UKBizDB.co.uk

PARK HOUSE (LEEDS) MANAGEMENT LIMITED

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

This company is commonly known as Park House (leeds) Management Limited. The company was founded 22 years ago and was given the registration number 04455302. The firm's registered office is in LEEDS. You can find them at Suite 5 Wira House, West Park Ring Road, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARK HOUSE (LEEDS) MANAGEMENT LIMITED
Company Number:04455302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 5 Wira House, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary19 December 2023Active
1 Sella Bank, The Banks, Seascale, CA20 1QU

Director19 August 2013Active
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director26 October 2012Active
12 Park House Apartments, 11 Park Row, Leeds, LS1 5HB

Secretary21 September 2007Active
27 Fulwith Mill Lane, Harrogate, HG2 8HJ

Secretary08 July 2005Active
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

Secretary05 March 2003Active
26 Riverside West, Whitehall Road, Leeds, LS1 4AW

Secretary30 November 2004Active
Suite 5 2nd Floor, Wira House, Ring Road West Park, Leeds, England, LS15 6EB

Secretary03 February 2011Active
49 Breary Lane East, Bramhope, Leeds, LS16 9EU

Secretary06 June 2002Active
C/O Inspired Property Management Limited, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary13 October 2022Active
The Barn, Quarry Farm Road, Pool In Wharfedale, Leeds, LS21 3BT

Director04 March 2003Active
Suite 5 Wira House, West Park Ring Road, Leeds, LS16 6EB

Director22 May 2012Active
301, Leeds Road, Bramhope, Leeds, United Kingdom, LS16 9JX

Director22 May 2012Active
Warren House The Ridge, Linton, Wetherby, LS22 4HJ

Director06 June 2002Active
45 Park House, 11 Park Row, Leeds, LS1 5HB

Director08 May 2007Active
Suite 5 Wira House, West Park Ring Road, Leeds, LS16 6EB

Director01 July 2008Active
19 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director06 June 2002Active
Suite 5 Wira House, West Park Ring Road, Leeds, LS16 6EB

Director25 May 2007Active
27 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director08 July 2005Active
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

Director06 June 2002Active
26 Riverside West, Whitehall Road, Leeds, LS1 4AW

Director30 November 2004Active
49 Breary Lane East, Bramhope, Leeds, LS16 9EU

Director06 June 2002Active
Suite 5 Wira House, West Park Ring Road, Leeds, LS16 6EB

Director26 October 2012Active

People with Significant Control

Ms Hilary Jane Crook
Notified on:01 June 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Suite 5 Wira House, West Park Ring Road, Leeds, LS16 6EB
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Officers

Appoint corporate secretary company with name date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint corporate secretary company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-02-24Address

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

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.