Company Name10/12 The Headrow Management Company Limited
Company StatusActive
Company Number04413682
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameNeil Patrick Burdett
NationalityBritish
StatusCurrent
Appointed05 July 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleMedical Dagnostics
Country of ResidenceEngland
Correspondence Address106 Roker Lane
Pudsey
West Yorkshire
LS28 9ND
Director NameNeil Patrick Burdett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address106 Roker Lane
Pudsey
West Yorkshire
LS28 9ND
Director NameMrs Helen Louise Peace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Director NameMiss Jennifer Sarah Linton Bern
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleOpera Singer And Civil Funeral Celebrant
Country of ResidenceEngland
Correspondence Address123 Barnfield Avenue
Kingston Upon Thames
KT2 5RG
Director NameGraham Paul Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 Croft Drive
Menston Ilkley
Leeds
West Yorkshire
LS29 6LX
Director NameMr Melvin Douglas Hemingbrough
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AL
Secretary NameGraham Paul Bates
NationalityBritish
StatusResigned
Appointed15 April 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 Croft Drive
Menston Ilkley
Leeds
West Yorkshire
LS29 6LX
Director NameSonia McRobb
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2006)
RoleAccountant
Correspondence AddressFlat 7
10-12 The Headrow
Leeds
West Yorkshire
LS1 6PT
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 June 2011(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressPennine House Russell Street
Leeds
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameLIV (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 April 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2022)
Correspondence AddressLiv Group Ltd Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH

Location

Registered AddressGlendevon House Glendevon House
Ls14 1pq
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

10 at £1David Paul Kierce
8.33%
Ordinary
10 at £1Mr A. Tyage
8.33%
Ordinary
10 at £1Mr Collacchi
8.33%
Ordinary
10 at £1Mr E. Morrison & Miss N. Moran
8.33%
Ordinary
10 at £1Mr Neil Burdett
8.33%
Ordinary
10 at £1Mr Robert Edward Sherwood
8.33%
Ordinary
10 at £1Mr Robert Howells
8.33%
Ordinary
10 at £1Mr Simpson & Mrs Simpson
8.33%
Ordinary
10 at £1Ms B. Bates
8.33%
Ordinary
30 at £1Mr Graham Bates
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

2 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2022Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House Glendevon House LS14 1PQ Leeds West Yorkshire LS14 1PQ on 8 December 2022 (1 page)
8 December 2022Termination of appointment of Neil Patrick Burdett as a secretary on 1 April 2022 (1 page)
8 December 2022Appointment of J. H. Watson Property Management Limited as a secretary on 1 April 2022 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
21 April 2022Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 1 April 2022 (1 page)
29 November 2021Appointment of Miss Jennifer Sarah Linton Bern as a director on 25 November 2021 (2 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 April 2021Appointment of Liv (Secretarial Services) Limited as a secretary on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
17 January 2020Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 (1 page)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
22 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
9 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
5 October 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
3 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(6 pages)
3 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(6 pages)
3 June 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 3 June 2016 (1 page)
3 June 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 3 June 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 120
(6 pages)
31 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 120
(6 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 120
(6 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 120
(6 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 January 2012Appointment of Helena Murphy as a secretary (1 page)
25 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
25 January 2012Appointment of Helena Murphy as a secretary (1 page)
25 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
17 June 2011Registered office address changed from 106 Roker Lane Pudsey Leeds LS28 9ND on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 106 Roker Lane Pudsey Leeds LS28 9ND on 17 June 2011 (1 page)
17 June 2011Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
28 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
28 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
30 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages)
16 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages)
16 August 2010Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Appointment of Mrs Helen Louise Peace as a director (2 pages)
8 February 2010Appointment of Mrs Helen Louise Peace as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 10/04/09; full list of members (6 pages)
14 July 2009Return made up to 10/04/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
8 October 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
22 September 2008Return made up to 10/04/08; full list of members (6 pages)
22 September 2008Return made up to 10/04/08; full list of members (6 pages)
17 August 2007Return made up to 10/04/07; full list of members (4 pages)
17 August 2007Return made up to 10/04/07; full list of members (4 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New secretary appointed (1 page)
11 August 2006Return made up to 10/04/06; full list of members (4 pages)
11 August 2006Return made up to 10/04/06; full list of members (4 pages)
20 April 2006Return made up to 10/04/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 20/04/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2006Return made up to 10/04/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 20/04/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Director resigned (1 page)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 41 new park vale leeds west yorkshire LS28 5TY (1 page)
20 October 2004Registered office changed on 20/10/04 from: 41 new park vale leeds west yorkshire LS28 5TY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 6 croft drive menston ilkley leeds west yorkshire LS29 6LX (1 page)
12 October 2004Registered office changed on 12/10/04 from: 6 croft drive menston ilkley leeds west yorkshire LS29 6LX (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Nc inc already adjusted 04/03/04 (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Nc inc already adjusted 04/03/04 (1 page)
6 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 January 2004Ad 15/04/02--------- £ si 99@1 (2 pages)
20 January 2004Ad 15/04/02--------- £ si 99@1 (2 pages)
1 May 2003Return made up to 10/04/03; full list of members (7 pages)
1 May 2003Return made up to 10/04/03; full list of members (7 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2002Director resigned (1 page)
10 April 2002Incorporation (16 pages)
10 April 2002Incorporation (16 pages)