About

Registered Number: 06266325
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: INSPIRED PROPERTY MANAGEMENT, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Headingley Platform 1 Management Company Ltd was registered on 01 June 2007 and are based in Doncaster, South Yorkshire. Harris, Oliver Joseph, Weightman, Alexander, Coldwell, Rebecca, Greaves, Aimee, Patterson, Louise are the current directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Oliver Joseph 16 September 2018 - 1
WEIGHTMAN, Alexander 27 April 2011 - 1
COLDWELL, Rebecca 27 April 2011 29 August 2016 1
GREAVES, Aimee 16 January 2012 23 April 2018 1
PATTERSON, Louise 27 April 2011 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC08 - N/A 04 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 29 June 2016
AP04 - Appointment of corporate secretary 08 February 2016
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 13 February 2014
SH01 - Return of Allotment of shares 26 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 24 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 17 June 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
MEM/ARTS - N/A 29 August 2007
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.