UKBizDB.co.uk

PARKMOUNT ESTATE COMPANY (ALLERTON) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Grange Farm, Arthington, Otley, West Yorkshire, LS21 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Garth Farm, Ingmanthorpe, Wetherby, England, LS22 5HL

Director02 December 2019Active
Grange Farm, Arthington Otley, Leeds, LS21 1PY

Director01 January 1999Active
2 Wentworth Court, Rastrick, Brighouse, HD6 3XD

Secretary-Active
Crook Farm, North Deighton, Wetherby Leeds, LS22 5HW

Secretary01 January 1999Active
Cliffville, Bramham Road, Bingley, BD16 4HP

Secretary10 June 1996Active
2 Wentworth Court, Rastrick, Brighouse, HD6 3XD

Director-Active
Crook Farm, North Deighton, Wetherby Leeds, LS22 5HW

Director20 June 2000Active
Gazeby Hall Back Lane, Allerton, Bradford,

Director-Active
Cliffville, Bramham Road, Bingley, BD16 4HP

Director24 May 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Accounts

Change account reference date company previous extended.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Address

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

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.