Background WavePink WaveYellow Wave

117 THE HEADROW LIMITED (05340489)

117 THE HEADROW LIMITED (05340489) is an active UK company. incorporated on 24 January 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 117 THE HEADROW LIMITED has been registered for 21 years. Current directors include MCCABE, Simon Charles, TUTTON, Jeremy John, ESPLANADE DIRECTOR LIMITED.

Company Number
05340489
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCABE, Simon Charles, TUTTON, Jeremy John, ESPLANADE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

117 THE HEADROW LIMITED

117 THE HEADROW LIMITED is an active company incorporated on 24 January 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 117 THE HEADROW LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05340489

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DWSCO 2587 LIMITED
From: 24 January 2005To: 17 March 2005
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ
From: 24 January 2005To: 12 January 2026
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Aug 14
Loan Secured
Feb 15
Director Joined
Aug 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2007

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 30 Sept 2008

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 10 Nov 2020

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 10 Jul 2007

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 24 Jan 2005
Resigned 10 Jan 2006

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 10 Jan 2006
Resigned 10 Jul 2007

MCCABE, Kevin Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 30 Jul 2018
Resigned 10 Nov 2020

MCCABE, Simon Charles

Resigned
5 Rothesay Mews, EdinburghEH3 7SG
Born October 1977
Director
Appointed 16 Mar 2005
Resigned 14 Feb 2006

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 24 Jan 2005
Resigned 16 Mar 2005

EUROPA DIRECTOR LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate director
Appointed 14 Feb 2006
Resigned 10 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Memorandum Articles
7 June 2011
MEM/ARTSMEM/ARTS
Resolution
7 June 2011
RESOLUTIONSResolutions
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
19 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2005
NEWINCIncorporation