PARK HOUSE (LEEDS) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04455302 |
Category | |
Incorporated | 06 Jun 2002 |
Age | 21 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PARK HOUSE (LEEDS) MANAGEMENT LIMITED is an active with number 04455302. It was incorporated 21 years, 11 months, 27 days ago, on 06 June 2002. The company address is C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint corporate secretary company with name date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fps Group Services Limited
Appointment date: 2023-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inspired Secretarial Services Limited
Termination date: 2023-12-19
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Appoint corporate secretary company with name date
Date: 03 Apr 2023
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Inspired Secretarial Services Limited
Appointment date: 2022-10-13
Documents
Termination secretary company with name termination date
Date: 03 Apr 2023
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Leslie Mclellan
Termination date: 2022-10-13
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
New address: C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
Old address: C/O Spring House Properties Suite 5 Wira House West Park Ring Road Leeds West Yorkshire LS16 6EB
Change date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Notification of a person with significant control statement
Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-08
Psc name: Hilary Jane Crook
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Dominic Rooms
Termination date: 2016-04-26
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-26
Officer name: Elizabeth Campbell
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Hilary Jane Crook
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Jane Crook
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Bridge
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Bates
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nikolas Lakic
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Dominic Rooms
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel David Bridge
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Paul Bates
Documents
Annual return company with made up date no member list
Date: 13 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Crook
Documents
Annual return company with made up date no member list
Date: 16 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-06
Officer name: Hilary Jane Crook
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Campbell
Change date: 2011-06-06
Documents
Termination secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Crook
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Leslie Mclellan
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: C/O Eddisons Pennine House Russell Strret Leeds West Yorkshire LS1 5RN
Change date: 2011-01-07
Documents
Annual return company with made up date no member list
Date: 07 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Campbell
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Jane Crook
Change date: 2010-06-06
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/09
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin campbell
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth campbell
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/08
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/07
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: c/o cala homes yorkshire LTD victoria house lawnswood business park redvers close leeds LS16 6SS
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/06
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/05
Documents
Accounts with accounts type dormant
Date: 08 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/04
Documents
Accounts with accounts type dormant
Date: 21 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/03
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CANADA FARM KENNELS CANADA FARM ROAD,DARTFORD,DA4 9LA
Number: | 08974990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PEREGRINE COURT,WORKSOP,S81 8TR
Number: | 05657995 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL004584 |
Status: | ACTIVE |
Category: | Limited Partnership |
INVEST IN PROPERTIES NE LIMITED
35 CULROSS GROVE,STOCKTON-ON-TEES,TS19 7SQ
Number: | 11141459 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARTEMIS HOUSE,MOUNT FARM,MK1 1PT
Number: | 10951274 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/2 1 CRICHTON STREET,GLASGOW,G21 1AG
Number: | SC627792 |
Status: | ACTIVE |
Category: | Private Limited Company |