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

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

C/O INSPIRED PROPERTY MANAGEMENT LIMITED 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, DN6 7FE,
Company Registration Number
06014952
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Central Park (phase Ii) Headingley Management Company Ltd
CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED was founded on 2006-11-30 and has its registered office in Doncaster. The organisation's status is listed as "Active". Central Park (phase Ii) Headingley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O INSPIRED PROPERTY MANAGEMENT LIMITED 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
DN6 7FE
Other companies in WR5
 
Filing Information
Company Number 06014952
Company ID Number 06014952
Date formed 2006-11-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PARK (PHASE II) 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 (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VENTURE BLOCK MANAGEMENT LTD
Company Secretary 2014-12-15
ELIZBETH MARY MASKELL
Director 2011-12-01
LEE CARL WILLIAMS
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2011-12-01 2014-12-15
PAUL HAIGH
Director 2011-12-01 2014-12-15
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2006-11-30 2011-12-01
STEVE BIRCH
Director 2010-09-21 2011-12-01
JAMES HOWARD MEE
Director 2010-01-18 2011-12-01
STEPHEN MICHAEL GIDLEY
Director 2007-07-15 2010-10-14
BRIAN MOFFAT
Director 2006-11-30 2010-08-10
STEVE BIRCH
Director 2006-11-30 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTURE BLOCK MANAGEMENT LTD HALEYS YARD MANAGEMENT LIMITED Company Secretary 2018-05-02 CURRENT 2010-04-30 Active
VENTURE BLOCK MANAGEMENT LTD BROADFOLD HALL LIMITED Company Secretary 2018-04-01 CURRENT 1983-11-16 Active
VENTURE BLOCK MANAGEMENT LTD J4 MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2005-12-20 Active
VENTURE BLOCK MANAGEMENT LTD PARK HOUSE MANAGEMENT (LEEDS) LIMITED Company Secretary 2017-09-20 CURRENT 1988-03-15 Active
VENTURE BLOCK MANAGEMENT LTD CLIFFORD MILL MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-21 CURRENT 2000-05-10 Active
VENTURE BLOCK MANAGEMENT LTD LANGCLIFFE PLACE LTD Company Secretary 2017-05-08 CURRENT 2011-01-18 Active
VENTURE BLOCK MANAGEMENT LTD NEWLAY COURT LIMITED Company Secretary 2017-01-28 CURRENT 1984-06-26 Active
VENTURE BLOCK MANAGEMENT LTD REGENCY COURT MANAGEMENT (BRADFORD) LTD Company Secretary 2015-01-01 CURRENT 2000-08-09 Active
VENTURE BLOCK MANAGEMENT LTD WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 2007-10-16 Active
VENTURE BLOCK MANAGEMENT LTD CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 1987-06-22 Active
LEE CARL WILLIAMS VENTURE BLOCK MANAGEMENT LIMITED Director 2015-04-10 CURRENT 2013-10-17 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOUISE PARKER
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19Register inspection address changed from Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ England to Inspired Secretarial Services Limited 5 Malton Way Adwick-Le-Street Doncaster DN6 7FE
2022-12-16Register(s) moved to registered office address C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
2022-12-16CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MRS DANIELLE LOUISE PARKER
2022-12-14APPOINTMENT TERMINATED, DIRECTOR LEE CARL WILLIAMS
2022-12-14Termination of appointment of Venture Block Management Limited on 2022-08-22
2022-12-14Appointment of Inspired Secretarial Services Limited as company secretary on 2022-08-22
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EMILY KATE WHEATLEY
2022-03-09CH01Director's details changed for Mr Lee Carl Williams on 2022-03-09
2022-03-09AP01DIRECTOR APPOINTED MISS EMILY KATE WHEATLEY
2021-12-16CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07AP01DIRECTOR APPOINTED MS RUI SHEN
2021-07-07AP01DIRECTOR APPOINTED MS RUI SHEN
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZBETH MARY MASKELL
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZBETH MARY MASKELL
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27AP01DIRECTOR APPOINTED LEE WILLIAMS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAIGH
2015-01-22AP04Appointment of Venture Block Management Ltd as company secretary on 2014-12-15
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
2014-12-19TM02Termination of appointment of Mainstay (Secretaries) Limited on 2014-12-15
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAIGH / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZBETH MARY MASKELL / 13/03/2014
2014-01-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-03AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-11AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0102/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD02Register inspection address changed from 55 Colmore Row Birmingham West Midlands B3 2AS
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM 6060 Knights Court Solihull Parkway, Birmingham Business Park Solihull, Birmingham B27 7WY United Kingdom
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BIRCH
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEE
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY MITCHELL
2011-12-13AP04CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED
2011-12-13AP01DIRECTOR APPOINTED ELIZBETH MARY MASKELL
2011-12-13AP01DIRECTOR APPOINTED PAUL HAIGH
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2010-12-06AR0102/12/10 NO MEMBER LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIDLEY
2010-10-27RES13SECTION 175 OF CA 2006 13/10/2010
2010-10-18AP01DIRECTOR APPOINTED STEVE BIRCH
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOFFAT
2010-06-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26RES13DIRECTORS APPOINTMENT APPROVAL AND AUTHORITY 18/01/2010
2010-01-22AP01DIRECTOR APPOINTED JAMES HOWARD MEE
2010-01-22AA31/12/08 TOTAL EXEMPTION FULL
2009-12-09AR0102/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOFFAT / 09/12/2009
2009-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-25AD02SAIL ADDRESS CREATED
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOFFAT / 12/12/2007
2008-12-05363aANNUAL RETURN MADE UP TO 02/12/08
2008-08-20AA31/12/07 TOTAL EXEMPTION FULL
2008-01-28363aANNUAL RETURN MADE UP TO 30/11/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-04ELRESS386 DISP APP AUDS 19/09/07
2007-10-04ELRESS366A DISP HOLDING AGM 19/09/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-06-05225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (PHASE II) 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 (PHASE II) 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 (PHASE II) 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PARK (PHASE II) 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 (PHASE II) 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 (PHASE II) 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 (PHASE II) 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 (PHASE II) 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.