Background WavePink WaveYellow Wave

HEADWAY PROPERTY MANAGEMENT LIMITED (06777199)

HEADWAY PROPERTY MANAGEMENT LIMITED (06777199) is an active UK company. incorporated on 19 December 2008. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEADWAY PROPERTY MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06777199
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY PROPERTY MANAGEMENT LIMITED

HEADWAY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 19 December 2008 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEADWAY PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06777199

LTD Company

Age

17 Years

Incorporated 19 December 2008

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 27 June 2025 (9 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
Buildmark House George Cayley Drive York YO30 4XE England
From: 11 February 2016To: 8 December 2016
West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
From: 19 December 2008To: 11 February 2016
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 10
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Joined
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Incorporation Company
19 December 2008
NEWINCIncorporation