HEADLAND POINT MANAGEMENT COMPANY LIMITED

HEADLAND POINT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEADLAND POINT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04751517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HEADLAND POINT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Belmont Property Management Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2024

    5 pagesAA

    Appointment of Belmont Management Services (Sw) Ltd as a secretary on May 17, 2024

    2 pagesAP04

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Charles Baker as a director on Mar 13, 2024

    2 pagesAP01

    Appointment of Mrs Laura Hawken as a director on Mar 11, 2024

    2 pagesAP01

    Micro company accounts made up to May 31, 2023

    5 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julie Elizabeth Adel Collins as a director on Apr 20, 2023

    1 pagesTM01

    Micro company accounts made up to May 31, 2022

    5 pagesAA

    Appointment of Mrs Paula Louise Prosser as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Dudley Trood as a director on May 25, 2021

    1 pagesTM01

    Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to C/O Belmont Property Management Daniell House 26 Falmouth Road Truro TR1 2HX on May 24, 2021

    1 pagesAD01

    Micro company accounts made up to May 31, 2020

    5 pagesAA

    Appointment of Ms Pamela Ann Halstead as a director on Jun 01, 2020

    2 pagesAP01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    5 pagesAA

    Appointment of Mrs Claire Ann Wootton as a director on Nov 13, 2018

    2 pagesAP01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Alexander Walker as a director on Mar 09, 2018

