CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06014952 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
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 pages | AD02 | ||
Director's details changed for Ms Rui Shen on Jun 17, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Secretary's details changed for Fps Group Services on Jun 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Danielle Louise Parker as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 18, 2023 | 1 pages | TM02 | ||
Appointment of Fps Group Services as a secretary on Dec 18, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE | 1 pages | AD04 | ||
Appointment of Mrs Danielle Louise Parker as a director on Aug 22, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Aug 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Venture Block Management Limited as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lee Carl Williams as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Emily Kate Wheatley as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Lee Carl Williams on Mar 09, 2022 | 2 pages | CH01 | ||
Appointment of Miss Emily Kate Wheatley as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Who are the officers of CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES | Secretary | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England |
| 317129590001 | ||||||||||
| SHEN, Rui | Director | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England | England | Chinese | 285037630001 | |||||||||
| MITCHELL, Ashley Fraser Lewis | Secretary | 120 Widney Manor Road B91 3JJ Solihull West Midlands | British | 96797120002 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 181882160001 | ||||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittingham Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
| VENTURE BLOCK MANAGEMENT LIMITED | Secretary | Harrogate Road LS7 4NZ Leeds 184 England |
| 243916470001 | ||||||||||
| BIRCH, Steve | Director | Woodlands Park Ashton Road WA12 0HF Newton Le Willows Hawthorn House Merseyside | United Kingdom | British | 110089070001 | |||||||||
| BIRCH, Steve | Director | 4 Whinfell Court Whirlow S11 9QA Sheffield South Yorkshire | United Kingdom | British | 110089070001 | |||||||||
| GIDLEY, Stephen Michael | Director | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | England | British | 38047630001 | |||||||||
| HAIGH, Paul | Director | c/o Venture Block Management Ltd 184 Harrogate Road LS7 4NZ Leeds Suite 1 England | United Kingdom | British | 165262960002 | |||||||||
| MASKELL, Elizbeth Mary | Director | East View Broadgate Lane LS18 4BX Leeds Venture Block Management Ltd United Kingdom | England | British | 165263160002 | |||||||||
| MEE, James Howard | Director | Peel Avenue Calder Park WF2 7UA Wakefield Lapwing House West Yorkshire | England | British | 148395570001 | |||||||||
| MOFFAT, Brian | Director | Holme House Lane Oakworth BD22 0QX Keighley The Farrows West Yorkshire | England | British | 117233860003 | |||||||||
| PARKER, Danielle Louise | Director | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England | England | British | 190539050003 | |||||||||
| WHEATLEY, Emily Kate | Director | East View Broadgate Lane LS18 4BX Leeds Venture Block Management Ltd United Kingdom | England | British | 248359210001 | |||||||||
| WILLIAMS, Lee Carl | Director | East View Broadgate Lane LS18 4BX Leeds Venture Block Management Ltd United Kingdom | England | British | 194455820002 |
What are the latest statements on persons with significant control for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | The 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