ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headlands Drive Ltd

Headlands Drive Ltd is an active company incorporated on 3 April 2021 with the registered office located in Watford, Hertfordshire. Headlands Drive Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13313000
Private limited by guarantee without share capital
Age
4 years
Incorporated 3 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
United Kingdom
Address changed on 25 Apr 2024 (1 year 4 months ago)
Previous address was Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Director • Lawyer • British • Lives in England • Born in Jun 1976
Director • Finance Director • British • Lives in England • Born in Jan 1973
Director • Property Developer • British • Lives in England • Born in Nov 1956
Director • Investment Director • British • Lives in UK • Born in Dec 1977
Director • Solicitor (In-House) • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
N Now Limited
Matthew Daniel Pryke is a mutual person.
Active
Marmalmat Limited
Matthew Daniel Pryke is a mutual person.
Active
Beth Samuel Property Finance Limited
David Highfield is a mutual person.
Active
Invest Smart London Limited
Matthew Daniel Pryke is a mutual person.
Active
Frankum Mews Development Ltd
David Highfield is a mutual person.
Active
Beth Samuel Homes (Wood Green) Ltd
David Highfield is a mutual person.
Active
Frankum Mews Limited
David Highfield is a mutual person.
Active
Frankum Mews Management Company Limited
David Highfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.84K
Increased by £2.04K (+73%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£30.84K
Increased by £1.89K (+7%)
Total Liabilities
-£4.84K
Increased by £1.89K (+64%)
Net Assets
£26K
Same as previous period
Debt Ratio (%)
16%
Increased by 5.49% (+54%)
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Apr 2025
Full Accounts Submitted
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr John Howard Whiteley Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Matthew Daniel Pryke Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Michael Thomas Maccallum Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Mandeep Singh Mundae Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Craig Edward James Harris Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr David Highfield Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Michael Keith Gribben Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Get Credit Report
Discover Headlands Drive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 5 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Director's details changed for Mr Michael Keith Gribben on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr David Highfield on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr Craig Edward James Harris on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr Mandeep Singh Mundae on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr Michael Thomas Maccallum on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr Matthew Daniel Pryke on 15 April 2024
Submitted on 7 May 2024
Director's details changed for Mr John Howard Whiteley on 15 April 2024
Submitted on 7 May 2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year