Background WavePink WaveYellow Wave

HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED (04545976)

HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED (04545976) is an active UK company. incorporated on 26 September 2002. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED has been registered for 23 years. Current directors include CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew and 1 others.

Company Number
04545976
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 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 (2002) LIMITED

HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04545976

LTD Company

Age

23 Years

Incorporated 26 September 2002

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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

INHOCO 2729 LIMITED
From: 26 September 2002To: 15 November 2002
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 26 September 2002To: 29 September 2011
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 24
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Secretary
Appointed 15 Nov 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 15 Nov 2002

FULLER, Matthew

Active
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 15 Nov 2002

STUBBS, Norman Alan

Active
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed 15 Nov 2002

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 15 Nov 2002

CLARK, Neil Matthew

Resigned
31 Grove Road, IlkleyLS29 9PF
Born November 1968
Director
Appointed 15 Nov 2002
Resigned 28 May 2025

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Sept 2002
Resigned 15 Nov 2002
Fundings
Financials
Latest Activities

Filing History

65

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
2 October 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
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 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
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 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 Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
29 March 2008
287Change of Registered Office
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
23 December 2002
88(2)R88(2)R
Legacy
20 December 2002
287Change of Registered Office
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2002
NEWINCIncorporation