LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED

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

    Company NameLEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04635674
    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 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 AddressNo

    What were the previous names of LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEDS VALLEY PARK MANAGEMENT LIMITEDApr 03, 2003Apr 03, 2003
    BROOMCO (3102) LIMITEDJan 13, 2003Jan 13, 2003

    What are the latest accounts for LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 13, 2023 with updates

    5 pagesCS01

    Appointment of Mr Kevin Patrick Etchells as a director on Sep 27, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Timothy Hugo Russell as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 18, 2022

    2 pagesAP04

    Statement of capital following an allotment of shares on Aug 15, 2022

    • Capital: GBP 197
    3 pagesSH01

    Appointment of Mr Iain Douglas Bond as a director on May 20, 2022

    2 pagesAP01

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Director's details changed for Mr Timothy Hugo Russell on Jun 30, 2021

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jun 07, 2021

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 13, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    BOND, Iain Douglas
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritishChartered Surveyor68687180001
    ETCHELLS, Kevin Patrick
    Guardsman Tony Downes House
    5 Manchester Road
    M43 6SF Droylsden
    Greater Manchester Pension Fund
    United Kingdom
    Director
    Guardsman Tony Downes House
    5 Manchester Road
    M43 6SF Droylsden
    Greater Manchester Pension Fund
    United Kingdom
    United KingdomBritishSenior Investment Manager249688580001
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    180064230001
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Secretary
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    BritishChartered Accountant29583660001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager180579720001
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    BritishChartered Surveyor115886430001
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishChartered Surveyor179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    EnglandBritishTreasurer148803950001
    DAVIES, Geoffrey Huw
    Davies Street
    W1K 5JA London
    44
    England
    Director
    Davies Street
    W1K 5JA London
    44
    England
    United KingdomBritishChartered Surveyor168679780001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritishChartered Surveyor190444420001
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritishChartered Surveyor131001620001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    NEILSON, Emily Jane, Miss.
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    Director
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    EnglandBritishAccountant152050090005
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritishProperty Manager179748350001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    POTTER, Richard James
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    United Kingdom
    United KingdomBritishDirector Of Property Services100489780001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    REED, Robert Paul
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    RUSSELL, Timothy Hugo
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishChartered Surveyor208420440003
    TIBBETTS, Michael Andrew
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    EnglandBritishAccountant148572300001
    WORKMAN, David Russell
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    EnglandBritishPorperty Manager180579700001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2021The 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, 2017Jun 07, 2021The 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