MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED
Overview
Company Name | MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03451569 |
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 MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Old Linen Court 83-85 Shambles Street S70 2SB Barnsley South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY 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 MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Len Jude Young as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Elaine Paul as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Ulices Hernandez Salazar as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig Paul on Oct 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Len Jude Young on Aug 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Craig Paul on Aug 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ulices Hernandez Salazar on Aug 29, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vivienne Nelson as a director on Oct 17, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from The Hollies Park Avenue Roundhay Leeds LS8 2JJ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on Jun 29, 2021 | 1 pages | AD01 | ||
Appointment of Premier Property Management and Maintenance Limited as a secretary on Jun 29, 2021 | 2 pages | AP04 | ||
Termination of appointment of Vivienne Nelson as a secretary on Jun 29, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 127766520004 | ||||||||||
PAUL, Craig | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | United Kingdom | British | It Consultant | 68266610001 | ||||||||
PAUL, Samantha Elaine | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | Director | 275068780001 | ||||||||
FALKINGHAM, Eileen Mary | Secretary | 14 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Counsellor | 72012110001 | |||||||||
FALKINGHAM, Eileen Mary | Secretary | 14 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Assistant Accountant | 72012110001 | |||||||||
NELSON, Vivienne | Secretary | Park Avenue Roundhay LS8 2JJ Leeds The Hollies United Kingdom | 164191480001 | |||||||||||
WOLSTENCROFT, Helen | Secretary | 48 Scott Close FY4 4YA Blackpool Lancashire | British | Design Consultant | 110125130001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
BROWNRIDGE, Louise | Director | 14 Helmsley Court LS10 4UF Leeds West Yorkshire | British | Customer Service Advisor | 82479200001 | |||||||||
CROSSLEY, Andrew Davidson | Director | 8 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Banking | 97217950001 | |||||||||
DODD, Alex | Director | Helmsley Court Middleton LS10 4UF Leeds 5 West Yorkshire | United Kingdom | British | Journalist | 141148760001 | ||||||||
DURKIN, Julie Anne | Director | 22 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Nurse Nurse | 72011820001 | |||||||||
FALKINGHAM, Eileen Mary | Director | 14 The Gardens Middleton LS10 4UG Leeds West Yorkshire | United Kingdom | British | Ass Accountant | 72012110001 | ||||||||
FANNING, Nicola | Director | 16 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Hr Officer | 87354170001 | |||||||||
FRANKS, Simon Paul | Director | 31 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Telecoms Engineer | 72011760001 | |||||||||
GIBSON, Paul | Director | 2 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Estimator | 72012160002 | |||||||||
HARPER, Dawn Lindsay | Director | 12 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Travel Manager | 72011920001 | |||||||||
HEATHERINGTON, John Paul Lawson | Director | 14 Helmsley Court LS10 4UF Leeds | British | Accountant | 87300840001 | |||||||||
HERNANDEZ SALAZAR, Ulices | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | It Consultant | 137844830001 | ||||||||
KENDAL, Kerry Marie | Director | 10 Helmsley Court LS10 4UF Leeds West Yorkshire | British | Testing Manager | 96753880001 | |||||||||
MARR, Alistair | Director | 38 The Gardens LS10 4UG Middleton | British | Parks Manager | 111544510001 | |||||||||
MCGOWAN, Lyndsay Aileen | Director | 28 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Procurement Mgr | 72011710001 | |||||||||
NELSON, Vivienne | Director | The Hollies Park Avenue Roundhay LS8 2JJ Leeds West Yorkshire | England | British | Property Developer | 111544490001 | ||||||||
NICHOLSON, Susan Helen | Director | The Gardens Middleton LS10 4UG Leeds 21 United Kingdom | United Kingdom | British | Telesales | 152652310001 | ||||||||
OWEN, Suzanne | Director | 6 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Marketing Account Executive | 72012180001 | |||||||||
PERERA, June | Director | 25 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Optician | 72011980001 | |||||||||
POWERS, Petra Deryn | Director | 10 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Sales Exec | 72011870001 | |||||||||
SPARK, Stephen | Director | 16 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Account Manager | 72012060001 | |||||||||
STARRETT, Simon | Director | 19 The Gardens Middleton LS10 4UG Leeds West Yorkshire | British | Manager At Cellnet Retail | 72012220001 | |||||||||
STREATFIELD, Kathryn | Director | 24 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Project Manager | 79398700001 | |||||||||
WHITTLE, David Charles | Director | 27 Helmsley Court Middleton LS10 4UF Leeds West Yorkshire | British | Lotus Notes Administrator | 89614390001 | |||||||||
WOLSTENCROFT, Helen | Director | 48 Scott Close FY4 4YA Blackpool Lancashire | British | Desgn Consultant | 110125130001 | |||||||||
YOUNG, Len Jude | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | United Kingdom | British | Retired | 131862660001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for MIDDLETON PARK SQUARE (LEEDS) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 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