UKBizDB.co.uk

PREMIER PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Premier Park Management Company Limited. The company was founded 22 years ago and was given the registration number 04316798. The firm's registered office is in OTLEY. You can find them at Unit 1, Chevin Mill Leeds Road, Otley, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PREMIER PARK MANAGEMENT COMPANY LIMITED
Company Number:04316798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 1, Chevin Mill Leeds Road, Otley, West Yorkshire, LS21 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connaught House, Park View, Lofthouse, Wakefield, England, WF3 3HA

Director21 February 2024Active
Carlton House, 3rd Floor, 34 St. Pauls Street, Leeds, England, LS1 2QB

Director06 March 2024Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary05 November 2001Active
Unit1, Chevin Mill, Leeds Road, Otley, Great Britain, LS21 1BT

Corporate Secretary17 December 2004Active
Carlton House, 3rd Floor, 34 St. Pauls Street, Leeds, England, LS1 2QB

Director17 October 2014Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director05 November 2001Active
9 Hallside Park, Knutsford, WA16 8NQ

Director06 October 2008Active
1 Dentdale Close, Lostock, Bolton, BL1 5XD

Director10 December 2001Active
41 Saint Pauls Street, Leeds, LS1 2JG

Director10 December 2001Active
Carlton House, 3rd Floor, 34 St. Pauls Street, Leeds, England, LS1 2QB

Director20 May 2021Active
41 Saint Pauls Street, Leeds, LS1 2JG

Director10 December 2001Active
346, The Chase, Benfleet, SS7 3DN

Director09 December 2009Active
Back O Th Bank House, Hereford Street, Bolton, Great Britain, BL1 8HJ

Corporate Director10 December 2001Active

People with Significant Control

Civf Vi Gb4w05 Llc
Notified on:07 March 2023
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, DE19801
Nature of control:
  • Ownership of shares 25 to 50 percent
Universities Superannuation Scheme Ltd
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Flanshaw Property Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Connaught House, Park View, Wakefield, England, WF3 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Stuart Robertshaw
Notified on:20 May 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Carlton House, 3rd Floor, Leeds, England, LS1 2QB
Nature of control:
  • Significant influence or control
Mr Robert David Barker
Notified on:15 November 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Carlton House, 3rd Floor, Leeds, England, LS1 2QB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Gazette

Gazette filings brought up to date.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Address

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

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.