UKBizDB.co.uk

PARK SQUARE (LEEDS) NOMINEES LIMITED

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

This company is commonly known as Park Square (leeds) Nominees Limited. The company was founded 69 years ago and was given the registration number 00544168. The firm's registered office is in . You can find them at 1 Park Row, Leeds, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARK SQUARE (LEEDS) NOMINEES LIMITED
Company Number:00544168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1955
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 July 2000Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director17 January 2017Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director17 January 2017Active
23 Station Road, Copmanthorpe, York, YO23 3SY

Secretary-Active
High Fields Hall Drive, Bramhope, Leeds, LS16 9JE

Director-Active
Beech House Scotland Lane, Horsforth, Leeds, LS18 5HH

Director06 June 1995Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director30 April 1997Active
Thorner Lodge, Thorner, Leeds, LS14 3DE

Director-Active
The Cairns 4 West Winds, Menston, Ilkley, LS29 6QD

Director01 April 2001Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director30 April 1997Active
Citypoint, One Ropemaker Street, London, EC2Y 9AH

Director27 July 2000Active
Beck Farm House, Grafton, York, YO51 9QJ

Director18 July 1991Active
Citypoint, One Ropemaker Street, London, EC2Y 9AH

Director09 February 1999Active
The Old Rectory, Sawley, Ripon, HG4 3EN

Director-Active
Oak House 87 Old Park Road, Roundhay, Leeds, LS8 1JB

Director-Active
14 Lansdown Parade, Cheltenham, GL50 2LH

Director04 August 2000Active
N/A, Keswick, Grassy Lane, Sevenoaks, TN13 1PL

Director04 June 1993Active
Laurel House Main Street, Dishforth, Thirsk, YO7 3LP

Director01 April 2001Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director-Active
12 Middlethorne Rise, Leeds, LS17 8SE

Director02 February 1998Active
Old Burton House, Rylstone, Skipton, BD23 6LW

Director-Active
The Fields Linton Road, Collingham, Wetherby, LS22 5BS

Director-Active

People with Significant Control

Pinsent Masons Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Crown Place, London, United Kingdom, EC2A 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type dormant.

Download
2015-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.