Headley Chase Management Company Limited ESSEX


Headley Chase Management Company started in year 1991 as Private Limited Company with registration number 02620672. The Headley Chase Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Essex at 44/54 Orsett Road. Postal code: RM17 5ED.

At the moment there are 4 directors in the the firm, namely Jessica B., Jacqueline H. and Songul Y. and others. In addition one secretary - Jacqueline H. - is with the company. As of 28 May 2024, there were 16 ex directors - Philip R., Anita F. and others listed below. There were no ex secretaries.

Headley Chase Management Company Limited Address / Contact

Office Address 44/54 Orsett Road
Office Address2 Grays
Town Essex
Post code RM17 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620672
Date of Incorporation Fri, 14th Jun 1991
Industry Residents property management
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jessica B.

Position: Director

Appointed: 31 July 2020

Jacqueline H.

Position: Secretary

Appointed: 24 October 2011

Jacqueline H.

Position: Director

Appointed: 30 October 2009

Songul Y.

Position: Director

Appointed: 27 September 1999

Donald S.

Position: Director

Appointed: 14 June 1991

Philip R.

Position: Director

Appointed: 03 February 2012

Resigned: 31 July 2020

Anita F.

Position: Director

Appointed: 30 October 2009

Resigned: 30 September 2010

Lisa J.

Position: Director

Appointed: 21 June 2003

Resigned: 09 March 2007

Laura J.

Position: Director

Appointed: 21 June 2003

Resigned: 30 October 2009

Daniel C.

Position: Director

Appointed: 27 September 1999

Resigned: 18 December 2001

Katy A.

Position: Director

Appointed: 18 May 1999

Resigned: 21 June 2003

Gary L.

Position: Director

Appointed: 18 May 1999

Resigned: 21 June 2003

David F.

Position: Director

Appointed: 01 April 1994

Resigned: 18 May 1999

Sharon B.

Position: Director

Appointed: 01 April 1994

Resigned: 12 November 1995

Robert B.

Position: Director

Appointed: 14 June 1992

Resigned: 27 September 1999

Ruth B.

Position: Director

Appointed: 14 June 1992

Resigned: 27 September 1999

Marian S.

Position: Director

Appointed: 14 June 1991

Resigned: 24 October 2011

Joan J.

Position: Director

Appointed: 14 June 1991

Resigned: 03 October 1992

Lewis J.

Position: Director

Appointed: 14 June 1991

Resigned: 22 April 1992

Edward L.

Position: Director

Appointed: 14 June 1991

Resigned: 26 April 1992

Suki T.

Position: Director

Appointed: 14 June 1991

Resigned: 26 April 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Jacqueline H. This PSC and has 25-50% shares. The second one in the PSC register is Philip R. This PSC owns 25-50% shares. The third one is Songul Y., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jacqueline H.

Notified on 1 June 2016
Nature of control: 25-50% shares

Philip R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Songul Y.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth836843       
Balance Sheet
Debtors403416316320317384470606806
Other Debtors 416316320317384470606806
Property Plant Equipment 655655655655655655655655
Tangible Fixed Assets655655       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve746753       
Shareholder Funds836843       
Other
Average Number Employees During Period    33333
Creditors 228234240246252258264348
Net Current Assets Liabilities181188828071132212342458
Number Shares Issued Fully Paid  9090     
Other Creditors 228234240246252258264348
Par Value Share 111     
Property Plant Equipment Gross Cost 655655655655655655655 
Total Assets Less Current Liabilities8368437377357267878679971 113
Creditors Due Within One Year222228       
Number Shares Allotted 90       
Share Capital Allotted Called Up Paid9090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th November 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements