PARK HOUSE (LEEDS) MANAGEMENT LIMITED

PARK HOUSE (LEEDS) MANAGEMENT LIMITED

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

    Company NamePARK HOUSE (LEEDS) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04455302
    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 PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

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

    Where is PARK HOUSE (LEEDS) MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Inspired Property Management Limited Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    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

    Confirmation statement made on Jun 06, 2023 with no updates

    3 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 Wira House West Park Ring Road 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

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Hilary Jane Crook as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 06, 2016 no member list

    4 pagesAR01

    Who are the officers of PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CROOK, Hilary Jane
    The Banks
    CA20 1QU Seascale
    1 Sella Bank
    Cumbria
    Director
    The Banks
    CA20 1QU Seascale
    1 Sella Bank
    Cumbria
    EnglandBritishSolicitor121857440004
    LAKIC, Nikolas
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    Director
    Unit 6 Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    C/O Inspired Property Management Limited
    England
    United KingdomBritishBusiness Management Manager174212450001
    CROOK, Hilary Jane
    12 Park House Apartments
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    Secretary
    12 Park House Apartments
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    BritishSolicitor121857440001
    CROPPER, James
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Secretary
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    BritishManaging Director54448000003
    HARDY, Gary John
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    Secretary
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    BritishDirector77439510001
    HUGHES, Mark
    26 Riverside West
    Whitehall Road
    LS1 4AW Leeds
    West Yorkshire
    Secretary
    26 Riverside West
    Whitehall Road
    LS1 4AW Leeds
    West Yorkshire
    BritishLand Director102308880001
    MCLELLAN, Stephen Leslie
    Wira House
    Ring Road West Park
    LS15 6EB Leeds
    Suite 5 2nd Floor
    West Yorkshire
    England
    Secretary
    Wira House
    Ring Road West Park
    LS15 6EB Leeds
    Suite 5 2nd Floor
    West Yorkshire
    England
    British157903900001
    RIPLEY, David Alfred
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    Secretary
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    BritishCompany Director21642110001
    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
    BANYARD, Jacqueline Mary
    The Barn
    Quarry Farm Road, Pool In Wharfedale
    LS21 3BT Leeds
    West Yorkshire
    Director
    The Barn
    Quarry Farm Road, Pool In Wharfedale
    LS21 3BT Leeds
    West Yorkshire
    BritishDirector76478510001
    BATES, Graham Paul
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    United KingdomBritishNone92982690001
    BRIDGE, Nigel David
    Leeds Road
    Bramhope
    LS16 9JX Leeds
    301
    West Yorkshire
    United Kingdom
    Director
    Leeds Road
    Bramhope
    LS16 9JX Leeds
    301
    West Yorkshire
    United Kingdom
    United KingdomBritishIt Director169933270001
    BRIERLEY, Philip
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    Director
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    BritishCompany Director54808010001
    CAMPBELL, Colin
    45 Park House
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    Director
    45 Park House
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    BritishRetired Md121857520001
    CAMPBELL, Elizabeth
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    United KingdomIrishSolicitor131609790001
    CRAGG, Graham Stephen
    19 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    19 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    BritishConpany Director63770050002
    CROOK, Hilary Jane
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    United KingdomBritishSolicitor121857440001
    CROPPER, James
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    BritishManaging Director54448000003
    HARDY, Gary John
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    Director
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    BritishCompany Director77439510001
    HUGHES, Mark
    26 Riverside West
    Whitehall Road
    LS1 4AW Leeds
    West Yorkshire
    Director
    26 Riverside West
    Whitehall Road
    LS1 4AW Leeds
    West Yorkshire
    BritishLand Director102308880001
    RIPLEY, David Alfred
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    Director
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    BritishCompany Director21642110001
    ROOMS, Matthew Dominic
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Director
    c/o Spring House Properties
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    UkBritishBusiness Analyst173550610001

    Who are the persons with significant control of PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Hilary Jane Crook
    c/o SPRING HOUSE PROPERTIES
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Jun 01, 2017
    c/o SPRING HOUSE PROPERTIES
    West Park Ring Road
    LS16 6EB Leeds
    Suite 5 Wira House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2022The 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