PARK HOUSE (LEEDS) MANAGEMENT LIMITED
Overview
Company Name | PARK HOUSE (LEEDS) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04455302 |
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 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 Address | No |
What are the latest accounts for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Fps Group Services Limited as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Hilary Jane Crook as a person with significant control on Jun 08, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||
Annual return made up to Jun 06, 2016 no member list | 4 pages | AR01 | ||
Who are the officers of PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FPS GROUP SERVICES LIMITED | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 257634720007 | ||||||||||
CROOK, Hilary Jane | Director | The Banks CA20 1QU Seascale 1 Sella Bank Cumbria | England | British | Solicitor | 121857440004 | ||||||||
LAKIC, Nikolas | Director | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England | United Kingdom | British | Business Management Manager | 174212450001 | ||||||||
CROOK, Hilary Jane | Secretary | 12 Park House Apartments 11 Park Row LS1 5HB Leeds West Yorkshire | British | Solicitor | 121857440001 | |||||||||
CROPPER, James | Secretary | 27 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | Managing Director | 54448000003 | |||||||||
HARDY, Gary John | Secretary | 22 Manor Grange Jenkyn Lane Shepley HD8 8AH Huddersfield | British | Director | 77439510001 | |||||||||
HUGHES, Mark | Secretary | 26 Riverside West Whitehall Road LS1 4AW Leeds West Yorkshire | British | Land Director | 102308880001 | |||||||||
MCLELLAN, Stephen Leslie | Secretary | Wira House Ring Road West Park LS15 6EB Leeds Suite 5 2nd Floor West Yorkshire England | British | 157903900001 | ||||||||||
RIPLEY, David Alfred | Secretary | 49 Breary Lane East Bramhope LS16 9EU Leeds West Yorkshire | British | Company Director | 21642110001 | |||||||||
INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 181882160001 | ||||||||||
BANYARD, Jacqueline Mary | Director | The Barn Quarry Farm Road, Pool In Wharfedale LS21 3BT Leeds West Yorkshire | British | Director | 76478510001 | |||||||||
BATES, Graham Paul | Director | c/o Spring House Properties West Park Ring Road LS16 6EB Leeds Suite 5 Wira House West Yorkshire | United Kingdom | British | None | 92982690001 | ||||||||
BRIDGE, Nigel David | Director | Leeds Road Bramhope LS16 9JX Leeds 301 West Yorkshire United Kingdom | United Kingdom | British | It Director | 169933270001 | ||||||||
BRIERLEY, Philip | Director | Warren House The Ridge Linton LS22 4HJ Wetherby West Yorkshire | British | Company Director | 54808010001 | |||||||||
CAMPBELL, Colin | Director | 45 Park House 11 Park Row LS1 5HB Leeds West Yorkshire | British | Retired Md | 121857520001 | |||||||||
CAMPBELL, Elizabeth | Director | c/o Spring House Properties West Park Ring Road LS16 6EB Leeds Suite 5 Wira House West Yorkshire | United Kingdom | Irish | Solicitor | 131609790001 | ||||||||
CRAGG, Graham Stephen | Director | 19 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | Conpany Director | 63770050002 | |||||||||
CROOK, Hilary Jane | Director | c/o Spring House Properties West Park Ring Road LS16 6EB Leeds Suite 5 Wira House West Yorkshire | United Kingdom | British | Solicitor | 121857440001 | ||||||||
CROPPER, James | Director | 27 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | Managing Director | 54448000003 | |||||||||
HARDY, Gary John | Director | 22 Manor Grange Jenkyn Lane Shepley HD8 8AH Huddersfield | British | Company Director | 77439510001 | |||||||||
HUGHES, Mark | Director | 26 Riverside West Whitehall Road LS1 4AW Leeds West Yorkshire | British | Land Director | 102308880001 | |||||||||
RIPLEY, David Alfred | Director | 49 Breary Lane East Bramhope LS16 9EU Leeds West Yorkshire | British | Company Director | 21642110001 | |||||||||
ROOMS, Matthew Dominic | Director | c/o Spring House Properties West Park Ring Road LS16 6EB Leeds Suite 5 Wira House West Yorkshire | Uk | British | Business Analyst | 173550610001 |
Who are the persons with significant control of PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Hilary Jane Crook | 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
|
What are the latest statements on persons with significant control for PARK HOUSE (LEEDS) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 2022 | 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