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.
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 | : |
|
Registered Address | : | Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH | Secretary | 01 March 2015 | Active |
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH | Director | 01 March 2015 | Active |
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH | Director | 01 January 1999 | Active |
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL | Secretary | 31 August 1993 | Active |
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR | Secretary | 22 October 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 31 August 1993 | Active |
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL | Director | 10 September 1993 | Active |
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER | Director | 31 August 1993 | Active |
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER | Director | 31 August 1993 | Active |
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR | Director | 10 September 1993 | Active |
Nyhavn Farm, Darrington Road Carleton, Pontefract, WF8 3RY | Director | 10 September 1993 | Active |
40 Wood Lane, Beverley, HU17 8BS | Director | 01 January 2002 | Active |
Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT | Director | 09 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Officers | Termination director company with name termination date. | Download |
2015-08-24 | Officers | Termination secretary company with name termination date. | Download |
2015-08-24 | Officers | Appoint person director company with name date. | Download |
2015-08-24 | Officers | Appoint person secretary company with name date. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.