15 SOUTH PARADE MANAGEMENT COMPANY LIMITED

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED

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

    Company Name15 SOUTH PARADE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03770105
    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 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Carvers Warehouse Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 30, 2024
    Next Accounts Due OnJul 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 30, 2023

    What is the status of the latest confirmation statement for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Scanlans Llp as a secretary on Jan 31, 2025

    2 pagesAP04

    Termination of appointment of Ian Magenis as a secretary on Jan 31, 2025

    1 pagesTM02

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Oct 30, 2023

    3 pagesAA

    Appointment of Mr Christopher John Gough as a director on Nov 01, 2024

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Ian Magenis as a secretary on May 23, 2024

    2 pagesAP03

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Oct 30, 2022

    5 pagesAAMD

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Carvers Warehouse Unit 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jul 05, 2023

    1 pagesAD01

    Confirmation statement made on Apr 30, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 30, 2022

    3 pagesAA

    Termination of appointment of J H Watson Property Management Ltd as a secretary on Feb 23, 2023

    1 pagesTM02

    Termination of appointment of Dolores Charlesworth as a secretary on Feb 23, 2023

    1 pagesTM02

    Termination of appointment of Joy Lennon as a secretary on Dec 02, 2022

    1 pagesTM02

    Total exemption full accounts made up to Oct 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    4 pagesCS01

    Appointment of J H Watson Property Management Ltd as a secretary on Jan 14, 2020

    2 pagesAP04

    Total exemption full accounts made up to Oct 30, 2018

    5 pagesAA

    Termination of appointment of Afia Riaz as a secretary on May 01, 2019

    1 pagesTM02

    Who are the officers of 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS LLP
    Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Scanlans Llp
    Greater Manchester
    United Kingdom
    Secretary
    Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Scanlans Llp
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberOC347366
    194019220001
    FELL, Colin Mackenzie
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    Director
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    EnglandBritishChartered Surveyor74229530001
    GOUGH, Christopher John
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    Director
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    EnglandBritishEngineer121313550001
    MOURA, Roberto Joaquim
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    Director
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    EnglandItalianProperty Developer211999560001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    217259180001
    CHARLESWORTH, Dolores
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    Secretary
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    British69357480001
    DUFFY, Emily
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    195369840001
    GRIFFITHS, Lori
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    175569590001
    HOWLAND, Edward
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    Secretary
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    BritishSurveyor16207720001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    196138440001
    MAGENIS, Ian
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    Secretary
    Unit 2b
    77 Dale Street
    M1 2HG Manchester
    Carvers Warehouse
    Greater Manchester
    England
    323326460001
    MANDER, Navpreet
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    184263640001
    MORLEY, Sharon
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    Secretary
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    155516580001
    NOTEMAN, Alexander Daniel
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    238264140001
    RIAZ, Afia
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    249560130001
    WATERHOUSE, David Alan
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    Secretary
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    BritishChartered Surveyor66188980001
    J H WATSON PROPERTY MANAGEMENT LTD
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARDY, Beverley Dawn
    The Laurels Monk Stray
    Malton Road
    YO3 9TD York
    Director
    The Laurels Monk Stray
    Malton Road
    YO3 9TD York
    BritishSales Director45298430001
    BARLOW, Adrian Peter
    Apartment 21
    15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    Director
    Apartment 21
    15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    BritishSolicitor79833950001
    BROOK, John Anthony
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    Director
    2 Coggan Way
    Bishopthorpe
    YO23 2QX York
    BritishFinancial Director38922990001
    DOCHERTY, Paul Edward Mark
    Flat 4 15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    Director
    Flat 4 15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    BritishInvestment Consultant73863730001
    GLEDHILL, Anthony
    11 Grange Court
    Scholes
    LS15 4DW Leeds
    West Yorkshire
    Director
    11 Grange Court
    Scholes
    LS15 4DW Leeds
    West Yorkshire
    BritishDirector73863840001
    HEPPELL, Hugo
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    UkBritishMedia Executive73557770003
    LUSCOMBE, Michael
    Tanglewood 7 Carrs Meadow
    Escrick
    YO4 6JZ York
    North Yorkshire
    Director
    Tanglewood 7 Carrs Meadow
    Escrick
    YO4 6JZ York
    North Yorkshire
    BritishManaging Director54350120004
    MOURA, Massimiliano
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    United KingdomBritishHair And Beauty And Property77121290001
    WINTER, Kathleen Ann
    Flat 24 15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    Director
    Flat 24 15 South Parade
    LS1 5PQ Leeds
    West Yorkshire
    BritishDirector73863780001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    What are the latest statements on persons with significant control for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2017The 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