Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 46 HEADLAND PARK LIMITED
Company Information for

46 HEADLAND PARK LIMITED

46 HEADLAND PARK, PLYMOUTH, PL4 8HT,
Company Registration Number
02576473
Private Limited Company
Active

Company Overview

About 46 Headland Park Ltd
46 HEADLAND PARK LIMITED was founded on 1991-01-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". 46 Headland Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
46 HEADLAND PARK LIMITED
 
Legal Registered Office
46 HEADLAND PARK
PLYMOUTH
PL4 8HT
Other companies in WD6
 
Filing Information
Company Number 02576473
Company ID Number 02576473
Date formed 1991-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 46 HEADLAND PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 46 HEADLAND PARK LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN WILLIAMS
Company Secretary 2017-10-23
SARA VANDERVELL WILLIAMS
Company Secretary 2017-10-23
SARA VANDERVELL WILLIAMS
Director 2017-10-23
ROSS MARTYN WOODWARD
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
AMY FELICITY IRISH
Company Secretary 2007-01-15 2017-11-06
CHARLES STEWART IRISH
Company Secretary 2006-04-14 2017-11-06
CHARLES STEWART IRISH
Director 2006-04-14 2017-11-06
SHEILA ANN HOPCROFT
Company Secretary 1998-11-21 2006-04-14
ROBERT AARON FENTON
Director 2003-11-05 2006-04-14
SHEILA ANN HOPCROFT
Director 1998-11-21 2006-04-14
JAMES ROBERT JONES
Director 1992-01-24 2003-11-05
GUY RODERICK PASCOE
Director 1998-11-21 2000-02-07
KERRY PASCOE
Director 1998-11-21 2000-02-07
RACHAEL ADELE JANE DREW
Company Secretary 1997-04-12 1998-11-21
RACHAEL ADELE JANE DREW
Director 1997-04-12 1998-11-21
TIMOTHY DREW
Director 1991-01-24 1998-11-21
CLAIRE DENISE JOHN
Company Secretary 1992-01-24 1997-04-12
ANTHONY MICHAEL JOHN
Director 1991-01-24 1997-04-12
BOURSE SECURITIES LIMITED
Nominated Director 1991-01-24 1991-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-28CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-07PSC08Notification of a person with significant control statement
2022-01-05CH01Director's details changed for Mr Thomas Craig Marsh on 2021-09-01
2021-12-30CESSATION OF DAWN ELAINE COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX England
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX England
2021-12-30PSC07CESSATION OF DAWN ELAINE COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Termination of appointment of Dawn Collier on 2021-12-16
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLIER
2021-12-16Appointment of Miss Georgia Fay West as company secretary on 2021-12-16
2021-12-16DIRECTOR APPOINTED MR SIMON SHIPLEY
2021-12-16DIRECTOR APPOINTED MR SIMON SHIPLEY
2021-12-16AP01DIRECTOR APPOINTED MR SIMON SHIPLEY
2021-12-16AP03Appointment of Miss Georgia Fay West as company secretary on 2021-12-16
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLIER
2021-12-16TM02Termination of appointment of Dawn Collier on 2021-12-16
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM The Hyde Shaw Road Tatsfield Westerham TN16 2BX England
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELAINE COLLIER
2020-08-06PSC07CESSATION OF SARA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06TM02Termination of appointment of Sara Vandervell Williams on 2020-08-01
2020-08-06AP01DIRECTOR APPOINTED MR THOMAS CRAIG MARSH
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA VANDERVELL WILLIAMS
2020-08-06AP03Appointment of Mrs Dawn Collier as company secretary on 2020-08-01
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-28AP01DIRECTOR APPOINTED MR ANDREW COLLIER
2019-02-28TM02Termination of appointment of Roger John Williams on 2018-05-08
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-12-17AP01DIRECTOR APPOINTED MR ROSS MARTYN WOODWARD
2017-12-17PSC07CESSATION OF CHARLES STEWART IRISH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART IRISH
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 23 Torr Lane Torr Lane Plymouth PL3 5NY England
2017-11-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES IRISH
2017-11-06TM02APPOINTMENT TERMINATED, SECRETARY AMY IRISH
2017-10-23AP03SECRETARY APPOINTED MR ROGER JOHN WILLIAMS
2017-10-23AP03SECRETARY APPOINTED MRS SARA VANDERVELL WILLIAMS
2017-10-23AP01DIRECTOR APPOINTED MRS SARA VANDERVELL WILLIAMS
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Kennedys House Aldenham Road Elstree Borehamwood Hertfordshire WD6 3BU
2016-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-24AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-10AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-19AR0124/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART IRISH / 19/02/2013
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES STEWART IRISH / 19/01/2013
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / AMY FELICITY IRISH / 19/02/2013
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 4 THE ORCHARD, ALDENHAM SCHOOL ELSTREE HERTFORDSHIRE WD6 3RL
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-13AR0124/01/12 FULL LIST
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES STEWART IRISH / 11/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART IRISH / 11/02/2012
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-03AR0124/01/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29AR0124/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART IRISH / 29/01/2010
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 6 THE ORCHARD ALDENHAM SCHOOL ELSTREE HERTFORDSHIRE WD6 3RL
2008-02-08363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-23363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/07
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 844 WOLSELEY ROAD PLYMOUTH PL5 1JU
2006-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-02-01363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-09363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-11-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-15363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-12-04RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-10-10SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/00
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288bDIRECTOR RESIGNED
2000-01-13363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
2000-01-11SRES03EXEMPTION FROM APPOINTING AUDITORS 25/02/99
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-05363(288)DIRECTOR RESIGNED
1999-02-05363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 2 SIREN COTTAGES HORSGATE LANE CUCKFIELD WEST SUSSEX RH17 5AZ
1998-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 46 HEADLAND PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 46 HEADLAND PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
46 HEADLAND PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 46 HEADLAND PARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 3
Shareholder Funds 2012-02-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 46 HEADLAND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 46 HEADLAND PARK LIMITED
Trademarks
We have not found any records of 46 HEADLAND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 46 HEADLAND PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 46 HEADLAND PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 46 HEADLAND PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 46 HEADLAND PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 46 HEADLAND PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1