This company is commonly known as Grove Park Stanley (management) Limited. The company was founded 18 years ago and was given the registration number 05443648. The firm's registered office is in LEEDS. You can find them at Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | GROVE PARK STANLEY (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 05443648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roselea Farm, Pye Lane Clint, Harrogate, HG3 3EH | Secretary | 01 May 2007 | Active |
8 Sandy Grovepark, Lime Pit Lane, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
Hundhill House, Hundhill Lane, East Hardwick, Pontefract, WF8 3DZ | Secretary | 05 May 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 05 May 2005 | Active |
Apt 4 Sandy Grove Park, Lime Pit Lane, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
5 Sandy Grove Park, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
Apartment 3 Sandy Grove Park, Lime Pit Lane Stanley, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
56 Foxholes Lane, Normanton, WF6 2PD | Director | 20 February 2007 | Active |
Hundhill House, East Hardwick, Pontefract, WF8 3DZ | Director | 05 May 2005 | Active |
1 Sandy Grove Park, Lime Pit Lane, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
Scott Hall House, Sheepscar Street North, Leeds, LS7 3AF | Director | 25 November 2022 | Active |
Southlands, 102 Northfield Lane, Horbury, Wakefield, WF4 5HS | Director | 20 February 2007 | Active |
2 Sandy Grove Park, Stanley, Wakefield, WF3 4FG | Director | 20 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 05 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.