HEADON PROPERTIES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
HEADON PROPERTIES LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
HEADON PROPERTIES LIMITED was incorporated 27 years ago on 25/03/1997 and has the registered number: SC173817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HEADON PROPERTIES LIMITED was incorporated 27 years ago on 25/03/1997 and has the registered number: SC173817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HEADON PROPERTIES LIMITED - EDINBURGH
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
C/O TURCAN CONNELL, PRINCES EXCHANGE
EDINBURGH
EH3 9EE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSS DAVID MATHIE | May 1964 | British | Director | 2003-01-01 | CURRENT |
MR JOSEPH MARTIN HEADON | Sep 1962 | Irish | Director | 1997-05-28 | CURRENT |
ANN SIOBHAN HEADON | Feb 1963 | British | Secretary | 1997-05-28 | CURRENT |
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 2017-10-16 UNTIL 2020-07-20 | RESIGNED | ||
PATRICK GERARD HEADON | Mar 1964 | Irish | Director | 1997-05-28 UNTIL 2021-10-21 | RESIGNED |
JOHN BERNARD CLARKE | Apr 1955 | British | Nominee Director | 1997-03-25 UNTIL 1997-05-28 | RESIGNED |
PAGAN MACBETH | Nominee Secretary | 1997-03-25 UNTIL 1997-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Martin Headon | 2017-03-25 - 2017-03-25 | 9/1962 | Edinburgh | Significant influence or control |
Headon Holdings Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEADON_PROPERTIES_LTD - Accounts | 2023-08-01 | 31-10-2022 | £16,846 Cash £1,797,452 equity |
HEADON_PROPERTIES_LIMITED - Accounts | 2022-07-28 | 31-10-2021 | £20,555 Cash £1,791,150 equity |
HEADON_PROPERTIES_LIMITED - Accounts | 2021-10-29 | 31-10-2020 | £148,535 Cash £1,774,332 equity |
Headon Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-14 | 31-10-2019 | £251,438 Cash £1,735,740 equity |
Headon Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-26 | 31-10-2018 | £1,590,070 Cash £1,642,085 equity |
Headon Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2018-07-04 | 31-10-2017 | £34,282 Cash £1,447,697 equity |
Headon Properties Limited - Abbreviated accounts 16.3 | 2017-07-29 | 31-10-2016 | £1,612,724 Cash £1,500,454 equity |