Headley Property Holdings Ltd.

General information

Name:

Headley Property Holdings Limited.

Office Address:

The Clock House Western Court Bishop's Sutton SO24 0AA Alresford

Number: 03035878

Incorporation date: 1995-03-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Headley Property Holdings Ltd. is categorised as Private Limited Company, that is based in The Clock House Western Court, Bishop's Sutton, Alresford. The head office's zip code SO24 0AA. The firm was formed on 1995-03-21. Its reg. no. is 03035878. It has operated under three names. The very first name, Mirageman Uk, was switched on 1995-04-13 to Headley Trading. The current name, in use since 2021, is Headley Property Holdings Ltd.. The firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Headley Property Holdings Limited. reported its account information for the period up to Fri, 30th Sep 2022. Its latest annual confirmation statement was submitted on Mon, 8th May 2023.

The information we have detailing the following firm's MDs reveals that there are two directors: Julie M. and David M. who joined the team on 2019-07-01 and 1995-10-19.

Executives who have control over the firm are as follows: David M. owns 1/2 or less of company shares. Julie M. owns 1/2 or less of company shares.

  • Previous company's names
  • Headley Property Holdings Ltd. 2021-04-19
  • Headley Trading Limited 1995-04-13
  • Mirageman Uk Limited 1995-03-21

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 01 July 2019

Latest update: 30 March 2024

David M.

Role: Director

Appointed: 19 October 1995

Latest update: 30 March 2024

People with significant control

David M.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Julie M.
Notified on 8 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 2 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 30th September 2023 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

C/o Dorman Joseph Wachtel Solicitors 57 Mansell Street

Post code:

E1 8AN

City / Town:

London

HQ address,
2014

Address:

C/o Dorman Joseph Wachtel Solicitors 57 Mansell Street

Post code:

E1 8AN

City / Town:

London

HQ address,
2015

Address:

C/o Dorman Joseph Wachtel Solicitors 57 Mansell Street

Post code:

E1 8AN

City / Town:

London

HQ address,
2016

Address:

C/o Dorman Joseph Wachtel Solicitors 57 Mansell Street

Post code:

E1 8AN

City / Town:

London

Accountant/Auditor,
2013 - 2016

Name:

Fox & Co (accountants) Ltd

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 74990 : Non-trading company
29
Company Age

Closest Companies - by postcode