Background WavePink WaveYellow Wave

HEADINGLEY CASTLE MANAGEMENT LIMITED (04718928)

HEADINGLEY CASTLE MANAGEMENT LIMITED (04718928) is an active UK company. incorporated on 1 April 2003. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. HEADINGLEY CASTLE MANAGEMENT LIMITED has been registered for 23 years. Current directors include BALDINI, Alessio, Dr, BARRACLOUGH, Ian Firth, BARRACLOUGH, John Edward and 4 others.

Company Number
04718928
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDINI, Alessio, Dr, BARRACLOUGH, Ian Firth, BARRACLOUGH, John Edward, CAMERON, Rachael Mclean, HOLDSWORTH, Oliver James, HUSSAIN, Rukhshanda Jabeen, Q1 PROFESSIONAL SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGLEY CASTLE MANAGEMENT LIMITED

HEADINGLEY CASTLE MANAGEMENT LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEADINGLEY CASTLE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04718928

LTD Company

Age

23 Years

Incorporated 1 April 2003

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Liv Ltd, Whitehall Waterfront Riverside Way Leeds LS1 4EH England
From: 23 March 2022To: 4 September 2025
Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 10 December 2019To: 23 March 2022
C/O Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 1 April 2003To: 10 December 2019
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Jan 20
Director Joined
May 22
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BALDINI, Alessio, Dr

Active
Station Road, Bourne EndSL8 5QH
Born October 1976
Director
Appointed 03 May 2022

BARRACLOUGH, Ian Firth

Active
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 11 Jul 2005

BARRACLOUGH, John Edward

Active
Headingley Castle, LeedsLS6 2DJ
Born July 1979
Director
Appointed 22 Jul 2010

CAMERON, Rachael Mclean

Active
Station Road, Bourne EndSL8 5QH
Born January 1965
Director
Appointed 14 Jan 2020

HOLDSWORTH, Oliver James

Active
70 Headingley Lane, LeedsLS6 2DJ
Born July 1979
Director
Appointed 29 Aug 2010

HUSSAIN, Rukhshanda Jabeen

Active
70 Headingley Lane, LeedsLS6 2DJ
Born March 1974
Director
Appointed 22 Jul 2010

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate director
Appointed 09 Jun 2025

DONOGHUE, Ian Richard

Resigned
2 Headingley Castle, LeedsLS6 2DH
Secretary
Appointed 11 Jul 2005
Resigned 13 Jun 2008

GUMBLEY, Christopher David

Resigned
Ashley Lane, ShipleyBD17 7DB
Secretary
Appointed 13 Jun 2008
Resigned 16 Feb 2010

MCEWAN PETERS, Rachel Frances

Resigned
Manor House Cottage, Pool In WharfedaleLS21 1LH
Secretary
Appointed 01 Apr 2003
Resigned 18 Jan 2006

DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

Resigned
Lawrence House, YorkYO30 4WG
Corporate secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

DICKINSON HARRISON RBM LTD

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 11 Mar 2020
Resigned 23 Mar 2022

LIV GROUP LIMITED

Resigned
Riverside Way, LeedsLS1 4EH
Corporate secretary
Appointed 01 Jan 2022
Resigned 09 Jun 2025

DONOGHUE, Ian Richard

Resigned
2 Headingley Castle, LeedsLS6 2DH
Born February 1973
Director
Appointed 11 Jul 2005
Resigned 22 Jul 2010

LYDON, Andrew

Resigned
Coach House 2, LeedsLS6 2DJ
Born April 1975
Director
Appointed 11 Jul 2005
Resigned 22 Jul 2010

MARSHALL, Peter David

Resigned
16c The Oval, HarrogateHG2 9BA
Born December 1955
Director
Appointed 11 Jul 2005
Resigned 03 Sept 2025

MCEWAN PETERS, Rachel Frances

Resigned
Manor House Cottage, Pool In WharfedaleLS21 1LH
Born May 1970
Director
Appointed 01 Apr 2003
Resigned 18 Jan 2006

MCEWAN PETERS, Richard

Resigned
Apt 1, LeedsLS6 2DJ
Born February 1975
Director
Appointed 11 Jul 2005
Resigned 22 Jul 2010

MCEWAN PETERS, Robert

Resigned
The Manor House Cottage, Pool In WharfedaleLS21 1LH
Born April 1971
Director
Appointed 01 Apr 2003
Resigned 18 Jan 2006

DAVID NEWTON + CO. NOMINEES (ONE) LIMITED

Resigned
Lawrence House, YorkYO30 4WG
Corporate director
Appointed 01 Apr 2003
Resigned 01 Apr 2003
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 June 2025
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
353353
Legacy
10 July 2008
190190
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
24 July 2005
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
88(2)R88(2)R
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation