX

Director05 January 2021Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director01 January 2022Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active
Willaim Curtis House, Lenten Street, Alton, England, GU34 1HG

Director18 November 2016Active

People with Significant Control

Finch Commercial Insurance Brokers Ltd
Notified on:05 January 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.