Background WavePink WaveYellow Wave

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952)

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952) is an active UK company. incorporated on 30 November 2006. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SHEN, Rui.

Company Number
06014952
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2006
Age
19 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEN, Rui
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06014952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 14 December 2022To: 17 June 2025
Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom
From: 15 December 2020To: 14 December 2022
C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ
From: 19 December 2014To: 15 December 2020
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 20 December 2011To: 19 December 2014
6060 Knights Court Solihull Parkway, Birmingham Business Park Solihull, Birmingham B27 7WY United Kingdom
From: 17 February 2011To: 20 December 2011
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 30 November 2006To: 17 February 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2023

SHEN, Rui

Active
Fisher House, SalisburySP2 7QY
Born April 1989
Director
Appointed 25 Jun 2021

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 30 Nov 2006
Resigned 01 Dec 2011

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 22 Aug 2022
Resigned 18 Dec 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittingham Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2011
Resigned 15 Dec 2014

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, LeedsLS7 4NZ
Corporate secretary
Appointed 15 Dec 2014
Resigned 22 Aug 2022

BIRCH, Steve

Resigned
Woodlands Park, Newton Le WillowsWA12 0HF
Born November 1959
Director
Appointed 21 Sept 2010
Resigned 01 Dec 2011

BIRCH, Steve

Resigned
4 Whinfell Court, SheffieldS11 9QA
Born November 1959
Director
Appointed 30 Nov 2006
Resigned 15 Jun 2007

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 15 Jul 2007
Resigned 14 Oct 2010

HAIGH, Paul

Resigned
184 Harrogate Road, LeedsLS7 4NZ
Born April 1972
Director
Appointed 01 Dec 2011
Resigned 15 Dec 2014

MASKELL, Elizbeth Mary

Resigned
East View, LeedsLS18 4BX
Born March 1949
Director
Appointed 01 Dec 2011
Resigned 07 Jul 2021

MEE, James Howard

Resigned
Peel Avenue, WakefieldWF2 7UA
Born February 1960
Director
Appointed 18 Jan 2010
Resigned 01 Dec 2011

MOFFAT, Brian

Resigned
Holme House Lane, KeighleyBD22 0QX
Born March 1966
Director
Appointed 30 Nov 2006
Resigned 10 Aug 2010

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 22 Aug 2022
Resigned 04 Mar 2024

WHEATLEY, Emily Kate

Resigned
East View, LeedsLS18 4BX
Born June 1982
Director
Appointed 08 Mar 2022
Resigned 30 Mar 2022

WILLIAMS, Lee Carl

Resigned
East View, LeedsLS18 4BX
Born April 1973
Director
Appointed 12 Jan 2015
Resigned 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 June 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 December 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Change Sail Address Company With Old Address
20 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 February 2009
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
287Change of Registered Office
Incorporation Company
30 November 2006
NEWINCIncorporation