UKBizDB.co.uk

PARLIAMENT STREET MANAGEMENT LIMITED

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

This company is commonly known as Parliament Street Management Limited. The company was founded 18 years ago and was given the registration number 05662305. The firm's registered office is in HARROGATE. You can find them at Flat 7 Richmond Court, Union Street, Harrogate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARLIAMENT STREET MANAGEMENT LIMITED
Company Number:05662305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 7 Richmond Court, Union Street, Harrogate, England, HG1 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Richmond Court, Union Street, Harrogate, HG1 1BW

Secretary13 February 2008Active
Flat 7, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director15 March 2019Active
Flat 7, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director15 March 2019Active
Flat 4 Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director24 January 2023Active
Flat 1, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director19 December 2023Active
Flat 7, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director15 March 2019Active
Flat 2 Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director23 January 2023Active
Flat 7, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director15 March 2019Active
Woodside, 3 Goldsborough Court, Church Lane, Goldsborough, Uk, HG5 8AP

Secretary23 December 2005Active
Lentin Smith, Regent House, 13-15, Harrogate, United Kingdom, HG1 1JX

Corporate Secretary01 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 2005Active
Gateshill, Ripley Road, Knaresborough, HG5 9HA

Director23 December 2005Active
Flat 7, Richmond Court, Harrogate, HG1 1BW

Director13 February 2008Active
Flat 7, Richmond Court, Union Street, Harrogate, England, HG1 1BW

Director15 March 2019Active
Woodside, 3 Goldsborough Court, Church Lane, Goldsborough, Uk, HG5 8AP

Director23 December 2005Active
3 Ballater Avenue, Urmston, Manchester, M41 6HW

Director13 February 2008Active
Meadow Croft, Meadowfield Drive, South Duffield, YO8 6TE

Director13 February 2008Active
Flat 4 Richmond Court, Union Street, Harrogate, HG1 1BW

Director13 February 2008Active

People with Significant Control

Mr Robert Charles Taylor
Notified on:15 March 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flat 7, Richmond Court, Harrogate, England, HG1 1BW
Nature of control:
  • Significant influence or control
Lentinsmith Block Management Ltd
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:Regent House, 13-15 Albert Street, Harrogate, United Kingdom, HG1 1JX
Nature of control:
  • Right to appoint and remove directors
Mr Steve Mccann
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Flat 7, Union Street, Harrogate, England, HG1 1BW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-03-18Address

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

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.