Company NameHeadland View Limited
DirectorsRobert John Trevor Walton and Linda Jane Keelan
Company StatusActive
Company Number05816331
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 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

Director NameMr Robert John Trevor Walton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleConstruction Surveyor
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMrs Linda Jane Keelan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDesigner
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed27 January 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 3 months
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameMrs Linda Spivey
NationalityBritish
StatusResigned
Appointed04 July 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address25 Newlands Park Drive
Scarborough
North Yorkshire
YO12 6DW
Director NameNeil Alfred Pattison
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Alma Square
Scarborough
North Yorkshire
YO11 1JR
Director NamePhilip Harold Wilkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMargaret Holliday
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Graham Harold Galloway
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteheadlandview.co.uk

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alvercroft LTD
7.14%
Ordinary
1 at £1Anita Margaret Wilkinson & Philip Harold Wilkinson
7.14%
Ordinary
1 at £1Hrf4 Property LTD
7.14%
Ordinary
1 at £1Jack Chapman
7.14%
Ordinary
1 at £1Julia Ann Evetts & David Ronald Evetts
7.14%
Ordinary
1 at £1Margaret Holliday
7.14%
Ordinary
1 at £1Mark Wilson & Alex Warricker
7.14%
Ordinary
1 at £1Mavis Pattison & Neil Alfred Pattison
7.14%
Ordinary
1 at £1Pamela Elizabeth Hill & William Heslop Hill
7.14%
Ordinary
1 at £1Pauline Wilson
7.14%
Ordinary
1 at £1Robert John Walton & June Walton & Vaughan Robert Walton
7.14%
Ordinary
1 at £1Tracey Ann Lewis & Michael John Lewis
7.14%
Ordinary
2 at £1Frederick John Brown
14.29%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
10 November 2023Appointment of Mrs Linda Jane Keelan as a director on 1 November 2023 (2 pages)
10 November 2023Termination of appointment of Graham Harold Galloway as a director on 1 November 2023 (1 page)
2 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
4 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 August 2017Termination of appointment of Margaret Holliday as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Margaret Holliday as a director on 16 August 2017 (1 page)
15 May 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 December 2016Appointment of Mr Graham Harold Galloway as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mr Graham Harold Galloway as a director on 23 December 2016 (2 pages)
17 August 2016Termination of appointment of Philip Harold Wilkinson as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Philip Harold Wilkinson as a director on 15 August 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14
(6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14
(6 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14
(5 pages)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Robert John Trevor Walton on 23 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Robert John Trevor Walton on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Robert John Trevor Walton as a director (2 pages)
16 March 2011Appointment of Mr Robert John Trevor Walton as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 November 2010Termination of appointment of Neil Pattison as a director (1 page)
9 November 2010Termination of appointment of Neil Pattison as a director (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
19 May 2010Termination of appointment of Brian Thompson as a director (1 page)
19 May 2010Termination of appointment of Brian Thompson as a director (1 page)
8 April 2010Appointment of Neil Alfred Pattison as a director (3 pages)
8 April 2010Appointment of Margaret Holliday as a director (3 pages)
8 April 2010Appointment of Philip Harold Wilkinson as a director (3 pages)
8 April 2010Appointment of Neil Alfred Pattison as a director (3 pages)
8 April 2010Appointment of Philip Harold Wilkinson as a director (3 pages)
8 April 2010Appointment of Margaret Holliday as a director (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
4 February 2010Termination of appointment of Linda Spivey as a secretary (2 pages)
4 February 2010Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ on 4 February 2010 (1 page)
4 February 2010Appointment of Colin Ellis Management & Lettings as a secretary (3 pages)
4 February 2010Termination of appointment of Linda Spivey as a secretary (2 pages)
4 February 2010Appointment of Colin Ellis Management & Lettings as a secretary (3 pages)
20 May 2009Registered office changed on 20/05/2009 from beacon works barmoor lane scalby scarborough north yorkshire YO13 0PZ (1 page)
20 May 2009Director's change of particulars / brian thompson / 15/05/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from beacon works barmoor lane scalby scarborough north yorkshire YO13 0PZ (1 page)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / brian thompson / 15/05/2009 (1 page)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 31 corsham street london N1 6DR (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 31 corsham street london N1 6DR (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
15 May 2006Incorporation (18 pages)
15 May 2006Incorporation (18 pages)