CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

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

    Company NameCENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06014952
    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 CENTRAL PARK (PHASE II) HEADINGLEY 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 CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Inspired Property Management Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Register inspection address has been changed from Inspired Secretarial Services Limited 5 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY

    1 pagesAD02

    Director's details changed for Ms Rui Shen on Jun 17, 2025

    2 pagesCH01

    Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on Jun 17, 2025

    1 pagesAD01

    Secretary's details changed for Fps Group Services on Jun 17, 2025

    1 pagesCH04

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Danielle Louise Parker as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 18, 2023

    1 pagesTM02

    Appointment of Fps Group Services as a secretary on Dec 18, 2023

    2 pagesAP04

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Register inspection address has been changed from Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ England to Inspired Secretarial Services Limited 5 Malton Way Adwick-Le-Street Doncaster DN6 7FE

    1 pagesAD02

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

    1 pagesAD04

    Appointment of Mrs Danielle Louise Parker as a director on Aug 22, 2022

    2 pagesAP01

    Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Dec 14, 2022

    1 pagesAD01

    Appointment of Inspired Secretarial Services Limited as a secretary on Aug 22, 2022

    2 pagesAP04

    Termination of appointment of Venture Block Management Limited as a secretary on Aug 22, 2022

    1 pagesTM02

    Termination of appointment of Lee Carl Williams as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Emily Kate Wheatley as a director on Mar 30, 2022

    1 pagesTM01

    Director's details changed for Mr Lee Carl Williams on Mar 09, 2022

    2 pagesCH01

    Appointment of Miss Emily Kate Wheatley as a director on Mar 08, 2022

    2 pagesAP01

    Who are the officers of CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    Secretary
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    317129590001
    SHEN, Rui
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    Director
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    C/O Inspired Property Management
    Wiltshire
    England
    EnglandChinese285037630001
    MITCHELL, Ashley Fraser Lewis
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Secretary
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British96797120002
    INSPIRED SECRETARIAL SERVICES LIMITED
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Secretary
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Identification TypeUK Limited Company
    Registration Number08627874
    181882160001
    MAINSTAY (SECRETARIES) LIMITED
    Whittingham Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Secretary
    Whittingham Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04458913
    88305860001
    VENTURE BLOCK MANAGEMENT LIMITED
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    Secretary
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    Identification TypeUK Limited Company
    Registration Number8736416
    243916470001
    BIRCH, Steve
    Woodlands Park
    Ashton Road
    WA12 0HF Newton Le Willows
    Hawthorn House
    Merseyside
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton Le Willows
    Hawthorn House
    Merseyside
    United KingdomBritish110089070001
    BIRCH, Steve
    4 Whinfell Court
    Whirlow
    S11 9QA Sheffield
    South Yorkshire
    Director
    4 Whinfell Court
    Whirlow
    S11 9QA Sheffield
    South Yorkshire
    United KingdomBritish110089070001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Director
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    EnglandBritish38047630001
    HAIGH, Paul
    c/o Venture Block Management Ltd
    184 Harrogate Road
    LS7 4NZ Leeds
    Suite 1
    England
    Director
    c/o Venture Block Management Ltd
    184 Harrogate Road
    LS7 4NZ Leeds
    Suite 1
    England
    United KingdomBritish165262960002
    MASKELL, Elizbeth Mary
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    Director
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    EnglandBritish165263160002
    MEE, James Howard
    Peel Avenue
    Calder Park
    WF2 7UA Wakefield
    Lapwing House
    West Yorkshire
    Director
    Peel Avenue
    Calder Park
    WF2 7UA Wakefield
    Lapwing House
    West Yorkshire
    EnglandBritish148395570001
    MOFFAT, Brian
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    Director
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    EnglandBritish117233860003
    PARKER, Danielle Louise
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Director
    6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    EnglandBritish190539050003
    WHEATLEY, Emily Kate
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    Director
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    EnglandBritish248359210001
    WILLIAMS, Lee Carl
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    Director
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    United Kingdom
    EnglandBritish194455820002

    What are the latest statements on persons with significant control for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016The 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