You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10/12 The Headrow Management Company Limited LEEDS


10/12 The Headrow Management Company started in year 2002 as Private Limited Company with registration number 04413682. The 10/12 The Headrow Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leeds at Glendevon House Glendevon House. Postal code: LS14 1PQ.

The company has 3 directors, namely Jennifer B., Helen P. and Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 23 July 2007 and Jennifer B. has been with the company for the least time - from 25 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10/12 The Headrow Management Company Limited Address / Contact

Office Address Glendevon House Glendevon House
Office Address2 Ls14 1pq
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413682
Date of Incorporation Wed, 10th Apr 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

J. H. Watson Property Management Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Jennifer B.

Position: Director

Appointed: 25 November 2021

Helen P.

Position: Director

Appointed: 09 November 2009

Neil B.

Position: Director

Appointed: 23 July 2007

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 16 April 2021

Resigned: 01 April 2022

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 June 2011

Resigned: 13 January 2012

Robert H.

Position: Director

Appointed: 05 July 2004

Resigned: 13 March 2006

Neil B.

Position: Secretary

Appointed: 05 July 2004

Resigned: 01 April 2022

Sonia M.

Position: Director

Appointed: 18 April 2004

Resigned: 05 January 2006

Graham B.

Position: Secretary

Appointed: 15 April 2002

Resigned: 02 July 2004

Graham B.

Position: Director

Appointed: 15 April 2002

Resigned: 02 July 2004

Melvin H.

Position: Director

Appointed: 15 April 2002

Resigned: 02 July 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 15 April 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 15 April 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 15 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120120120120      
Balance Sheet
Cash Bank On Hand   120120120120120120120
Net Assets Liabilities   120120120120120120120
Cash Bank In Hand120120120120      
Net Assets Liabilities Including Pension Asset Liability120120120120      
Reserves/Capital
Shareholder Funds120120120120      
Other
Number Shares Allotted 120120120120120120120120120
Par Value Share 111111111
Share Capital Allotted Called Up Paid120120120120      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 21st, December 2023
Free Download (2 pages)

Company search