Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK SQUARE PROPERTY MANAGEMENT LIMITED
Company Information for

PARK SQUARE PROPERTY MANAGEMENT LIMITED

Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH,
Company Registration Number
02849230
Private Limited Company
Active

Company Overview

About Park Square Property Management Ltd
PARK SQUARE PROPERTY MANAGEMENT LIMITED was founded on 1993-08-31 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Park Square Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK SQUARE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Other companies in LS22
 
Filing Information
Company Number 02849230
Company ID Number 02849230
Date formed 1993-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591078523  
Last Datalog update: 2024-05-19 07:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK SQUARE PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK SQUARE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BULLERS
Company Secretary 2015-03-01
PAUL ANDREW BULLERS
Director 2015-03-01
MYLES EDWARD HARTLEY
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM HIRST
Company Secretary 1994-10-22 2015-03-01
PETER GRAHAM HIRST
Director 1993-09-10 2015-03-01
JENNIFER MYERS
Director 2002-01-01 2006-11-01
RICHARD WEATHERHEAD
Director 1993-12-09 2002-01-07
JANE MARGARET HOUGH
Director 1993-09-10 1997-09-15
GILLIAN MARY BEAUMONT
Company Secretary 1993-08-31 1994-10-21
GILLIAN MARY BEAUMONT
Director 1993-09-10 1994-10-21
ALEXANDRA ESTHER CADDICK
Director 1993-08-31 1993-09-10
PAUL CADDICK
Director 1993-08-31 1993-09-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-08-31 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BULLERS CADDICK (CAMBERWELL) LIMITED Director 2018-06-06 CURRENT 2014-02-10 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (MILL HARBOUR) LIMITED Director 2018-05-17 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL ANDREW BULLERS MODA LIVING (SACKVILLE ROAD) LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PAUL ANDREW BULLERS CADDICK CIVIL ENGINEERING LIMITED Director 2018-03-28 CURRENT 2006-08-01 Active
PAUL ANDREW BULLERS CADDICK CONSTRUCTION (NW) LIMITED Director 2018-03-28 CURRENT 2017-11-23 Active
PAUL ANDREW BULLERS CADDICK CONSTRUCTION LIMITED Director 2018-03-28 CURRENT 1979-07-06 Active
PAUL ANDREW BULLERS MODA LIVING (SOYO) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PAUL ANDREW BULLERS CADDICK (FARINGTON) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PAUL ANDREW BULLERS MODA LIVING (GREAT CHARLES STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANDREW BULLERS CADDICK LAND LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL ANDREW BULLERS HEADINGLEY NORTH-SOUTH STAND (RUGBY) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
PAUL ANDREW BULLERS HEADINGLEY NORTH-SOUTH STAND LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PAUL ANDREW BULLERS WEETON ESTATES LIMITED Director 2017-01-16 CURRENT 1995-07-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS MODA LIVING (SPRINGSIDE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PAUL ANDREW BULLERS MODA LIFE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PAUL ANDREW BULLERS MODA WORKS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL ANDREW BULLERS CADDICK RESIDENTIAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PAUL ANDREW BULLERS CROSS POINT WAKEFIELD MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
PAUL ANDREW BULLERS MODA LIVING (PRINCES DOCK) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL ANDREW BULLERS MODA LIVING (HOLLAND STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL ANDREW BULLERS MODA LIVING (BROAD STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL ANDREW BULLERS CADDICK DEVELOPMENTS (NORTH) LIMITED Director 2015-03-13 CURRENT 2014-06-03 Active
PAUL ANDREW BULLERS CADDICK (SHAWCROSS) LIMITED Director 2015-03-01 CURRENT 2000-03-02 Dissolved 2017-01-31
PAUL ANDREW BULLERS CADDICK (WALLSEND) LIMITED Director 2015-03-01 CURRENT 1994-01-31 Dissolved 2017-01-31
PAUL ANDREW BULLERS AREAPASTA LIMITED Director 2015-03-01 CURRENT 1994-01-17 Dissolved 2017-01-31
PAUL ANDREW BULLERS CADDICK (COLUMBUS) LIMITED Director 2015-03-01 CURRENT 2010-03-03 Dissolved 2018-01-16
