About

Registered Number: 04442293
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 26 Oaktree Close, Ivybridge, PL21 9RJ,

 

Having been setup in 2002, 51 Headland Park North Hill Ltd has its registered office in Ivybridge, it's status at Companies House is "Active". The companies directors are listed as Mabelle, Rebecca Louise, Mabelle, Vanessa Rosemary, Blench, Christopher, Colins, Elaine Lesley, Handley, Michelle Louise, Killoran, David Kelvin, Mabelle, Nicholas Daniel, Salm, Alison Helen, Stutt, Lee David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABELLE, Rebecca Louise 31 August 2005 - 1
MABELLE, Vanessa Rosemary 20 May 2014 - 1
BLENCH, Christopher 04 October 2003 30 August 2005 1
COLINS, Elaine Lesley 20 May 2002 03 October 2003 1
HANDLEY, Michelle Louise 31 August 2010 11 June 2012 1
KILLORAN, David Kelvin 20 May 2002 10 February 2004 1
MABELLE, Nicholas Daniel 04 May 2007 31 August 2010 1
SALM, Alison Helen 27 February 2004 04 May 2007 1
STUTT, Lee David 11 June 2012 20 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AD01 - Change of registered office address 20 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 11 February 2016
AD01 - Change of registered office address 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
DISS40 - Notice of striking-off action discontinued 27 January 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
GAZ1 - First notification of strike-off action in London Gazette 11 November 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.