This company is commonly known as Olympian Heights Limited. The company was founded 30 years ago and was given the registration number 02913339. The firm's registered office is in LEEDS. You can find them at 1285 Century Way, , Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | OLYMPIAN HEIGHTS LIMITED |
---|---|---|
Company Number | : | 02913339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1285 Century Way, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Hawksworth Lane, Guiseley, Leeds, England, LS20 8HE | Director | 01 February 2011 | Active |
1285, Century Way, Leeds, England, LS15 8ZB | Director | 14 July 2023 | Active |
31 Carr Road, Calverley, Leeds, LS28 5NE | Secretary | 01 September 1997 | Active |
5, Mount Boone Way, Dartmouth, TQ6 9PL | Secretary | 11 July 2008 | Active |
5, Mount Boone Way, Dartmouth, TQ6 9PL | Secretary | 01 February 2018 | Active |
33 Carr Road, Calverley, Pudsey, LS28 5NE | Secretary | 27 September 1994 | Active |
31a Carr Road, Calverley, Pudsey, LS28 5NE | Secretary | 08 December 2000 | Active |
1285, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 21 December 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 March 1994 | Active |
31 Carr Road, Calverley, Leeds, LS28 5NE | Director | 01 September 1997 | Active |
31 Carr Road, Calverley, Pudsey, LS28 5NE | Director | 08 December 2000 | Active |
5, Mount Boone Way, Dartmouth, TQ6 9PL | Director | 11 July 2008 | Active |
5, Mount Boone Way, Dartmouth, England, TQ6 9PL | Director | 01 February 2018 | Active |
33 Carr Road, Calverley, Pudsey, LS28 5NE | Director | 27 September 1994 | Active |
33 Carr Road, Calverley, Pudsey, LS28 5NE | Director | 29 September 1994 | Active |
31a Carr Road, Calverley, Pudsey, LS28 5NE | Director | 01 September 1997 | Active |
31 Carr Road, Calverley, Pudsey, LS28 5NE | Director | 15 December 2003 | Active |
1285, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 21 December 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 March 1994 | Active |
Mr Lewis Minnock | ||
Notified on | : | 04 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1285 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Charles James Mardon | ||
Notified on | : | 04 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1285 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mrs Janette Mardon | ||
Notified on | : | 04 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1285 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Sovereign Homes & Developments | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1285, Century Way, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Brian Trevor Haigh | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Mount Boone Way, Dartmouth, England, TQ6 9PL |
Nature of control | : |
|
Mrs Anne Haigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 5, Mount Boone Way, Dartmouth, TQ6 9PL |
Nature of control | : |
|
Mr James Matthew Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Hawksworth Lane, Leeds, England, LS20 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-12-01 | Incorporation | Memorandum articles. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change corporate director company with change date. | Download |
2021-03-29 | Officers | Change corporate secretary company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.