HEADLAND PROPERTY MANAGEMENT LTD
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 06448150
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address FLANNAGANS ACCOUNTANTS, 7 BANKSIDE, THE WATERMARK, GATESHEAD, ENGLAND, NE11 9SY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 18 August 2016. The most likely internet sites of HEADLAND PROPERTY MANAGEMENT LTD are www.headlandpropertymanagement.co.uk, and www.headland-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headland Property Management Ltd is a Private Limited Company. The company registration number is 06448150. Headland Property Management Ltd has been working since 07 December 2007. The present status of the company is Active. The registered address of Headland Property Management Ltd is Flannagans Accountants 7 Bankside The Watermark Gateshead England Ne11 9sy. . UCCELLI, Edvige, Dr is a Secretary of the company. THAKUR, Rabindra, Dr is a Director of the company. UCCELLI, Edvige, Dr is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
UCCELLI, Edvige, Dr
Appointed Date: 07 December 2007

Director
THAKUR, Rabindra, Dr
Appointed Date: 07 December 2007
77 years old

Director
UCCELLI, Edvige, Dr
Appointed Date: 08 December 2011
65 years old

Persons With Significant Control

Dr Rabindra Thakur
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Edvige Uccelli
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADLAND PROPERTY MANAGEMENT LTD Events

05 Jan 2017
Confirmation statement made on 7 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 18 August 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
28 Dec 2008
Return made up to 07/12/08; full list of members
22 Feb 2008
Particulars of a mortgage or charge / charge no: 2
19 Feb 2008
Particulars of mortgage/charge
21 Dec 2007
Ad 08/12/07--------- £ si 99@1=99 £ ic 1/100
07 Dec 2007
Incorporation

HEADLAND PROPERTY MANAGEMENT LTD Charges

5 September 2012
Legal charge
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F.at 40 ottawa house albatross way london.
5 July 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 40, ottawa house, albatross way, london.
14 February 2008
Floating charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company meaning all undertakings property…
14 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 222 dovecote house water gardens square london.