HEADINGLEY CASTLE MANAGEMENT LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS
Company number 04718928
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address C/O CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 8 ; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 8 . The most likely internet sites of HEADINGLEY CASTLE MANAGEMENT LIMITED are www.headingleycastlemanagement.co.uk, and www.headingley-castle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Headingley Castle Management Limited is a Private Limited Company. The company registration number is 04718928. Headingley Castle Management Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Headingley Castle Management Limited is C O Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . BARRACLOUGH, Ian Firth is a Director of the company. BARRACLOUGH, John Edward is a Director of the company. HOLDSWORTH, Oliver James is a Director of the company. HUSSAIN, Rukhshanda Jabeen is a Director of the company. MARSHALL, Peter David is a Director of the company. Secretary DONOGHUE, Ian Richard has been resigned. Secretary GUMBLEY, Christopher David has been resigned. Secretary MCEWAN PETERS, Rachel Frances has been resigned. Secretary DAVID NEWTON + CO. NOMINEES (TWO) LIMITED has been resigned. Director DONOGHUE, Ian Richard has been resigned. Director LYDON, Andrew has been resigned. Director MCEWAN PETERS, Rachel Frances has been resigned. Director MCEWAN PETERS, Richard has been resigned. Director MCEWAN PETERS, Robert has been resigned. Director DAVID NEWTON + CO. NOMINEES (ONE) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARRACLOUGH, Ian Firth
Appointed Date: 11 July 2005
78 years old

Director
BARRACLOUGH, John Edward
Appointed Date: 22 July 2010
46 years old

Director
HOLDSWORTH, Oliver James
Appointed Date: 29 August 2010
46 years old

Director
HUSSAIN, Rukhshanda Jabeen
Appointed Date: 22 July 2010
51 years old

Director
MARSHALL, Peter David
Appointed Date: 11 July 2005
70 years old

Resigned Directors

Secretary
DONOGHUE, Ian Richard
Resigned: 13 June 2008
Appointed Date: 11 July 2005

Secretary
GUMBLEY, Christopher David
Resigned: 16 February 2010
Appointed Date: 13 June 2008

Secretary
MCEWAN PETERS, Rachel Frances
Resigned: 18 January 2006
Appointed Date: 01 April 2003

Secretary
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
DONOGHUE, Ian Richard
Resigned: 22 July 2010
Appointed Date: 11 July 2005
53 years old

Director
LYDON, Andrew
Resigned: 22 July 2010
Appointed Date: 11 July 2005
50 years old

Director
MCEWAN PETERS, Rachel Frances
Resigned: 18 January 2006
Appointed Date: 01 April 2003
55 years old

Director
MCEWAN PETERS, Richard
Resigned: 22 July 2010
Appointed Date: 11 July 2005
51 years old

Director
MCEWAN PETERS, Robert
Resigned: 18 January 2006
Appointed Date: 01 April 2003
54 years old

Director
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

HEADINGLEY CASTLE MANAGEMENT LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8

20 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 8

...
... and 50 more events
22 Apr 2003
New director appointed
22 Apr 2003
Registered office changed on 22/04/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
01 Apr 2003
Incorporation