This company is commonly known as Parkmount Estate Company (allerton) Limited. The company was founded 55 years ago and was given the registration number 00941488. The firm's registered office is in OTLEY. You can find them at Grange Farm, Arthington, Otley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARKMOUNT ESTATE COMPANY (ALLERTON) LIMITED |
---|---|---|
Company Number | : | 00941488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1968 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange Farm, Arthington, Otley, West Yorkshire, LS21 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall Garth Farm, Ingmanthorpe, Wetherby, England, LS22 5HL | Director | 02 December 2019 | Active |
Grange Farm, Arthington Otley, Leeds, LS21 1PY | Director | 01 January 1999 | Active |
2 Wentworth Court, Rastrick, Brighouse, HD6 3XD | Secretary | - | Active |
Crook Farm, North Deighton, Wetherby Leeds, LS22 5HW | Secretary | 01 January 1999 | Active |
Cliffville, Bramham Road, Bingley, BD16 4HP | Secretary | 10 June 1996 | Active |
2 Wentworth Court, Rastrick, Brighouse, HD6 3XD | Director | - | Active |
Crook Farm, North Deighton, Wetherby Leeds, LS22 5HW | Director | 20 June 2000 | Active |
Gazeby Hall Back Lane, Allerton, Bradford, | Director | - | Active |
Cliffville, Bramham Road, Bingley, BD16 4HP | Director | 24 May 1995 | Active |
Wrenwale | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grange Farm, Black Hill Road, Otley, England, LS21 1PY |
Nature of control | : |
|
Arthington Estates Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eton House, 89 Station Parade, Harrogate, England, HG1 1HF |
Nature of control | : |
|
Mr Karl Antony Kunz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Keighley Business Centre, South Street, Keighley, BD21 1SY |
Nature of control | : |
|
Mrs Elaine Kunz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Keighley Business Centre, South Street, Keighley, BD21 1SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Accounts | Change account reference date company previous extended. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Resolution | Resolution. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.