UKBizDB.co.uk

OLYMPIAN HEIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1285 Century Way, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Hawksworth Lane, Guiseley, Leeds, England, LS20 8HE

Director01 February 2011Active
1285, Century Way, Leeds, England, LS15 8ZB

Director14 July 2023Active
31 Carr Road, Calverley, Leeds, LS28 5NE

Secretary01 September 1997Active
5, Mount Boone Way, Dartmouth, TQ6 9PL

Secretary11 July 2008Active
5, Mount Boone Way, Dartmouth, TQ6 9PL

Secretary01 February 2018Active
33 Carr Road, Calverley, Pudsey, LS28 5NE

Secretary27 September 1994Active
31a Carr Road, Calverley, Pudsey, LS28 5NE

Secretary08 December 2000Active
1285, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary21 December 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 March 1994Active
31 Carr Road, Calverley, Leeds, LS28 5NE

Director01 September 1997Active
31 Carr Road, Calverley, Pudsey, LS28 5NE

Director08 December 2000Active
5, Mount Boone Way, Dartmouth, TQ6 9PL

Director11 July 2008Active
5, Mount Boone Way, Dartmouth, England, TQ6 9PL

Director01 February 2018Active
33 Carr Road, Calverley, Pudsey, LS28 5NE

Director27 September 1994Active
33 Carr Road, Calverley, Pudsey, LS28 5NE

Director29 September 1994Active
31a Carr Road, Calverley, Pudsey, LS28 5NE

Director01 September 1997Active
31 Carr Road, Calverley, Pudsey, LS28 5NE

Director15 December 2003Active
1285, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director21 December 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Incorporation

Memorandum articles.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change corporate director company with change date.

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.