    1 pagesTM01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Who are the officers of HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELMONT MANAGEMENT SERVICES (SW) LTD
    Falmouth Road
    TR1 2HX Truro
    Daniell House
    England
    Secretary
    Falmouth Road
    TR1 2HX Truro
    Daniell House
    England
    Identification TypeUK Limited Company
    Registration Number06194927
    323135990001
    BAKER, Richard Charles
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    Director
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    EnglandBritishChartered Accountant83736800003
    COMER, William James Brookman
    8 Headland Point
    Fistral Bay
    TR7 1EL Newquay
    Cornwall
    Director
    8 Headland Point
    Fistral Bay
    TR7 1EL Newquay
    Cornwall
    EnglandBritishAircraft Electrician105243060002
    HALSTEAD, Pamela Ann
    Headland Road
    TR7 1EL Newquay
    23 Headland Point
    England
    Director
    Headland Road
    TR7 1EL Newquay
    23 Headland Point
    England
    EnglandBritishRetired229746640001
    HAWKEN, Laura
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    Director
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    United KingdomBritishFlorist320355280001
    POWELL, Alison Jane
    Headland Road
    TR7 1EL Newquay
    4 Headland Point
    England
    Director
    Headland Road
    TR7 1EL Newquay
    4 Headland Point
    England
    United KingdomBritishI T Consultant202140340003
    PROSSER, Paula Louise
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    Director
    Daniell House
    26 Falmouth Road
    TR1 2HX Truro
    C/O Belmont Property Management
    England
    EnglandBritishCompany Director305012760001
    SADNICKI, Stefan Mark
    Headland Road
    TR7 1EL Newquay
    20 Headland Point
    England
    Director
    Headland Road
    TR7 1EL Newquay
    20 Headland Point
    England
    EnglandBritishRetired241558180001
    SPENCER SMITH, Michael
    10 Gatcombe Way
    EN4 9TT Cockfosters
    Hertfordshire
    Director
    10 Gatcombe Way
    EN4 9TT Cockfosters
    Hertfordshire
    United KingdomBritishBanker109246990001
    WOOTTON, Claire Ann
    Bartholomew Way
    RH12 5JL Horsham
    12
    England
    Director
    Bartholomew Way
    RH12 5JL Horsham
    12
    England
    EnglandBritishBusiness Development Manager252470990001
    CAMPBELL, Michael
    48 St Pauls Avenue
    Welledsen Green
    NW2 5UD London
    Secretary
    48 St Pauls Avenue
    Welledsen Green
    NW2 5UD London
    IrishAccountant100664340002
    TREWEEK, Roger James
    Hightor
    Cliff Road
    TQ14 8TW Teignmouth
    Devon
    Secretary
    Hightor
    Cliff Road
    TQ14 8TW Teignmouth
    Devon
    BritishDirector73557350001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Richard Charles
    21 Dennyview Road
    BS8 3RD Abbots Leigh
    Golden Meadow
    Bristol
    Director
    21 Dennyview Road
    BS8 3RD Abbots Leigh
    Golden Meadow
    Bristol
    EnglandBritishAccountant83736800003
    BOSWORTH, Gordon
    4b Church Road
    OX10 9PP Cholsey
    Oxfordshire
    Director
    4b Church Road
    OX10 9PP Cholsey
    Oxfordshire
    BritishMedicine58377840002
    CAMPBELL, Michael
    48 St Pauls Avenue
    Welledsen Green
    NW2 5UD London
    Director
    48 St Pauls Avenue
    Welledsen Green
    NW2 5UD London
    United KingdomIrishAccountant100664340002
    CHALKE, Melanie
    Willowfield
    Stock
    SP8 5NR Gillingham
    Dorset
    Director
    Willowfield
    Stock
    SP8 5NR Gillingham
    Dorset
    BritishFamily Business109534140001
    CLARKE, Philip Michael
    223a Derby Road
    NG10 4AE Long Eaton
    Nottinghamshire
    Director
    223a Derby Road
    NG10 4AE Long Eaton
    Nottinghamshire
    BritishRtd100675920001
    COLLINS, Julie Elizabeth Adel
    Abbotskerswell
    TQ12 5NP Newton Abbot
    1emmetts Place
    England
    Director
    Abbotskerswell
    TQ12 5NP Newton Abbot
    1emmetts Place
    England
    United KingdomBritishCompany Director183644660001
    GREGORY, Peter
    Riding Barn Hill
    Wick
    BS30 5PA Bristol
    Greystones
    England
    Director
    Riding Barn Hill
    Wick
    BS30 5PA Bristol
    Greystones
    England
    EnglandBritishCompany Director27975800002
    HALSTEAD, Pamela Ann
    Headland Road
    TR7 1EL Newquay
    23 Headland Point
    England
    Director
    Headland Road
    TR7 1EL Newquay
    23 Headland Point
    England
    EnglandBritishRetired229746640001
    SPENCER SMITH, Deborah
    10 Gatcombe Way
    EN4 9TT Cockfosters
    Hertfordshire
    Director
    10 Gatcombe Way
    EN4 9TT Cockfosters
    Hertfordshire
    BritishHousewife100675890001
    SWAINBANK, Paul
    Church Road
    Combe Down
    BA2 5JL Bath
    Arden House
    Somerset
    England
    Director
    Church Road
    Combe Down
    BA2 5JL Bath
    Arden House
    Somerset
    England
    United KingdomBritishRetired97756550001
    TAYLOR, Robert Buchanan
    19 The Spinnakers
    TR7 1TT Newquay
    Cornwall
    Director
    19 The Spinnakers
    TR7 1TT Newquay
    Cornwall
    BritishEmployment Agency109247170001
    TAYLOR, Robert Martin
    4 Jeryon Close
    Carclaze
    PL25 3TT St Austell
    Cornwall
    Director
    4 Jeryon Close
    Carclaze
    PL25 3TT St Austell
    Cornwall
    United KingdomBritishDirector50273990001
    TREWEEK, Roger James
    Hightor
    Cliff Road
    TQ14 8TW Teignmouth
    Devon
    Director
    Hightor
    Cliff Road
    TQ14 8TW Teignmouth
    Devon
    EnglandBritishDirector73557350001
    TROOD, Stuart Dudley
    Church Lane
    Ufton Nervet
    RG7 4HH Reading
    The Old Rectory
    Berkshire
    Director
    Church Lane
    Ufton Nervet
    RG7 4HH Reading
    The Old Rectory
    Berkshire
    EnglandBritishAccountant138486040001
    WALKER, David Alexander
    Milton Road
    Bentley Heath
    B93 8AB Solihull
    22
    West Midlands
    England
    Director
    Milton Road
    Bentley Heath
    B93 8AB Solihull
    22
    West Midlands
    England
    EnglandBritishProfessional Stuctural Engineer142411000001
    WILKINSON, Barbara Joan
    Tree Tops
    44 Warren Hill Newtown
    LE6 0AL Newtown Linford
    Leicestershire
    Director
    Tree Tops
    44 Warren Hill Newtown
    LE6 0AL Newtown Linford
    Leicestershire
    United KingdomBritishNone117021430001
    WILKINSON, Barbara Joan
    Tree Tops
    44 Warren Hill Newtown
    LE6 0AL Newtown Linford
    Leicestershire
    Director
    Tree Tops
    44 Warren Hill Newtown
    LE6 0AL Newtown Linford
    Leicestershire
    United KingdomBritishRetired117021430001
    WILKINSON, Geoff
    Tree Tops
    44 Warren Hill
    LE6 0AL Newtown Linford
    Leicestershire
    Director
    Tree Tops
    44 Warren Hill
    LE6 0AL Newtown Linford
    Leicestershire
    BritishRetired109247350001

    What are the latest statements on persons with significant control for HEADLAND POINT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0