About

Registered Number: 06403142
Date of Incorporation: 18/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Mulberry House 1 Almond Walk, Headley Park, Bristol, BS13 7BJ

 

Having been setup in 2007, Headley Park Management Company Ltd are based in Bristol. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Watson, Leone, Britton, Francis John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Francis John 25 October 2007 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Leone 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 18 November 2009
AD01 - Change of registered office address 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
AR01 - Annual Return 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.