GLENDOWER PARK (LEEDS) LIMITED
Overview
Company Name | GLENDOWER PARK (LEEDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01409432 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENDOWER PARK (LEEDS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLENDOWER PARK (LEEDS) LIMITED located?
Registered Office Address | Scott Hall House Sheepscar Street North LS7 3AF Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLENDOWER PARK (LEEDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLENDOWER PARK (LEEDS) LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for GLENDOWER PARK (LEEDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Simon Padget Handley as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael Connors as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on Aug 29, 2025 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Mrs Sarah Ann Wilkinson as a director on May 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr Michael Connors as a secretary on Jan 17, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Venture Block Management Limited as a secretary on Sep 28, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds West Yorkshire LS18 4BX United Kingdom to 4 the Crescent Adel Leeds LS16 6AA on Jul 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Fsye Sarah Louise Bennett on Sep 14, 2022 | 2 pages | CH01 | ||
Appointment of Ms Fsye Sarah Louise Bennett as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Simon Charles Micklethwaite as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Simon Charles Micklethwaite as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Joseph Taylor-Reid as a director on Apr 23, 2020 | 1 pages | TM01 | ||
Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds West Yorkshire LS18 4BX on Apr 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of GLENDOWER PARK (LEEDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANDLEY, Simon Padget | Secretary | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | 339656790001 | |||||||||||
BENNETT, Faye Sarah Louise | Director | East View Broadgate Lane LS18 4BX Leeds Venture Block Management Ltd West Yorkshire United Kingdom | England | British | University Lecturer | 300055860002 | ||||||||
GORDON, Lesley | Director | Glendower Park LS16 8HA Leeds 11 England | England | British | Unknown | 175529740001 | ||||||||
GRAVELLS, Nigel Paul | Director | East Road Wymeswold LE12 6ST Loughborough The Brambles England | England | British | Director | 96573820001 | ||||||||
MCWILLIAM, Peter Neil | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired Professor | 262220790001 | ||||||||
O'NEIL, Barbara | Director | 37 Glendower Park LS16 8HA Leeds West Yorkshire | England | British | Retired | 68200160001 | ||||||||
PARGETER, Ian | Director | Rigton Green Bardsey LS17 9AR Leeds The Old Smithy And Blacksmith's Shop England | England | British | Managing Director | 15868990004 | ||||||||
PRESTWICH, Mahala Sandra | Director | Ash Road LS6 3EZ Leeds 56 England | England | British | Unknown | 137925820002 | ||||||||
SMITH, Kenneth Hilton | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired | 262220720001 | ||||||||
SUTCLIFFE, Joyce Audrey | Director | Glendower Park LS16 8HA Leeds 5 England | England | British | Retired | 222464250001 | ||||||||
WALSH, John Michael | Director | Glendower Park LS16 8HA Leeds 33 England | England | British | Retired | 222464290001 | ||||||||
WIGDALL, Myf | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired | 184717150001 | ||||||||
WILKINSON, Sarah Ann | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | Canada | British | Director | 338130930001 | ||||||||
WILKINSON, Sarah Anne | Director | Glendower Park LS16 8HA Leeds 17 England | United Kingdom | British | Director | 155074200002 | ||||||||
ANDERSON, John King | Secretary | 27 Glendower Park LS16 8HA Leeds West Yorkshire | British | 6102970001 | ||||||||||
ARNETT, Andrew | Secretary | 33 Glendower Park LS16 8HA Leeds West Yorkshire | British | Managing Director | 68200150002 | |||||||||
CONNORS, Michael | Secretary | The Crescent Adel LS16 6AA Leeds 4 England | 318322260001 | |||||||||||
TAYLOR-REID, Martin Joseph | Secretary | Glendower Park LS16 8HA Leeds 7 England | 254624270001 | |||||||||||
VENTURE BLOCK MANAGEMENT LIMITED | Secretary | Harrogate Road LS7 4NZ Leeds 184 England |
| 243916470001 | ||||||||||
AIKEN, George Campbell | Director | 31 Glendower Park Adel LS16 8HA Leeds | British | National Operatioans Manager | 61947270001 | |||||||||
ANDERSON, John King | Director | Moat House 2 Church View Thorner LS14 3ED Leeds West Yorkshire | Uunited Kingdom | British | Director | 6102970002 | ||||||||
ARNETT, Andrew | Director | 33 Glendower Park LS16 8HA Leeds West Yorkshire | England | British | Managing Director | 68200150002 | ||||||||
BHATTACHARYYA, Pranjit Kumar, Dr | Director | Glendower Park LS16 8HA Leeds 29 West Yorkshire | United Kingdom | British | Director | 149851540001 | ||||||||
DALLEY, Johanna Willemina | Director | 11 Glendower Park Adel LS16 8HA Leeds West Yorkshire | England | British | Housewife | 50120890001 | ||||||||
DICKSON, Janet Mcdonald | Director | 33 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Housewife | 54807960001 | |||||||||
DICKSON, John Gow | Director | 33 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Retired | 25276900001 | |||||||||
EDWARDS, Anthony John | Director | 17 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Retired | 39079470001 | |||||||||
FARRER, Iris | Director | 9 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Housewife | 25276820001 | |||||||||
GRAVELLS, Maisie Phyllis | Director | Shire Oak Road Headingley Headingley Hall Leeds Great Britain | England | British | Deceased | 8988950002 | ||||||||
GRAVELLS, Peter Harold | Director | 15 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Retired | 8988960001 | |||||||||
JOHNSON, Bronwen Mary | Director | 5 Glendower Park Adel LS16 8HA Leeds | England | British | Secretary | 39079420001 | ||||||||
JONES, Iris | Director | 37 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Housewife | 25276830001 | |||||||||
KELLY, Ann Mary | Director | 17 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | School Teacher | 25276840001 | |||||||||
LEIGH, Ann | Director | 7 Glendower Park Adel LS16 8HA Leeds Yorkshire | British | Housewife | 25276850001 | |||||||||
LEWIS, Gwynedd Mary | Director | 5 Glendower Park Adel LS16 8HA Leeds West Yorkshire | British | Housewife | 25276860001 |
What are the latest statements on persons with significant control for GLENDOWER PARK (LEEDS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0