About

Registered Number: 03016474
Date of Incorporation: 31/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hall Close, Duston, Northampton, NN5 6EU,

 

Having been setup in 1995, Headland Court (Mortehoe) Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 11 directors listed as Elsey, Steven Douglas, Elsey, Steven Douglas, Fishwick, Susan, Hession, David Frank, Keville, Eamon, Murphy, Peter Niven, Poole, Joseph, Rapley, Jill, Rapley, Michael George, Scorer, Lesley Jean, Wiltshire, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSEY, Steven Douglas 21 March 2016 - 1
FISHWICK, Susan 24 February 2007 10 June 2016 1
HESSION, David Frank 09 December 1995 30 June 1997 1
KEVILLE, Eamon 09 December 1995 30 October 1998 1
MURPHY, Peter Niven 04 August 1997 28 May 2004 1
POOLE, Joseph 01 February 1996 01 July 2015 1
RAPLEY, Jill 05 April 1997 26 March 2004 1
RAPLEY, Michael George 09 December 1995 05 April 1997 1
SCORER, Lesley Jean 31 January 1995 09 December 1995 1
WILTSHIRE, Alison 30 October 1998 17 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ELSEY, Steven Douglas 10 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 10 June 2016
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
363a - Annual Return 08 March 2007
225 - Change of Accounting Reference Date 12 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363s - Annual Return 27 April 2005
RESOLUTIONS - N/A 03 March 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 01 March 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 05 February 2003
RESOLUTIONS - N/A 16 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 12 February 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 15 February 2000
RESOLUTIONS - N/A 25 January 2000
AA - Annual Accounts 25 January 2000
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 01 April 1999
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
363s - Annual Return 04 April 1997
363b - Annual Return 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
RESOLUTIONS - N/A 02 December 1996
AA - Annual Accounts 02 December 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 18 February 1996
288 - N/A 18 February 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.