15 SOUTH PARADE MANAGEMENT COMPANY LIMITED
Overview
Company Name | 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03770105 |
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 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 Address | No |
What are the latest accounts for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2024 |
Next Accounts Due On | Jul 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 30, 2023 |
What is the status of the latest confirmation statement for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Scanlans Llp as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||
Termination of appointment of Ian Magenis as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Oct 30, 2023 | 3 pages | AA | ||
Appointment of Mr Christopher John Gough as a director on Nov 01, 2024 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Ian Magenis as a secretary on May 23, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Amended total exemption full accounts made up to Oct 30, 2022 | 5 pages | AAMD | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 30, 2022 | 3 pages | AA | ||
Termination of appointment of J H Watson Property Management Ltd as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Joy Lennon as a secretary on Dec 02, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||
Appointment of J H Watson Property Management Ltd as a secretary on Jan 14, 2020 | 2 pages | AP04 | ||
Total exemption full accounts made up to Oct 30, 2018 | 5 pages | AA | ||
Termination of appointment of Afia Riaz as a secretary on May 01, 2019 | 1 pages | TM02 | ||
Who are the officers of 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCANLANS LLP | Secretary | Suite 2b 77 Dale Street M1 2HG Manchester Scanlans Llp Greater Manchester United Kingdom |
| 194019220001 | ||||||||||
FELL, Colin Mackenzie | Director | Unit 2b 77 Dale Street M1 2HG Manchester Carvers Warehouse Greater Manchester England | England | British | Chartered Surveyor | 74229530001 | ||||||||
GOUGH, Christopher John | Director | Unit 2b 77 Dale Street M1 2HG Manchester Carvers Warehouse Greater Manchester England | England | British | Engineer | 121313550001 | ||||||||
MOURA, Roberto Joaquim | Director | Unit 2b 77 Dale Street M1 2HG Manchester Carvers Warehouse Greater Manchester England | England | Italian | Property Developer | 211999560001 | ||||||||
CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 217259180001 | |||||||||||
CHARLESWORTH, Dolores | Secretary | 11 Bank Street Wetherby LS22 6NQ West Yorkshire | British | 69357480001 | ||||||||||
DUFFY, Emily | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 195369840001 | |||||||||||
GRIFFITHS, Lori | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 175569590001 | |||||||||||
HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | Surveyor | 16207720001 | |||||||||
LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 196138440001 | |||||||||||
MAGENIS, Ian | Secretary | Unit 2b 77 Dale Street M1 2HG Manchester Carvers Warehouse Greater Manchester England | 323326460001 | |||||||||||
MANDER, Navpreet | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 184263640001 | |||||||||||
MORLEY, Sharon | Secretary | 11 Bank Street Wetherby LS22 6NQ West Yorkshire | 155516580001 | |||||||||||
NOTEMAN, Alexander Daniel | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 238264140001 | |||||||||||
RIAZ, Afia | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 249560130001 | |||||||||||
WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | Chartered Surveyor | 66188980001 | |||||||||
J H WATSON PROPERTY MANAGEMENT LTD | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom |
| 259412120001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
BARDY, Beverley Dawn | Director | The Laurels Monk Stray Malton Road YO3 9TD York | British | Sales Director | 45298430001 | |||||||||
BARLOW, Adrian Peter | Director | Apartment 21 15 South Parade LS1 5PQ Leeds West Yorkshire | British | Solicitor | 79833950001 | |||||||||
BROOK, John Anthony | Director | 2 Coggan Way Bishopthorpe YO23 2QX York | British | Financial Director | 38922990001 | |||||||||
DOCHERTY, Paul Edward Mark | Director | Flat 4 15 South Parade LS1 5PQ Leeds West Yorkshire | British | Investment Consultant | 73863730001 | |||||||||
GLEDHILL, Anthony | Director | 11 Grange Court Scholes LS15 4DW Leeds West Yorkshire | British | Director | 73863840001 | |||||||||
HEPPELL, Hugo | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | Uk | British | Media Executive | 73557770003 | ||||||||
LUSCOMBE, Michael | Director | Tanglewood 7 Carrs Meadow Escrick YO4 6JZ York North Yorkshire | British | Managing Director | 54350120004 | |||||||||
MOURA, Massimiliano | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | United Kingdom | British | Hair And Beauty And Property | 77121290001 | ||||||||
WINTER, Kathleen Ann | Director | Flat 24 15 South Parade LS1 5PQ Leeds West Yorkshire | British | Director | 73863780001 | |||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
May 13, 2017 | 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