HEADLAND COURT FLAT MANAGEMENT LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1HX

Company number 04301207
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address FLAT 1 HEADLAND COURT, 131 CASTLE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 1HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 4 . The most likely internet sites of HEADLAND COURT FLAT MANAGEMENT LIMITED are www.headlandcourtflatmanagement.co.uk, and www.headland-court-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Seamer Rail Station is 3.3 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headland Court Flat Management Limited is a Private Limited Company. The company registration number is 04301207. Headland Court Flat Management Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Headland Court Flat Management Limited is Flat 1 Headland Court 131 Castle Road Scarborough North Yorkshire Yo11 1hx. . EGGLESHAW, Andrew Roy is a Secretary of the company. EGGLESHAW, Andrew Roy is a Director of the company. WHITELEY, Mark Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WAITE, Brenda Mary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WAITE, Barry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGGLESHAW, Andrew Roy
Appointed Date: 07 January 2003

Director
EGGLESHAW, Andrew Roy
Appointed Date: 16 September 2003
70 years old

Director
WHITELEY, Mark Andrew
Appointed Date: 07 January 2003
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Secretary
WAITE, Brenda Mary
Resigned: 07 January 2003
Appointed Date: 09 October 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 October 2001
Appointed Date: 09 October 2001
71 years old

Director
WAITE, Barry
Resigned: 07 January 2003
Appointed Date: 09 October 2001
84 years old

Persons With Significant Control

Mr Andrew Roy Eggleshaw
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

HEADLAND COURT FLAT MANAGEMENT LIMITED Events

16 Nov 2016
Confirmation statement made on 9 October 2016 with updates
17 Jul 2016
Micro company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4

27 Jul 2015
Micro company accounts made up to 31 October 2014
26 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 41 more events
16 Oct 2001
Director resigned
16 Oct 2001
New director appointed
16 Oct 2001
New secretary appointed
16 Oct 2001
Registered office changed on 16/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Oct 2001
Incorporation