Headon Hall Management Company Limited ULVERSTON


Founded in 2001, Headon Hall Management Company, classified under reg no. 04333346 is an active company. Currently registered at The Knoll Country House LA12 8AU, Ulverston the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely James B., David W. and Alastair D. and others. In addition one secretary - Alastair D. - is with the firm. 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.

Headon Hall Management Company Limited Address / Contact

Office Address The Knoll Country House
Office Address2 Lakeside
Town Ulverston
Post code LA12 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04333346
Date of Incorporation Tue, 4th Dec 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James B.

Position: Director

Appointed: 03 March 2019

David W.

Position: Director

Appointed: 08 November 2018

Alastair D.

Position: Secretary

Appointed: 05 May 2018

Alastair D.

Position: Director

Appointed: 18 March 2017

Cynthia W.

Position: Director

Appointed: 29 July 2016

Beatrix B.

Position: Director

Appointed: 30 October 2021

Resigned: 07 December 2023

Richard H.

Position: Director

Appointed: 04 June 2021

Resigned: 30 September 2021

Marilyn O.

Position: Director

Appointed: 18 March 2017

Resigned: 04 June 2021

John W.

Position: Director

Appointed: 31 May 2006

Resigned: 18 October 2018

John P.

Position: Director

Appointed: 07 September 2003

Resigned: 03 April 2009

Brigid W.

Position: Director

Appointed: 07 September 2003

Resigned: 11 August 2008

Nigel D.

Position: Secretary

Appointed: 09 December 2002

Resigned: 05 May 2018

Denis S.

Position: Director

Appointed: 09 December 2002

Resigned: 31 July 2003

Nigel D.

Position: Director

Appointed: 09 December 2002

Resigned: 06 March 2019

Tina S.

Position: Director

Appointed: 09 December 2002

Resigned: 31 July 2003

Jacqueline S.

Position: Director

Appointed: 09 December 2002

Resigned: 21 May 2009

Martyn S.

Position: Director

Appointed: 09 December 2002

Resigned: 31 May 2006

Marion S.

Position: Director

Appointed: 04 December 2001

Resigned: 09 December 2002

John S.

Position: Director

Appointed: 04 December 2001

Resigned: 09 December 2002

Anthony H.

Position: Secretary

Appointed: 04 December 2001

Resigned: 09 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 6309 97311 05910 9567 43011 5429 010
Net Assets Liabilities3 1325 3446 2275 2186 2166 4483 378
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 214-4 361-4 592-6 013-930-4 867-5 407
Average Number Employees During Period  555  
Creditors559543515 559502500
Fixed Assets275275275275275275275
Net Current Assets Liabilities7 0719 43010 54410 9566 87111 0408 510
Total Assets Less Current Liabilities7 3469 70510 81911 2317 14611 3158 785

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 30th, May 2023
Free Download (6 pages)

Company search