UKBizDB.co.uk

HEADWAY BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Headway Business Park Management Company Limited. The company was founded 15 years ago and was given the registration number 06621793. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEADWAY BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:06621793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uppingham House Headway Business Park, 5 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director12 August 2015Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director15 June 2018Active
80, Mount Street, Nottingham, NG1 6HH

Director17 June 2008Active
Burley Grange, Burley Lane, Quarndon, Derby, DE22 5JR

Director17 December 2012Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director12 August 2015Active

People with Significant Control

Mr Gerard John Mallaghan
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Nicholas John Bairstow
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Frederick Murphy
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Adrian Clive Urquhart
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Electrical Design And Mfg Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, 80 Regent Street, Leicester, United Kingdom, LE1 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rowanmoor Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rowanmoor House, 46-50 Castle Street, Salisbury, United Kingdom, SP1 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Document replacement

Second filing of form with form type.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Capital

Capital allotment shares.

Download
2016-02-01Capital

Capital allotment shares.

Download
2016-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.