UKBizDB.co.uk

PARK SQUARE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Park Square Property Management Limited. The company was founded 30 years ago and was given the registration number 02849230. The firm's registered office is in WEST YORKSHIRE. You can find them at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARK SQUARE PROPERTY MANAGEMENT LIMITED
Company Number:02849230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Secretary01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director01 January 1999Active
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL

Secretary31 August 1993Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Secretary22 October 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 August 1993Active
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL

Director10 September 1993Active
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER

Director31 August 1993Active
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER

Director31 August 1993Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Director10 September 1993Active
Nyhavn Farm, Darrington Road Carleton, Pontefract, WF8 3RY

Director10 September 1993Active
40 Wood Lane, Beverley, HU17 8BS

Director01 January 2002Active
Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT

Director09 December 1993Active

People with Significant Control

Mr Paul Caddick
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Castlegarth Grange, Scott Lane, West Yorkshire, LS22 6LH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Termination secretary company with name termination date.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-08-24Officers

Appoint person secretary company with name date.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.