Background WavePink WaveYellow Wave

HEADFORD MEWS MANAGEMENT LIMITED (03052881)

HEADFORD MEWS MANAGEMENT LIMITED (03052881) is an active UK company. incorporated on 3 May 1995. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. HEADFORD MEWS MANAGEMENT LIMITED has been registered for 30 years. Current directors include POLLARD, James.

Company Number
03052881
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1995
Age
30 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADFORD MEWS MANAGEMENT LIMITED

HEADFORD MEWS MANAGEMENT LIMITED is an active company incorporated on 3 May 1995 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEADFORD MEWS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03052881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 22 January 2016To: 1 March 2016
356 Meadowhead Sheffield S8 7UJ
From: 28 September 2012To: 22 January 2016
Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
From: 8 February 2012To: 28 September 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 18 May 2010To: 8 February 2012
6 New Street Square London EC4A 3LX
From: 3 May 1995To: 18 May 2010
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Owner Exit
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadow Head, SheffieldS8 7UJ
Born August 1986
Director
Appointed 16 Oct 2023

MCDONALD, John Stephen, Mr.

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 01 Oct 2012
Resigned 28 Apr 2023

C H REGISTRARS LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate secretary
Appointed 29 Jan 2007
Resigned 22 Jan 2010

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Suite D Global House, ShrewsburySY2 5BX
Corporate secretary
Appointed 22 Jan 2010
Resigned 28 Sept 2012

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 03 May 1995
Resigned 26 Jun 2006

PINSEN MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Jun 2006
Resigned 29 Jan 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Jun 2006
Resigned 29 Jan 2007

COLDWELL, Richard James

Resigned
Meadow Head, SheffieldS8 7UJ
Born June 1970
Director
Appointed 23 Jan 2012
Resigned 10 Mar 2022

RISHWORTH, Lynn

Resigned
Meadow Head, SheffieldS8 7UJ
Born July 1953
Director
Appointed 18 May 2011
Resigned 04 Oct 2023

CH NOMINEES (ONE) LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate director
Appointed 29 Jan 2007
Resigned 18 May 2011

CH NOMINEES (TWO) LIMITED

Resigned
New Street Square, LondonEC4A 3LX
Corporate director
Appointed 29 Jan 2007
Resigned 18 May 2011

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 03 May 1995
Resigned 26 Jun 2006

PINSEN MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 26 Jun 2006
Resigned 29 Jan 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 26 Jun 2006
Resigned 29 Jan 2007

WOODBRIDGE HOUSE NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 03 May 1995
Resigned 26 Jun 2006

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadow Head, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
30 July 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
16 May 2002
363sAnnual Return (shuttle)
Resolution
15 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
13 May 1999
363sAnnual Return (shuttle)
Resolution
8 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 March 1997
AAMDAAMD
Resolution
17 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
25 April 1996
363sAnnual Return (shuttle)
Incorporation Company
3 May 1995
NEWINCIncorporation