HEADLEY DOWN MANAGEMENT COMPANY LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.04598015
CategoryPrivate Limited Company
Incorporated22 Nov 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEADLEY DOWN MANAGEMENT COMPANY LIMITED is an active private limited company with number 04598015. It was incorporated 21 years, 6 months, 25 days ago, on 22 November 2002. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



Company Fillings

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mrs Mary Patricia Farley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Farley

Termination date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-04-01

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Old address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England

Change date: 2022-04-08

New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2021

Category: Address

Type: AD02

New address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-28

Officer name: Gillian Ann Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2021

Category: Address

Type: AD03

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2021

Category: Address

Type: AD02

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Old address: Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Dr James Brian Mcconnell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Collins

Termination date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Christopher Keynance

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roselyn Shaw

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Ann Collier

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter David Giles

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: David Clifford Elcome

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roselyn Shaw

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Ian Farley

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: David Thomas Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter david giles

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: rydon house station road forest row east sussex RH18 5DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 15 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS FORTY SIX LIMITED

THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX

Number:11443364
Status:ACTIVE
Category:Private Limited Company

CORRIDA LTD

57A NICHOLLS LANE,BRISTOL,BS36 1NF

Number:06585299
Status:ACTIVE
Category:Private Limited Company

FAIRMONT PROPERTY DEVELOPERS UK LTD

AMBA HOUSE 4TH FLOOR,HARROW,HA1 1BA

Number:09133907
Status:ACTIVE
Category:Private Limited Company

FGW INTERNATIONAL LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11463283
Status:ACTIVE
Category:Private Limited Company

PECA TECH LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:11732796
Status:ACTIVE
Category:Private Limited Company

SEYLIND LIMITED

FIRST FLOOR, UNIT 7, WATERSIDE,ADDLESTONE,KT15 2SN

Number:11293253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source