UKBizDB.co.uk

HEADMAN ESTATES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chiltern House, King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Director05 July 2002Active
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Director05 July 2002Active
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, HD4 6XT

Secretary04 February 2000Active
Chiltern House, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Secretary02 July 2007Active
Falcon House 399 Wakefield Road, Dalton, Huddersfield, HD5 8DB

Secretary28 March 2002Active
Beech Bank Congleton Road, Gawsworth, Macclesfield, SK11 9ER

Secretary05 July 2002Active
Lumb House Farm Greenside Road, Thurstonland, Huddersfield, HD4 6XA

Secretary12 December 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 November 1996Active
5 Rosegarth Avenue, Wooldale Holmfirth, Huddersfield, HD9

Director12 December 1996Active
46 Hall Ing Lane, Honley, Holmfirth, HD9 6QU

Director28 March 2002Active
120 East Road, London, N1 6AA

Nominee Director05 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.