Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED
Company Information for

HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED

THE TANNERY, 91 KIRKSTALL ROAD, LEEDS, WEST YORKSHIRE, LS3 1HS,
Company Registration Number
04545976
Private Limited Company
Active

Company Overview

About Headingley Land Developments (2002) Ltd
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED was founded on 2002-09-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Headingley Land Developments (2002) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED
 
Legal Registered Office
THE TANNERY
91 KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS3 1HS
Other companies in LS3
 
Filing Information
Company Number 04545976
Company ID Number 04545976
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADINGLEY LAND DEVELOPMENTS (2002) 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 HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MAURICE CLARK
Company Secretary 2002-11-15
JOHN MAURICE CLARK
Director 2002-11-15
NEIL MATTHEW CLARK
Director 2002-11-15
MATTHEW FULLER
Director 2002-11-15
NORMAN ALAN STUBBS
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-09-26 2002-11-15
INHOCO FORMATIONS LIMITED
Nominated Director 2002-09-26 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MAURICE CLARK THE CLARK FAMILY LIMITED Company Secretary 2004-12-12 CURRENT 2004-12-10 Liquidation
JOHN MAURICE CLARK GILDERSOME DEVELOPMENTS LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
JOHN MAURICE CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Company Secretary 2002-10-01 CURRENT 1997-03-18 Active
JOHN MAURICE CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2000-09-19 Active
JOHN MAURICE CLARK THE UPSTAGERS THEATRE CHARITY LIMITED Director 2015-04-16 CURRENT 1993-10-18 Active
JOHN MAURICE CLARK CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
JOHN MAURICE CLARK THE CLARK FAMILY LIMITED Director 2004-12-12 CURRENT 2004-12-10 Liquidation
JOHN MAURICE CLARK CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 2002-11-16 CURRENT 1981-10-21 Active
JOHN MAURICE CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2002-05-01 CURRENT 2000-09-19 Active
JOHN MAURICE CLARK BRACKEN LIMITED Director 2001-12-01 CURRENT 1994-07-27 Active
JOHN MAURICE CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1999-09-13 CURRENT 1997-03-18 Active
JOHN MAURICE CLARK STONEHAVEN DEVELOPMENTS LIMITED Director 1993-09-29 CURRENT 1993-09-29 Dissolved 2018-04-08
NEIL MATTHEW CLARK GUISELEY INVESTMENTS LIMITED Director 2018-09-11 CURRENT 2009-05-18 Liquidation
NEIL MATTHEW CLARK MAPLE GREEN (HYDE PARK) MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK WOODBOTTOM MANAGEMENT COMPANY LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NEIL MATTHEW CLARK ELMETE GREEN MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK MOOR VIEW CLOSE MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NEIL MATTHEW CLARK CHARTFORD WHITE ROSE LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
NEIL MATTHEW CLARK CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
NEIL MATTHEW CLARK THE CLARK FAMILY LIMITED Director 2004-12-12 CURRENT 2004-12-10 Liquidation
NEIL MATTHEW CLARK PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
NEIL MATTHEW CLARK GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
NEIL MATTHEW CLARK CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 2002-10-16 CURRENT 1981-10-21 Active
NEIL MATTHEW CLARK BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 2001-09-14 CURRENT 1986-08-04 Active
NEIL MATTHEW CLARK HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
NEIL MATTHEW CLARK BRACKEN LIMITED Director 2000-06-01 CURRENT 1994-07-27 Active
NEIL MATTHEW CLARK BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1998-03-25 CURRENT 1997-03-18 Active
NEIL MATTHEW CLARK STONEHAVEN DEVELOPMENTS LIMITED Director 1993-09-29 CURRENT 1993-09-29 Dissolved 2018-04-08
MATTHEW FULLER CHARTFORD DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MATTHEW FULLER CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
MATTHEW FULLER CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
MATTHEW FULLER CALLS WHARF LIMITED Director 2005-06-30 CURRENT 2005-05-27 Active - Proposal to Strike off
MATTHEW FULLER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
MATTHEW FULLER GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
MATTHEW FULLER HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2000-09-29 CURRENT 2000-09-19 Active
MATTHEW FULLER CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED Director 1998-02-02 CURRENT 1981-10-21 Active
MATTHEW FULLER BRACKEN DEVELOPMENTS (NORTHERN) LIMITED Director 1997-03-19 CURRENT 1997-03-18 Active
MATTHEW FULLER BRACKEN LIMITED Director 1995-09-25 CURRENT 1994-07-27 Active
MATTHEW FULLER BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1994-10-24 CURRENT 1986-08-04 Active
NORMAN ALAN STUBBS CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
NORMAN ALAN STUBBS BRACKEN PROJECTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-07-31
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2000-09-19 Active
NORMAN ALAN STUBBS CHARTFORD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
NORMAN ALAN STUBBS GUISELEY INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
NORMAN ALAN STUBBS GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
NORMAN ALAN STUBBS DANEFIELD DEVELOPMENTS LIMITED Director 1999-03-10 CURRENT 1994-02-22 Liquidation
NORMAN ALAN STUBBS WESTWARD CARE LIMITED Director 1994-09-27 CURRENT 1994-09-19 Active
NORMAN ALAN STUBBS BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1991-11-05 CURRENT 1986-08-04 Active

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
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-22AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-03AR0126/09/12 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-09-29AR0126/09/11 ANNUAL RETURN FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
2010-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-30AR0126/09/10 ANNUAL RETURN FULL LIST
2009-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-01363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 30/09/2008
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRACKEN HOUSE 9 KERRY STREET HORSFORTH LEEDS LS18 4AW
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-10-10363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2002-12-2388(2)RAD 15/11/02--------- £ SI 999@1=999 £ IC 1/1000
2002-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-11-15CERTNMCOMPANY NAME CHANGED INHOCO 2729 LIMITED CERTIFICATE ISSUED ON 15/11/02
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HEADINGLEY LAND DEVELOPMENTS (2002) 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 HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED
Trademarks
We have not found any records of HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADINGLEY LAND DEVELOPMENTS (2002) 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 (41100 - Development of building projects) as HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HEADINGLEY LAND DEVELOPMENTS (2002) 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 HEADINGLEY LAND DEVELOPMENTS (2002) 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 HEADINGLEY LAND DEVELOPMENTS (2002) 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.