Background WavePink WaveYellow Wave

HEADINGLEY LAND DEVELOPMENTS LIMITED (04074354)

HEADINGLEY LAND DEVELOPMENTS LIMITED (04074354) is an active UK company. incorporated on 19 September 2000. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. HEADINGLEY LAND DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew and 1 others.

Company Number
04074354
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew, STUBBS, Norman Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGLEY LAND DEVELOPMENTS LIMITED

HEADINGLEY LAND DEVELOPMENTS LIMITED is an active company incorporated on 19 September 2000 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. HEADINGLEY LAND DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04074354

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 19 September 2000To: 22 September 2011
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Aug 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Jun 24
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Secretary
Appointed 01 May 2002

CLARK, Joanna Mary

Active
Goodwood, IlkleyLS29 0BY
Born May 1971
Director
Appointed 12 Jun 2024

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Born February 1967
Director
Appointed 01 May 2002

FULLER, Matthew

Active
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 29 Sept 2000

STUBBS, Norman Alan

Active
91 Kirkstall Road, LeedsLS3 1HS
Born September 1942
Director
Appointed 26 Jul 2012

WRIGHT, Alistair

Resigned
Hookstone Grange Way, HarrogateHG2 7BW
Secretary
Appointed 19 Sept 2000
Resigned 01 May 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

CLARK, Neil Matthew

Resigned
31 Grove Road, IlkleyLS29 9PF
Born November 1968
Director
Appointed 19 Sept 2000
Resigned 28 May 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
11 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
287Change of Registered Office
Incorporation Company
19 September 2000
NEWINCIncorporation