PAUL ANDREW BULLERS FREEROLL LIMITED Director 2015-03-01 CURRENT 1994-01-31 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (CITY EXCHANGE) LIMITED Director 2015-03-01 CURRENT 2000-02-07 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (HELLABY) LIMITED Director 2015-03-01 CURRENT 2006-05-12 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK (ASTMOOR) LIMITED Director 2015-03-01 CURRENT 2006-06-19 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.2) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.3) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK RENEWABLES (TURBINE NO.1) LIMITED Director 2015-03-01 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL ANDREW BULLERS CADDICK (HOVE) LIMITED Director 2015-03-01 CURRENT 1991-11-22 Active
PAUL ANDREW BULLERS CADDICK (AVH DEVELOPMENTS) LIMITED Director 2015-03-01 CURRENT 1999-10-27 Active
PAUL ANDREW BULLERS CADDICK (KNOTTINGLEY) LIMITED Director 2015-03-01 CURRENT 2006-08-09 Active
PAUL ANDREW BULLERS CADDICK (KNOWSLEY) LIMITED Director 2015-03-01 CURRENT 2006-08-29 Active
PAUL ANDREW BULLERS CADDICK LIVING LIMITED Director 2015-03-01 CURRENT 2007-02-07 Active
PAUL ANDREW BULLERS SANDTOFT DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 1992-06-10 Active
PAUL ANDREW BULLERS TRIMSAT LIMITED Director 2015-03-01 CURRENT 1994-05-17 Active
PAUL ANDREW BULLERS THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED Director 2015-03-01 CURRENT 1997-08-07 Active - Proposal to Strike off
PAUL ANDREW BULLERS PENRHYN ROAD MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active
PAUL ANDREW BULLERS SCARBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2007-06-08 Active
PAUL ANDREW BULLERS PENRHYN COURT MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2009-01-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS SQUIRES CLOSE (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2015-03-01 CURRENT 2010-03-25 Active
PAUL ANDREW BULLERS CADDICK (IRLAM) LIMITED Director 2015-03-01 CURRENT 1992-04-29 Active
PAUL ANDREW BULLERS CADDICK GROUP LIMITED Director 2015-03-01 CURRENT 1986-10-17 Active
PAUL ANDREW BULLERS CADDICK (RUNCORN) LIMITED Director 2015-03-01 CURRENT 1989-07-11 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 1990-01-12 Active
PAUL ANDREW BULLERS CADDICK (YORK) LIMITED Director 2015-03-01 CURRENT 1993-04-15 Active
PAUL ANDREW BULLERS CADDICK (HARROGATE) LIMITED Director 2015-03-01 CURRENT 1994-05-17 Active
PAUL ANDREW BULLERS POINT 23 LIMITED Director 2015-03-01 CURRENT 1994-10-20 Active
PAUL ANDREW BULLERS CADDICK (ROSE WHARF) LIMITED Director 2015-03-01 CURRENT 1997-08-05 Active
PAUL ANDREW BULLERS CADDICK (KENILWORTH) LIMITED Director 2015-03-01 CURRENT 1997-08-13 Active - Proposal to Strike off
PAUL ANDREW BULLERS HEADINGLEY PLC Director 2015-03-01 CURRENT 1998-04-30 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE LAND LIMITED Director 2015-03-01 CURRENT 1999-09-23 Active - Proposal to Strike off
PAUL ANDREW BULLERS DELTA PARK DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2000-03-02 Active
PAUL ANDREW BULLERS CADDICK (SCARBOROUGH) LIMITED Director 2015-03-01 CURRENT 2000-06-12 Active
PAUL ANDREW BULLERS CADDICK (BRADFORD) LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active - Proposal to Strike off
PAUL ANDREW BULLERS CADDICK (JPC DEVELOPMENTS) LIMITED Director 2015-03-01 CURRENT 2001-05-09 Active
PAUL ANDREW BULLERS CADDICK (KING'S LYNN) LIMITED Director 2015-03-01 CURRENT 2002-01-09 Active - Proposal to Strike off
PAUL ANDREW BULLERS QUARRY HILL (MANAGEMENT) LIMITED Director 2015-03-01 CURRENT 2006-01-30 Active
PAUL ANDREW BULLERS QUARRY HILL DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2006-01-30 Active
PAUL ANDREW BULLERS CADDICK (NEWBURN) LIMITED Director 2015-03-01 CURRENT 2007-06-04 Active
PAUL ANDREW BULLERS CADDICK RENEWABLES LIMITED Director 2015-03-01 CURRENT 2012-11-07 Active
PAUL ANDREW BULLERS VINEYARD GATE DEVELOPMENTS LIMITED Director 2015-03-01 CURRENT 2002-01-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS CORETAIL ESTATES LIMITED Director 2015-01-20 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL ANDREW BULLERS CORETAIL PROPERTIES LIMITED Director 2015-01-20 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL ANDREW BULLERS CORETAIL GROUP LIMITED Director 2015-01-20 CURRENT 2006-12-07 Dissolved 2017-09-12
PAUL ANDREW BULLERS OAKGATE PROPERTIES LIMITED Director 2015-01-20 CURRENT 1995-07-10 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE (LEEDS) LIMITED Director 2015-01-20 CURRENT 1997-08-06 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE LIFESTYLE LIMITED Director 2015-01-20 CURRENT 2000-08-10 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE DARLINGTON LIMITED Director 2015-01-20 CURRENT 2004-07-12 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE GROUND RENTS LIMITED Director 2015-01-20 CURRENT 2006-05-23 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE (SOUTH YORKSHIRE) LIMITED Director 2015-01-20 CURRENT 2008-11-25 Dissolved 2018-01-09
