Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
Company Information for

CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

JASON HOUSE FIRST FLOOR KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
04320092
Private Limited Company
Active

Company Overview

About Central Park (headingley) Management Company Ltd
CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED was founded on 2001-11-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Central Park (headingley) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JASON HOUSE FIRST FLOOR KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS18
 
Filing Information
Company Number 04320092
Company ID Number 04320092
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 11:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN THEAKER
Company Secretary 2016-10-05
PETER GRENVILLE BRIGGS
Director 2013-09-01
MARK MUSTAFA TURGUT DERVISH
Director 2007-05-01
ANDREW PAUL DISBURY
Director 2013-02-11
RICHARD AUSTIN HADFIELD
Director 2012-07-01
KATHRYN ANNE HOLDSWORTH
Director 2016-07-19
SALLY ROWENA ABIGAIL HURN
Director 2014-07-28
JOHN MYLES
Director 2009-04-23
EDWIN JAMES PEARSON
Director 2009-04-23
GERALDINE ALICE PRATTEN
Director 2012-07-18
MICHAEL PETER SHAW
Director 2009-04-23
MICHAEL HUNTER SMITH
Director 2015-10-08
DAVID ETHAN TAGGER
Director 2009-04-23
DAVID STEWART TAYLOR
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY JONATHAN BUTCHER
Director 2007-05-01 2017-06-05
PAUL DIXON
Company Secretary 2013-05-23 2016-10-05
CHRISTOPHER PAUL MERRYWEATHER
Company Secretary 2011-11-30 2013-05-23
JOHN PAYNE
Company Secretary 2010-10-28 2011-11-30
MARCUS COHEN
Director 2009-04-23 2010-11-11
PAULINE LISTER
Company Secretary 2010-01-01 2010-10-28
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-03 2009-12-31
TIMOTHY GEORGE DRAKE
Director 2007-05-01 2009-05-14
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-08-07 2008-01-08
PETER MILES COVERDALE
Director 2007-05-01 2007-06-24
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2006-12-22 2007-05-01
STEPHEN MICHAEL GIDLEY
Director 2004-03-12 2007-05-01
ROBERT CHRISTOPHER O'DRISCOLL
Company Secretary 2006-05-02 2006-12-22
RICHARD BATE
Company Secretary 2001-11-09 2006-05-02
GUY EVANS
Director 2003-06-30 2006-01-20
CATHERINE JANE EVANS
Director 2001-11-09 2004-03-12
PAUL RUSSELL
Director 2002-05-31 2003-05-30
IAN DAVID SMITH
Director 2001-11-09 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ROWENA ABIGAIL HURN HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED Director 2007-02-20 CURRENT 2000-08-25 Active
JOHN MYLES HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED Director 2007-02-20 CURRENT 2000-08-25 Active
JOHN MYLES THE CARISBROOKE ROAD FREEHOLD COMPANY LIMITED Director 2006-05-01 CURRENT 2005-06-24 Active
JOHN MYLES TIME SQUARE (HEADINGLEY LEEDS) MANAGEMENT COMPANY LIMITED Director 2005-05-11 CURRENT 2002-10-04 Active
EDWIN JAMES PEARSON PAGODA LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
EDWIN JAMES PEARSON HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED Director 2007-02-20 CURRENT 2000-08-25 Active
EDWIN JAMES PEARSON THE CARISBROOKE ROAD FREEHOLD COMPANY LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active
EDWIN JAMES PEARSON TIME SQUARE (HEADINGLEY LEEDS) MANAGEMENT COMPANY LIMITED Director 2005-05-11 CURRENT 2002-10-04 Active
MICHAEL PETER SHAW VERT (YORKSHIRE) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2013-08-13
MICHAEL PETER SHAW HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED Director 2007-02-20 CURRENT 2000-08-25 Active
MICHAEL PETER SHAW TIME SQUARE (HEADINGLEY LEEDS) MANAGEMENT COMPANY LIMITED Director 2005-05-11 CURRENT 2002-10-04 Active
DAVID STEWART TAYLOR TIME SQUARE (HEADINGLEY LEEDS) MANAGEMENT COMPANY LIMITED Director 2007-11-27 CURRENT 2002-10-04 Active
DAVID STEWART TAYLOR HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED Director 2007-02-20 CURRENT 2000-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-06Director's details changed for Mr Andrew Paul Disbury on 2023-07-06
2022-12-15APPOINTMENT TERMINATED, DIRECTOR EDWIN JAMES PEARSON
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JAMES PEARSON
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYLES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19TM02Termination of appointment of Fortus North Limited on 2022-08-19
2022-04-01TM02Termination of appointment of Steven Theaker on 2022-04-01
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-25AP01DIRECTOR APPOINTED MRS JOANNE DAMMONE
2021-11-03AP01DIRECTOR APPOINTED MRS DERYN MOIRA PORTER
2021-10-19AP04Appointment of Fortus North Limited as company secretary on 2021-10-12
