PRINCESS COURT (LEEDS) SERVICES LIMITED
Overview
Company Name | PRINCESS COURT (LEEDS) SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01478810 |
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 PRINCESS COURT (LEEDS) SERVICES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRINCESS COURT (LEEDS) SERVICES LIMITED located?
Registered Office Address | Scott Hall House Sheepscar Street North LS7 3AF Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRINCESS COURT (LEEDS) SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MYSAMET LIMITED | Feb 12, 1980 | Feb 12, 1980 |
What are the latest accounts for PRINCESS COURT (LEEDS) SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRINCESS COURT (LEEDS) SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for PRINCESS COURT (LEEDS) SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with updates | 6 pages | CS01 | ||
Secretary's details changed for Mr Simon Handley on Jan 20, 2025 | 1 pages | CH03 | ||
Termination of appointment of Gerald Stephen Atkinson as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Tom Crompton as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joseph David Morris as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lindsay Seaton as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Simon Handley as a secretary on Mar 15, 2024 | 2 pages | AP03 | ||
Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on Mar 15, 2024 | 1 pages | AD01 | ||
Termination of appointment of Fps Group Services Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 12, 2024 with updates | 7 pages | CS01 | ||
Confirmation statement made on Feb 10, 2024 with updates | 6 pages | CS01 | ||
Appointment of Fps Group Services Limited as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Spring House Properties Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Feb 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with updates | 6 pages | CS01 | ||
Appointment of Jennifer Eve Cooke as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan Cooke as a director on Oct 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Benedict Thomas Van Loo as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Marilyn Norman as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Who are the officers of PRINCESS COURT (LEEDS) SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANDLEY, Simon | Secretary | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | 320551780001 | |||||||||||
COOKE, Jennifer Eve | Director | Wira House Ring Road LS16 6EB Leeds Suite 5 Second Floor West Yorkshire England | England | British | None | 290517780001 | ||||||||
KANE-DOYLE, Jo | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | United Kingdom | Irish | Retired | 200883300002 | ||||||||
KNOWLES, Geoffrey David | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired | 201843750001 | ||||||||
SEATON, Lindsay | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired Nurse | 330533000001 | ||||||||
BRACKUP, Peter | Secretary | 9 Princess Court Harrogate Road LS17 8BY Leeds Yorkshire | British | 33338120001 | ||||||||||
LEWIS, David | Secretary | 5 Princess Court LS17 8BY Leeds Yorks | British | 33338110001 | ||||||||||
MCLELLAN, Stephen Leslie | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England | 153639830001 | |||||||||||
FPS GROUP SERVICES LIMITED | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 257634720007 | ||||||||||
INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 181882160001 | ||||||||||
ATKINSON, Gerald Stephen | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Retired - Part Time Delivery Driver | 236861100001 | ||||||||
BLOOM, Cecil | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | Uk | British | None | 162710190001 | ||||||||
BRACKUP, Peter | Director | 9 Princess Court Harrogate Road LS17 8BY Leeds Yorkshire | England | British | Retired | 33338120001 | ||||||||
BUTLER, David | Director | 17 Princess Court LS17 8BY Leeds | England | British | Retired | 52664660001 | ||||||||
COHEN, Sidney Michael | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | United Kingdom | British | None | 153221010001 | ||||||||
COHEN, Sidney Michael | Director | Princess Court LS17 8BY Leeds 18 West Yorkshire England | United Kingdom | British | Charity Secretary | 153221010001 | ||||||||
COOKE, Alan | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | British | Retired | 248417740001 | ||||||||
COREN, Anne | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | British | Retired Teacher | 236497580001 | ||||||||
CROMPTON, Tom | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | United Kingdom | British | None | 200887530001 | ||||||||
MARLOWE, Jeffrey Paul | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | British | None | 71583410002 | ||||||||
MORRIS, Joseph David | Director | Sheepscar Street North LS7 3AF Leeds Scott Hall House England | England | British | Consultant Engineer | 28936740002 | ||||||||
MULROY, Phoebe Alice May | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | English | Retired | 184214060001 | ||||||||
NORMAN, Marilyn | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | British | Retired | 260727140001 | ||||||||
ROBERTS, Karen | Director | Princess Court LS17 8BY Leeds 2 West Yorkshire England | England | British | Retired | 153220900001 | ||||||||
ROSE, Joy Angela | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | United Kingdom | British | None | 153217320001 | ||||||||
ROSE, Joy Angela | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | United Kingdom | British | Receptionist | 153217320001 | ||||||||
VAN LOO, Benedict Thomas | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | United Kingdom | British | None | 200883070001 | ||||||||
WILLIAMS, Bernard Val | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | England | British | Retired | 33338130001 | ||||||||
WYATT, Wilfred Lynn | Director | c/o Spring House Properties Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | Uk | British | Retired | 51379190002 |
Who are the persons with significant control of PRINCESS COURT (LEEDS) SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Geoffrey David Knowles | Sep 16, 2016 | c/o SPRING HOUSE PROPERTIES Ring Road West Park LS16 6EB Leeds Suite 5 - 2nd Floor Wira House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for PRINCESS COURT (LEEDS) SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2019 | 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