51 Headland Park North Hill Limited PLYMOUTH


Founded in 2002, 51 Headland Park North Hill, classified under reg no. 04442293 is an active company. Currently registered at 35 Grafton Road PL4 6QR, Plymouth the company has been in the business for 23 years. Its financial year was closed on Saturday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Bethan E., Ieuan E.. Of them, Bethan E., Ieuan E. have been with the company the longest, being appointed on 9 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

51 Headland Park North Hill Limited Address / Contact

Office Address 35 Grafton Road
Town Plymouth
Post code PL4 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442293
Date of Incorporation Mon, 20th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (496 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Bethan E.

Position: Director

Appointed: 09 December 2022

Ieuan E.

Position: Director

Appointed: 09 December 2022

Vanessa M.

Position: Director

Appointed: 20 May 2014

Resigned: 18 December 2022

Lee S.

Position: Director

Appointed: 11 June 2012

Resigned: 20 May 2014

Michelle H.

Position: Director

Appointed: 31 August 2010

Resigned: 11 June 2012

Nicholas M.

Position: Director

Appointed: 04 May 2007

Resigned: 31 August 2010

Rebecca M.

Position: Director

Appointed: 31 August 2005

Resigned: 18 December 2022

Alison S.

Position: Secretary

Appointed: 24 August 2005

Resigned: 04 May 2007

Alison S.

Position: Director

Appointed: 27 February 2004

Resigned: 04 May 2007

Christopher B.

Position: Secretary

Appointed: 04 October 2003

Resigned: 31 August 2005

Christopher B.

Position: Director

Appointed: 04 October 2003

Resigned: 30 August 2005

Elaine C.

Position: Secretary

Appointed: 20 May 2002

Resigned: 03 October 2003

Elaine C.

Position: Director

Appointed: 20 May 2002

Resigned: 03 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

David K.

Position: Director

Appointed: 20 May 2002

Resigned: 10 February 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Ieuan E. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Rebecca M. This PSC has significiant influence or control over the company,.

Ieuan E.

Notified on 23 May 2023
Nature of control: significiant influence or control

Rebecca M.

Notified on 20 May 2017
Ceased on 11 May 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2024/05/31
filed on: 25th, February 2025
Free Download (2 pages)

Company search