GLENDOWER PARK (LEEDS) LIMITED

GLENDOWER PARK (LEEDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLENDOWER PARK (LEEDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01409432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GLENDOWER PARK (LEEDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLENDOWER PARK (LEEDS) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for GLENDOWER PARK (LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Padget Handley as a secretary on Aug 29, 2025

    2 pagesAP03

    Termination of appointment of Michael Connors as a secretary on Aug 29, 2025

    1 pagesTM02

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mrs Sarah Ann Wilkinson as a director on May 13, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr Michael Connors as a secretary on Jan 17, 2024

    2 pagesAP03

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Venture Block Management Limited as a secretary on Sep 28, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Fsye Sarah Louise Bennett on Sep 14, 2022

    2 pagesCH01

    Appointment of Ms Fsye Sarah Louise Bennett as a director on Sep 13, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Simon Charles Micklethwaite as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Simon Charles Micklethwaite as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Martin Joseph Taylor-Reid as a director on Apr 23, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Who are the officers of GLENDOWER PARK (LEEDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDLEY, Simon Padget
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Secretary
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    339656790001
    BENNETT, Faye Sarah Louise
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    West Yorkshire
    United Kingdom
    Director
    East View
    Broadgate Lane
    LS18 4BX Leeds
    Venture Block Management Ltd
    West Yorkshire
    United Kingdom
    EnglandBritishUniversity Lecturer300055860002
    GORDON, Lesley
    Glendower Park
    LS16 8HA Leeds
    11
    England
    Director
    Glendower Park
    LS16 8HA Leeds
    11
    England
    EnglandBritishUnknown175529740001
    GRAVELLS, Nigel Paul
    East Road
    Wymeswold
    LE12 6ST Loughborough
    The Brambles
    England
    Director
    East Road
    Wymeswold
    LE12 6ST Loughborough
    The Brambles
    England
    EnglandBritishDirector96573820001
    MCWILLIAM, Peter Neil
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired Professor262220790001
    O'NEIL, Barbara
    37 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    Director
    37 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    EnglandBritishRetired68200160001
    PARGETER, Ian
    Rigton Green
    Bardsey
    LS17 9AR Leeds
    The Old Smithy And Blacksmith's Shop
    England
    Director
    Rigton Green
    Bardsey
    LS17 9AR Leeds
    The Old Smithy And Blacksmith's Shop
    England
    EnglandBritishManaging Director15868990004
    PRESTWICH, Mahala Sandra
    Ash Road
    LS6 3EZ Leeds
    56
    England
    Director
    Ash Road
    LS6 3EZ Leeds
    56
    England
    EnglandBritishUnknown137925820002
    SMITH, Kenneth Hilton
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired262220720001
    SUTCLIFFE, Joyce Audrey
    Glendower Park
    LS16 8HA Leeds
    5
    England
    Director
    Glendower Park
    LS16 8HA Leeds
    5
    England
    EnglandBritishRetired222464250001
    WALSH, John Michael
    Glendower Park
    LS16 8HA Leeds
    33
    England
    Director
    Glendower Park
    LS16 8HA Leeds
    33
    England
    EnglandBritishRetired222464290001
    WIGDALL, Myf
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired184717150001
    WILKINSON, Sarah Ann
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    CanadaBritishDirector338130930001
    WILKINSON, Sarah Anne
    Glendower Park
    LS16 8HA Leeds
    17
    England
    Director
    Glendower Park
    LS16 8HA Leeds
    17
    England
    United KingdomBritishDirector155074200002
    ANDERSON, John King
    27 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    Secretary
    27 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    British6102970001
    ARNETT, Andrew
    33 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    Secretary
    33 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    BritishManaging Director68200150002
    CONNORS, Michael
    The Crescent
    Adel
    LS16 6AA Leeds
    4
    England
    Secretary
    The Crescent
    Adel
    LS16 6AA Leeds
    4
    England
    318322260001
    TAYLOR-REID, Martin Joseph
    Glendower Park
    LS16 8HA Leeds
    7
    England
    Secretary
    Glendower Park
    LS16 8HA Leeds
    7
    England
    254624270001
    VENTURE BLOCK MANAGEMENT LIMITED
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    Secretary
    Harrogate Road
    LS7 4NZ Leeds
    184
    England
    Identification TypeUK Limited Company
    Registration Number08736416
    243916470001
    AIKEN, George Campbell
    31 Glendower Park
    Adel
    LS16 8HA Leeds
    Director
    31 Glendower Park
    Adel
    LS16 8HA Leeds
    BritishNational Operatioans Manager61947270001
    ANDERSON, John King
    Moat House 2 Church View
    Thorner
    LS14 3ED Leeds
    West Yorkshire
    Director
    Moat House 2 Church View
    Thorner
    LS14 3ED Leeds
    West Yorkshire
    Uunited KingdomBritishDirector6102970002
    ARNETT, Andrew
    33 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    Director
    33 Glendower Park
    LS16 8HA Leeds
    West Yorkshire
    EnglandBritishManaging Director68200150002
    BHATTACHARYYA, Pranjit Kumar, Dr
    Glendower Park
    LS16 8HA Leeds
    29
    West Yorkshire
    Director
    Glendower Park
    LS16 8HA Leeds
    29
    West Yorkshire
    United KingdomBritishDirector149851540001
    DALLEY, Johanna Willemina
    11 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    11 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    EnglandBritishHousewife50120890001
    DICKSON, Janet Mcdonald
    33 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    33 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishHousewife54807960001
    DICKSON, John Gow
    33 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    33 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishRetired25276900001
    EDWARDS, Anthony John
    17 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    17 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishRetired39079470001
    FARRER, Iris
    9 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    9 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishHousewife25276820001
    GRAVELLS, Maisie Phyllis
    Shire Oak Road
    Headingley
    Headingley Hall
    Leeds
    Great Britain
    Director
    Shire Oak Road
    Headingley
    Headingley Hall
    Leeds
    Great Britain
    EnglandBritishDeceased8988950002
    GRAVELLS, Peter Harold
    15 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    15 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishRetired8988960001
    JOHNSON, Bronwen Mary
    5 Glendower Park
    Adel
    LS16 8HA Leeds
    Director
    5 Glendower Park
    Adel
    LS16 8HA Leeds
    EnglandBritishSecretary39079420001
    JONES, Iris
    37 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    37 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishHousewife25276830001
    KELLY, Ann Mary
    17 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    17 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishSchool Teacher25276840001
    LEIGH, Ann
    7 Glendower Park
    Adel
    LS16 8HA Leeds
    Yorkshire
    Director
    7 Glendower Park
    Adel
    LS16 8HA Leeds
    Yorkshire
    BritishHousewife25276850001
    LEWIS, Gwynedd Mary
    5 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    Director
    5 Glendower Park
    Adel
    LS16 8HA Leeds
    West Yorkshire
    BritishHousewife25276860001

    What are the latest statements on persons with significant control for GLENDOWER PARK (LEEDS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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