Company NameThe Headland Freehold Limited
DirectorThomas Gerard Heavey
Company StatusActive
Company Number07433167
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Gerard Heavey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cavendish Road
Salford
Manchester
M7 4WP
Secretary NameMrs Denise Angela Heavey
StatusCurrent
Appointed31 October 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressYarmbury Tabley Road
Knutsford
Cheshire
WA16 0NG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Gaynor Anne Drake
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2011(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2011)
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence Address80 Hill Avenue, Victoria Park
Bristol
BS3 4SX
Secretary NameMrs Gaynor Anne Drake
StatusResigned
Appointed09 January 2011(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2011)
RoleCompany Director
Correspondence Address80 Hill Avenue, Victoria Park
Bristol
BS3 4SX

Location

Registered AddressYarmbury
Tabley Road
Knutsford
Cheshire
WA16 0NG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 December 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
9 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
16 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
17 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(3 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 July 2015Registered office address changed from 41 Cavendish Road Salford M7 4WP England to Yarmbury Tabley Road Knutsford Cheshire WA16 0NG on 26 July 2015 (1 page)
26 July 2015Registered office address changed from 41 Cavendish Road Salford M7 4WP England to Yarmbury Tabley Road Knutsford Cheshire WA16 0NG on 26 July 2015 (1 page)
25 November 2014Registered office address changed from Flat 1 the Headland Lon Isallt Treaddur Bay Holyhead Anglesey LL65 2UP to 41 Cavendish Road Salford M7 4WP on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Flat 1 the Headland Lon Isallt Treaddur Bay Holyhead Anglesey LL65 2UP to 41 Cavendish Road Salford M7 4WP on 25 November 2014 (1 page)
22 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 4
(3 pages)
22 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 4
(3 pages)
22 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 4
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(3 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(3 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 4
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 4
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 4
(3 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Gaynor Anne Drake as a secretary (1 page)
21 November 2011Appointment of Mrs Denise Angela Heavey as a secretary (1 page)
21 November 2011Termination of appointment of Gaynor Anne Drake as a director (1 page)
21 November 2011Termination of appointment of Gaynor Anne Drake as a secretary (1 page)
21 November 2011Termination of appointment of Gaynor Anne Drake as a director (1 page)
21 November 2011Appointment of Mrs Denise Angela Heavey as a secretary (1 page)
31 October 2011Memorandum and Articles of Association (12 pages)
31 October 2011Memorandum and Articles of Association (12 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Appointment of Mr Thomas Gerard Heavey as a director (2 pages)
13 January 2011Appointment of Mrs Gaynor Anne Drake as a director (2 pages)
13 January 2011Appointment of Mrs Gaynor Anne Drake as a secretary (2 pages)
13 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 January 2011 (1 page)
13 January 2011Appointment of Mrs Gaynor Anne Drake as a secretary (2 pages)
13 January 2011Appointment of Mr Thomas Gerard Heavey as a director (2 pages)
13 January 2011Termination of appointment of Jonathon Round as a director (1 page)
13 January 2011Termination of appointment of Jonathon Round as a director (1 page)
13 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 January 2011 (1 page)
13 January 2011Appointment of Mrs Gaynor Anne Drake as a director (2 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)