Background WavePink WaveYellow Wave

HEADMAN ESTATES LIMITED (03273770)

HEADMAN ESTATES LIMITED (03273770) is an active UK company. incorporated on 5 November 1996. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEADMAN ESTATES LIMITED has been registered for 29 years. Current directors include HAUGHTON, Simon David, JORDAN, Benjamin Toby Oliver.

Company Number
03273770
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAUGHTON, Simon David, JORDAN, Benjamin Toby Oliver
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADMAN ESTATES LIMITED

HEADMAN ESTATES LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEADMAN ESTATES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03273770

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NETNONE LIMITED
From: 5 November 1996To: 20 December 1996
Contact
Address

Chiltern House King Edward Street Macclesfield, SK10 1AT,

Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAUGHTON, Simon David

Active
King Edward Street, MacclesfieldSK10 1AT
Born March 1953
Director
Appointed 05 Jul 2002

JORDAN, Benjamin Toby Oliver

Active
King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 05 Jul 2002

DOWNEY, Stanley Gordon

Resigned
Upper Halstead, HuddersfieldHD4 6XT
Secretary
Appointed 04 Feb 2000
Resigned 28 Mar 2002

FANTOM, Lisa Jane

Resigned
King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 02 Jul 2007
Resigned 21 Nov 2022

GALLIVAN, Denis Anthony

Resigned
Falcon House 399 Wakefield Road, HuddersfieldHD5 8DB
Secretary
Appointed 28 Mar 2002
Resigned 05 Jul 2002

JORDAN, Benjamin Toby Oliver

Resigned
Beech Bank Congleton Road, MacclesfieldSK11 9ER
Secretary
Appointed 05 Jul 2002
Resigned 02 Jul 2007

PAXMAN, Brian Edward

Resigned
Lumb House Farm Greenside Road, HuddersfieldHD4 6XA
Secretary
Appointed 12 Dec 1996
Resigned 27 Oct 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Nov 1996
Resigned 12 Dec 1996

BIRKHEAD, Andrew

Resigned
5 Rosegarth Avenue, HuddersfieldHD9
Born November 1953
Director
Appointed 12 Dec 1996
Resigned 28 Mar 2002

GRUEN, John Richard

Resigned
46 Hall Ing Lane, HolmfirthHD9 6QU
Born October 1952
Director
Appointed 28 Mar 2002
Resigned 05 Jul 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Nov 1996
Resigned 12 Dec 1996

Persons with significant control

3

1 Active
2 Ceased
King Edward Street, MacclesfieldSK10 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mr Benjamin Toby Oliver Jordan

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Simon David Haughton

Ceased
King Edward Street, MacclesfieldSK10 1AT
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
23 September 2002
287Change of Registered Office
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2000
AAAnnual Accounts
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
363aAnnual Return
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
225Change of Accounting Reference Date
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1996
287Change of Registered Office
Incorporation Company
5 November 1996
NEWINCIncorporation