HEADLANDS TORBAY LIMITED - NEW MILTON


Company Profile Company Filings

Overview

HEADLANDS TORBAY LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
HEADLANDS TORBAY LIMITED was incorporated 37 years ago on 23/01/1987 and has the registered number: 02092791. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

HEADLANDS TORBAY LIMITED - NEW MILTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INNOVUS COMPANY SECRETARIES LIMITED Corporate Secretary 2023-12-07 CURRENT
MRS SUSAN MAY BALMER Oct 1950 British Director 2019-01-31 CURRENT
MRS JEAN TRAVIS May 1938 British Director 2019-04-03 CURRENT
MRS WENDY ELIZABETH MARSHFIELD Jan 1951 British Director 2019-01-25 CURRENT
MRS JACQUELINE BRADLEY LOVERING Apr 1948 British Director 2021-03-04 CURRENT
MRS MARY IRVING Jun 1943 British Director 2020-06-05 CURRENT
MS DANA BUTTERWORTH Jun 1971 British Director 2018-03-21 CURRENT
MR ALBERT EDWARD WARD Jul 1912 British Director RESIGNED
AILEEN ROXBURGH Sep 1939 British Director 2013-03-21 UNTIL 2021-03-30 RESIGNED
LEONARD OSBORN Jul 1924 British Director 2002-03-08 UNTIL 2010-07-19 RESIGNED
HARRY MANN May 1929 British Director 1999-03-12 UNTIL 2005-03-04 RESIGNED
MR PHILIP HARRISON LUGG Aug 1922 British Director RESIGNED
ROBIN LOVERING Nov 1943 British Director 2004-03-12 UNTIL 2018-03-21 RESIGNED
JOYCE PAULINE LENNARD Aug 1922 British Director 2005-03-04 UNTIL 2009-01-19 RESIGNED
JANET LAMBERT Jan 1933 British Director 2002-03-08 UNTIL 2005-03-04 RESIGNED
MR KEITH HAROLD PAMPHLION Apr 1929 British Director RESIGNED
ANGELA MARY LAMB Feb 1936 British Secretary 2000-09-16 UNTIL 2000-12-21 RESIGNED
MR GRAHAM ALAN FORWARD Jan 1948 British Secretary RESIGNED
MR PAUL CURRY British Secretary 1997-10-01 UNTIL 2000-09-16 RESIGNED
MR ANTHONY EDWARD PURSER Feb 1938 British Secretary 1993-02-12 UNTIL 1997-09-30 RESIGNED
GEOFFREY GOODING Oct 1946 British Director 1997-03-14 UNTIL 1998-10-08 RESIGNED
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED Corporate Secretary 2000-12-21 UNTIL 2023-12-07 RESIGNED
MICHAEL HARRY RAYMOND RAWLINS British Director 2015-01-15 UNTIL 2017-02-15 RESIGNED
ANGELA MARY LAMB Feb 1936 British Director 2007-10-26 UNTIL 2020-01-28 RESIGNED
BARBARA ALICE GERRY Jun 1934 British Director RESIGNED
JOHN PAUL SADLER Dec 1932 British Director 1994-03-04 UNTIL 2003-03-28 RESIGNED
SYLVIA SCHELL Dec 1931 British Director 1999-03-12 UNTIL 2013-10-30 RESIGNED
MR DERICK TURNELL Jun 1912 British Director RESIGNED
NIGEL JOHN TURNER Jul 1943 British Director 2005-03-04 UNTIL 2007-03-26 RESIGNED
ANGELA MARY LAMB Feb 1936 British Director 2000-09-16 UNTIL 2005-08-31 RESIGNED
MRS EILEEN MARGARET HAROLD Apr 1939 British Director 2016-03-24 UNTIL 2019-04-03 RESIGNED
MR BRIAN HENRY HENDERSON Dec 1932 British Director 2007-10-26 UNTIL 2013-06-08 RESIGNED
MR HAROLD CHARLES ALLAWAY Jul 1917 British Director RESIGNED
ROGER NEIL BATTY Jan 1948 British Director 2013-03-21 UNTIL 2015-03-12 RESIGNED
JOHN ARNOLD HAYWARD Feb 1933 English Director 1997-03-14 UNTIL 1998-06-11 RESIGNED
ANTONY JAMES BOYCE Feb 1936 British Director 2007-03-26 UNTIL 2008-01-17 RESIGNED
JACQUELINE BRADLEY Apr 1948 British Director 1996-02-23 UNTIL 2002-03-08 RESIGNED
MAURICE FLETCHER Dec 1924 British Director 1998-02-27 UNTIL 1998-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.P. LENNARD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
LITTLE ASTON HALL AND LAKESIDE LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2023-06-03 30-09-2022 £56,808 equity
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2022-06-10 30-09-2021 £56,808 equity
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2021-06-03 30-09-2020 £56,808 equity
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2020-02-12 30-09-2019 £56,808 equity
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2019-02-14 30-09-2018 £56,808 equity
Micro-entity Accounts - HEADLANDS TORBAY LIMITED 2018-02-14 30-09-2017 £56,808 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELE MILL RESIDENTS COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SECOND WOODLEA PLACE MANAGEMENT COMPANY (WHITELEY) LIMITED NEW MILTON Active DORMANT 98000 - Residents property management
SELDON MEWS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SHARKHAM VILLAGE MANAGEMENT NO 1 LIMITED NEW MILTON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SEASPRAY PROPERTY MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SERPENTINE WALK MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SEA PLACE MANAGEMENT LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SCOTTS CORNER (TORQUAY) LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SEA VIEW APARTMENTS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
SEA VIEW AMENITY AREAS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management