UKBizDB.co.uk

HEADSTART PROPERTIES UK LIMITED

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

This company is commonly known as Headstart Properties Uk Limited. The company was founded 13 years ago and was given the registration number 07332932. The firm's registered office is in HULL. You can find them at Ground Floor Lock Keepers Cottage, Wellington Street, Hull, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEADSTART PROPERTIES UK LIMITED
Company Number:07332932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground Floor Lock Keepers Cottage, Wellington Street, Hull, HU1 1UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 76 Queen Street, Hull, England, HU1 1AW

Secretary02 August 2010Active
285, Ocean Drive, 01-06 The Ocean Front, Sentosa Cove, Singapore, 098529

Director02 August 2010Active
Ground Floor, 76 Queen Street, Hull, England, HU1 1AW

Director27 March 2019Active
Ground Floor, 76 Queen Street, Hull, England, HU1 1AW

Director02 August 2010Active
38, Holmes Lane, Bilton, Hull, United Kingdom, HU11 4EY

Director02 August 2010Active

People with Significant Control

Mrs Carol Jane Spencer
Notified on:27 March 2019
Status:Active
Date of birth:August 1972
Nationality:English
Country of residence:United Kingdom
Address:Ground Floor, Lock Keepers Cottage, Hull, United Kingdom, HU1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Richard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:38 Holmes Lane, Bilton, Hull, United Kingdom, HU11 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Craig Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Ground Floor, 76 Queen Street, Hull, England, HU1 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Christopher Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Singapore
Address:285 Ocean Drive, 01-06 The Ocean Front, Sentosa Cove, Singapore, 098529
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Change person secretary company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-09-21Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.