LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04635674 |
| 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 LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEEDS VALLEY PARK MANAGEMENT LIMITED | Apr 03, 2003 | Apr 03, 2003 |
| BROOMCO (3102) LIMITED | Jan 13, 2003 | Jan 13, 2003 |
What are the latest accounts for LEEDS VALLEY PARK 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 LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Patrick Etchells as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Hugo Russell as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 18, 2022 | 2 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Iain Douglas Bond as a director on May 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Mr Timothy Hugo Russell on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Jun 07, 2021 | 2 pages | PSC09 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 13, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BOND, Iain Douglas | Director | New Street Square EC4A 3TW London 5 | England | British | 68687180001 | |||||||||
| ETCHELLS, Kevin Patrick | Director | Guardsman Tony Downes House 5 Manchester Road M43 6SF Droylsden Greater Manchester Pension Fund United Kingdom | United Kingdom | British | 249688580001 | |||||||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180064230001 | |||||||||||
| POPE, Nigel Howard | Secretary | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||||||
| CARPENTER, Malcolm Edward | Director | 100 Pennycress Way MK16 8TT Newport Pagnell Buckinghamshire | British | 115886430001 | ||||||||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | England | British | 148803950001 | |||||||||
| DAVIES, Geoffrey Huw | Director | Davies Street W1K 5JA London 44 England | United Kingdom | British | 168679780001 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| NEILSON, Emily Jane, Miss. | Director | Arlington House Arlington Business Park RG7 4SA Theale Reading Berks | England | British | 152050090005 | |||||||||
| NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748350001 | |||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||||||
| POTTER, Richard James | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | United Kingdom | British | 100489780001 | |||||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||||||
| REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148032280006 | |||||||||
| RUSSELL, Timothy Hugo | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 208420440003 | |||||||||
| TIBBETTS, Michael Andrew | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148572300001 | |||||||||
| WORKMAN, David Russell | Director | 12 Caxton Street SW1H 0QS London Alliance House England | England | British | 180579700001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
What are the latest statements on persons with significant control for LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2021 | 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 | |
| Jan 13, 2017 | Jun 07, 2021 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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