This company is commonly known as Headman Estates Limited. The company was founded 27 years ago and was given the registration number 03273770. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, King Edward Street, Macclesfield, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HEADMAN ESTATES LIMITED |
---|---|---|
Company Number | : | 03273770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Director | 05 July 2002 | Active |
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Director | 05 July 2002 | Active |
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, HD4 6XT | Secretary | 04 February 2000 | Active |
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Secretary | 02 July 2007 | Active |
Falcon House 399 Wakefield Road, Dalton, Huddersfield, HD5 8DB | Secretary | 28 March 2002 | Active |
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER | Secretary | 05 July 2002 | Active |
Lumb House Farm Greenside Road, Thurstonland, Huddersfield, HD4 6XA | Secretary | 12 December 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 November 1996 | Active |
5 Rosegarth Avenue, Wooldale Holmfirth, Huddersfield, HD9 | Director | 12 December 1996 | Active |
46 Hall Ing Lane, Honley, Holmfirth, HD9 6QU | Director | 28 March 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 November 1996 | Active |
Land & Investments One Limited | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mr Benjamin Toby Oliver Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Chiltern House, King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Mr Simon David Haughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Chiltern House, King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.