HEADLAND PARK DEVELOPMENTS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6HH

Company number 05886876
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of HEADLAND PARK DEVELOPMENTS LIMITED are www.headlandparkdevelopments.co.uk, and www.headland-park-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and three months. Headland Park Developments Limited is a Private Limited Company. The company registration number is 05886876. Headland Park Developments Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Headland Park Developments Limited is 6 Houndiscombe Road Plymouth Devon Pl4 6hh. The company`s financial liabilities are £826.76k. It is £220.94k against last year. The cash in hand is £20.51k. It is £3.37k against last year. And the total assets are £1049.71k, which is £54.23k against last year. HOLMES, Dawn is a Secretary of the company. HOLMES, David Nicholas is a Director of the company. Secretary HOLMES, David Nicholas has been resigned. Director MCINTOSH, David Houston has been resigned. The company operates in "Development of building projects".


headland park developments Key Finiance

LIABILITIES £826.76k
+36%
CASH £20.51k
+19%
TOTAL ASSETS £1049.71k
+5%
All Financial Figures

Current Directors

Secretary
HOLMES, Dawn
Appointed Date: 10 September 2007

Director
HOLMES, David Nicholas
Appointed Date: 26 July 2006
66 years old

Resigned Directors

Secretary
HOLMES, David Nicholas
Resigned: 10 September 2007
Appointed Date: 26 July 2006

Director
MCINTOSH, David Houston
Resigned: 10 September 2007
Appointed Date: 26 July 2006
64 years old

Persons With Significant Control

Mr David Nicholas Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HEADLAND PARK DEVELOPMENTS LIMITED Events

07 Sep 2016
Confirmation statement made on 26 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 25 more events
27 Feb 2007
Particulars of mortgage/charge
02 Dec 2006
Particulars of mortgage/charge
27 Sep 2006
Particulars of mortgage/charge
14 Sep 2006
Particulars of mortgage/charge
26 Jul 2006
Incorporation

HEADLAND PARK DEVELOPMENTS LIMITED Charges

30 January 2014
Charge code 0588 6876 0007
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Finance Solutions Limited
Description: F/H property k/a glendorgal, drakewalls, gunnislake t/no…
30 January 2014
Charge code 0588 6876 0006
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Finance Solutions Limited
Description: Glendorgal, drakewalls, gunnislake, cornwall t/no CL108967…
30 January 2014
Charge code 0588 6876 0005
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Finance Solutions Limited
Description: F/H property k/a land on the west side of 4 headland park…
26 February 2007
Second legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Finance Solutions Limited
Description: Glendorgal, drakewalls, gunnislake, cornwall.
24 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a glendorgal drakewells gunnislake devon…
25 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as land on the west side of 4…
7 September 2006
Mortgage debenture
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…