Headland Property Management Ltd

General information

Name:

Headland Property Management Limited

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 06448150

Incorporation date: 2007-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06448150 is the reg. no. of Headland Property Management Ltd. This company was registered as a Private Limited Company on Friday 7th December 2007. This company has been actively competing on the market for seventeen years. The enterprise could be reached at 7 Bankside The Watermark in Gateshead. The headquarters' post code assigned is NE11 9SY. This company's classified under the NACE and SIC code 68320: Management of real estate on a fee or contract basis. The firm's most recent accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-12-07.

As stated, the firm was founded in 2007 and has been presided over by two directors. In order to help the directors in their tasks, the firm has been utilizing the skillset of Edvige U. as a secretary since the appointment on Friday 7th December 2007.

Financial data based on annual reports

Company staff

Edvige U.

Role: Director

Appointed: 08 December 2011

Latest update: 12 April 2024

Edvige U.

Role: Secretary

Appointed: 07 December 2007

Latest update: 12 April 2024

Rabindra T.

Role: Director

Appointed: 07 December 2007

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Edvige U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rabindra T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edvige U.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rabindra T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 December 2016
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
16
Company Age

Similar companies nearby

Closest companies