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HADFIELD
2021-06-21AP01DIRECTOR APPOINTED MR JOHNATHAN MATTHEWS
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA HELEN BARTON
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART TAYLOR
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNTER SMITH
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09AP01DIRECTOR APPOINTED MRS LOUISA HELEN BARTON
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRENVILLE BRIGGS
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JONATHAN BUTCHER
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 237
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-05TM02Termination of appointment of Paul Dixon on 2016-10-05
2016-10-05AP03Appointment of Mr Steven Theaker as company secretary on 2016-10-05
2016-07-20AP01DIRECTOR APPOINTED MRS KATHRYN ANNE HOLDSWORTH
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 237
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR MICHAEL HUNTER SMITH
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 237
2014-11-12AR0109/11/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MISS SALLY ROWENA ABIGAIL HURN
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 237
2013-11-13AR0109/11/13 ANNUAL RETURN FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR PETER GRENVILLE BRIGGS
2013-07-05AP01DIRECTOR APPOINTED MR DAVID STEWART TAYLOR
2013-06-28AP03Appointment of Mr Paul Dixon as company secretary
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MERRYWEATHER
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-25AP01DIRECTOR APPOINTED MR ANDREW PAUL DISBURY
2012-11-21AR0109/11/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MRS GERALDINE ALICE PRATTEN
2012-07-05AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HADFIELD
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE
2011-11-30AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL MERRYWEATHER
2011-11-10AR0109/11/11 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS COHEN
2010-11-16AR0109/11/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SANDERSON HOUSE 1ST FLOOR 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ETHAN TAGGER / 15/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SHAW / 15/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MUSTAFA TURGUT DERVISH / 15/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS COHEN / 15/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JONATHAN BUTCHER / 15/11/2010
2010-11-11AP03SECRETARY APPOINTED MR JOHN PAYNE
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER
2010-07-13AA31/12/08 TOTAL EXEMPTION FULL
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AP03SECRETARY APPOINTED PAULINE LISTER
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 22 STATION ROAD HORSFORTH LEEDS UNITED KINGDOM LS18 5NT UNITED KINGDOM
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-12-03AR0109/11/09 FULL LIST
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DRAKE
2009-05-09288aDIRECTOR APPOINTED MICHAEL PETER SHAW
2009-05-09288aDIRECTOR APPOINTED DAVID ETHAN TAGGER
2009-05-09288aDIRECTOR APPOINTED JOHN MYLES
2009-05-09288aDIRECTOR APPOINTED MARCUS COHEN
2009-05-09288aDIRECTOR APPOINTED EDWIN JAMES PEARSON
2009-04-23288cSECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 23/04/2009
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER COVERDALE
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2008-12-23363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2008-06-06288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-01-15363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-14288bSECRETARY RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17288aNEW SECRETARY APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bSECRETARY RESIGNED
2007-01-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 9,871
Creditors Due Within One Year 2012-12-31 £ 7,811
Creditors Due Within One Year 2012-12-31 £ 7,811
Creditors Due Within One Year 2011-12-31 £ 6,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 65,653
Cash Bank In Hand 2012-12-31 £ 56,986
Cash Bank In Hand 2012-12-31 £ 56,986
Cash Bank In Hand 2011-12-31 £ 44,479
Current Assets 2013-12-31 £ 67,138
Current Assets 2012-12-31 £ 58,442
Current Assets 2012-12-31 £ 58,442
Current Assets 2011-12-31 £ 47,773
Debtors 2013-12-31 £ 1,485
Debtors 2012-12-31 £ 1,456
Debtors 2012-12-31 £ 1,456
Debtors 2011-12-31 £ 3,294
Shareholder Funds 2013-12-31 £ 57,267
Shareholder Funds 2012-12-31 £ 50,631
Shareholder Funds 2012-12-31 £ 50,631
Shareholder Funds 2011-12-31 £ 41,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.