PRINCESS COURT (LEEDS) SERVICES LIMITED

PRINCESS COURT (LEEDS) SERVICES LIMITED

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

    Company NamePRINCESS COURT (LEEDS) SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01478810
    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 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 AddressNo

    What were the previous names of PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYSAMET LIMITEDFeb 12, 1980Feb 12, 1980

    What are the latest accounts for PRINCESS COURT (LEEDS) SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with updates

    6 pagesCS01

    Secretary's details changed for Mr Simon Handley on Jan 20, 2025

    1 pagesCH03

    Termination of appointment of Gerald Stephen Atkinson as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Tom Crompton as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Joseph David Morris as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mrs Lindsay Seaton as a director on Dec 19, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Simon Handley as a secretary on Mar 15, 2024

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Fps Group Services Limited as a secretary on Mar 15, 2024

    1 pagesTM02

    Confirmation statement made on Feb 12, 2024 with updates

    7 pagesCS01

    Confirmation statement made on Feb 10, 2024 with updates

    6 pagesCS01

    Appointment of Fps Group Services Limited as a secretary on Dec 19, 2023

    2 pagesAP04

    Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01

    Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022

    2 pagesAP04

    Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 12, 2022 with updates

    6 pagesCS01

    Appointment of Jennifer Eve Cooke as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of Alan Cooke as a director on Oct 24, 2021

    1 pagesTM01

    Termination of appointment of Benedict Thomas Van Loo as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Marilyn Norman as a director on Sep 03, 2021

    1 pagesTM01

    Who are the officers of PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDLEY, Simon
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Secretary
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    320551780001
    COOKE, Jennifer Eve
    Wira House Ring Road
    LS16 6EB Leeds
    Suite 5 Second Floor
    West Yorkshire
    England
    Director
    Wira House Ring Road
    LS16 6EB Leeds
    Suite 5 Second Floor
    West Yorkshire
    England
    EnglandBritishNone290517780001
    KANE-DOYLE, Jo
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    United KingdomIrishRetired200883300002
    KNOWLES, Geoffrey David
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired201843750001
    SEATON, Lindsay
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired Nurse330533000001
    BRACKUP, Peter
    9 Princess Court
    Harrogate Road
    LS17 8BY Leeds
    Yorkshire
    Secretary
    9 Princess Court
    Harrogate Road
    LS17 8BY Leeds
    Yorkshire
    British33338120001
    LEWIS, David
    5 Princess Court
    LS17 8BY Leeds
    Yorks
    Secretary
    5 Princess Court
    LS17 8BY Leeds
    Yorks
    British33338110001
    MCLELLAN, Stephen Leslie
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Secretary
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    153639830001
    FPS GROUP SERVICES LIMITED
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Secretary
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    INSPIRED SECRETARIAL SERVICES LIMITED
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Secretary
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Identification TypeUK Limited Company
    Registration Number08627874
    181882160001
    ATKINSON, Gerald Stephen
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishRetired - Part Time Delivery Driver236861100001
    BLOOM, Cecil
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    UkBritishNone162710190001
    BRACKUP, Peter
    9 Princess Court
    Harrogate Road
    LS17 8BY Leeds
    Yorkshire
    Director
    9 Princess Court
    Harrogate Road
    LS17 8BY Leeds
    Yorkshire
    EnglandBritishRetired33338120001
    BUTLER, David
    17 Princess Court
    LS17 8BY Leeds
    Director
    17 Princess Court
    LS17 8BY Leeds
    EnglandBritishRetired52664660001
    COHEN, Sidney Michael
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    United KingdomBritishNone153221010001
    COHEN, Sidney Michael
    Princess Court
    LS17 8BY Leeds
    18
    West Yorkshire
    England
    Director
    Princess Court
    LS17 8BY Leeds
    18
    West Yorkshire
    England
    United KingdomBritishCharity Secretary153221010001
    COOKE, Alan
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandBritishRetired248417740001
    COREN, Anne
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandBritishRetired Teacher236497580001
    CROMPTON, Tom
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    United KingdomBritishNone200887530001
    MARLOWE, Jeffrey Paul
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandBritishNone71583410002
    MORRIS, Joseph David
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    Director
    Sheepscar Street North
    LS7 3AF Leeds
    Scott Hall House
    England
    EnglandBritishConsultant Engineer28936740002
    MULROY, Phoebe Alice May
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandEnglishRetired184214060001
    NORMAN, Marilyn
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandBritishRetired260727140001
    ROBERTS, Karen
    Princess Court
    LS17 8BY Leeds
    2
    West Yorkshire
    England
    Director
    Princess Court
    LS17 8BY Leeds
    2
    West Yorkshire
    England
    EnglandBritishRetired153220900001
    ROSE, Joy Angela
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    United KingdomBritishNone153217320001
    ROSE, Joy Angela
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    United KingdomBritishReceptionist153217320001
    VAN LOO, Benedict Thomas
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    United KingdomBritishNone200883070001
    WILLIAMS, Bernard Val
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    EnglandBritishRetired33338130001
    WYATT, Wilfred Lynn
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    UkBritishRetired51379190002

    Who are the persons with significant control of PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey David Knowles
    c/o SPRING HOUSE PROPERTIES
    Ring Road
    West Park
    LS16 6EB Leeds
    Suite 5 - 2nd Floor Wira House
    West Yorkshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2019The 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