PAUL ANDREW BULLERS OAKGATE GROUP LIMITED Director 2015-01-20 CURRENT 1995-05-12 Active
PAUL ANDREW BULLERS SWINEGATE MANAGEMENT SERVICES LIMITED Director 2015-01-20 CURRENT 1995-12-15 Active
PAUL ANDREW BULLERS OAKGATE PROJECT MANAGEMENT LIMITED Director 2015-01-20 CURRENT 1998-06-12 Active
PAUL ANDREW BULLERS OAKGATE (ROADSIDE) LIMITED Director 2015-01-20 CURRENT 2003-01-06 Active
PAUL ANDREW BULLERS OAKGATE (MONKS CROSS) LIMITED Director 2015-01-20 CURRENT 2003-01-29 Active
PAUL ANDREW BULLERS OAKGATE (YORK) LIMITED Director 2015-01-20 CURRENT 1995-04-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (RETAIL) LIMITED Director 2015-01-20 CURRENT 1996-05-29 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (BRADFORD) LIMITED Director 2015-01-20 CURRENT 1997-08-26 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE SHOPS LIMITED Director 2015-01-20 CURRENT 1999-09-17 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE YORKSHIRE LIMITED Director 2015-01-20 CURRENT 1999-09-23 Active
PAUL ANDREW BULLERS OAKGATE (ESTON) LIMITED Director 2015-01-20 CURRENT 2000-06-12 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE CITY LIVING LIMITED Director 2015-01-20 CURRENT 2000-08-10 Active
PAUL ANDREW BULLERS OAKGATE NEWCASTLE LIMITED Director 2015-01-20 CURRENT 2001-01-19 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE OFFICES LIMITED Director 2015-01-20 CURRENT 2002-05-30 Active
PAUL ANDREW BULLERS OAKGATE CENTRAL YORK LIMITED Director 2015-01-20 CURRENT 2007-01-10 Active
PAUL ANDREW BULLERS OAKGATE (LEISURE) LIMITED Director 2015-01-20 CURRENT 1996-08-27 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE (HARROGATE) LIMITED Director 2015-01-20 CURRENT 1998-06-16 Active - Proposal to Strike off
PAUL ANDREW BULLERS OAKGATE HQ LIMITED Director 2015-01-20 CURRENT 2002-05-30 Active
PAUL ANDREW BULLERS MODA LIVING LIMITED Director 2014-09-18 CURRENT 2014-07-01 Active
PAUL ANDREW BULLERS MODA LIVING (ANGEL GARDENS) LIMITED Director 2014-09-18 CURRENT 2014-04-08 Active
PAUL ANDREW BULLERS CADDICK SENIOR LIVING LIMITED Director 2010-11-18 CURRENT 2004-10-14 Active - Proposal to Strike off
MYLES EDWARD HARTLEY CADDICK (CAMBERWELL) LIMITED Director 2018-06-06 CURRENT 2014-02-10 Active - Proposal to Strike off
MYLES EDWARD HARTLEY MODA LIVING (SACKVILLE ROAD) LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
MYLES EDWARD HARTLEY MODA LIVING (SOYO) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MYLES EDWARD HARTLEY CADDICK (FARINGTON) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
MYLES EDWARD HARTLEY MODA LIVING (GREAT CHARLES STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
MYLES EDWARD HARTLEY CADDICK LAND LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
MYLES EDWARD HARTLEY MODA LIVING (SPRINGSIDE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MYLES EDWARD HARTLEY MODA LIFE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MYLES EDWARD HARTLEY MODA WORKS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
MYLES EDWARD HARTLEY CADDICK RESIDENTIAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
MYLES EDWARD HARTLEY CROSS POINT WAKEFIELD MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MYLES EDWARD HARTLEY MODA LIVING (PRINCES DOCK) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MYLES EDWARD HARTLEY MODA LIVING (HOLLAND STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
MYLES EDWARD HARTLEY MODA LIVING (BROAD STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
MYLES EDWARD HARTLEY MODA LIVING LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MYLES EDWARD HARTLEY CADDICK DEVELOPMENTS (NORTH) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
MYLES EDWARD HARTLEY MODA LIVING (ANGEL GARDENS) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
MYLES EDWARD HARTLEY QUARRY HILL DEVELOPMENTS LIMITED Director 2014-03-27 CURRENT 2006-01-30 Active
MYLES EDWARD HARTLEY CADDICK RENEWABLES (TURBINE NO.2) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
MYLES EDWARD HARTLEY CADDICK RENEWABLES (TURBINE NO.3) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
MYLES EDWARD HARTLEY CADDICK RENEWABLES (TURBINE NO.1) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
MYLES EDWARD HARTLEY POINT 23 LIMITED Director 2012-08-02 CURRENT 1994-10-20 Active
MYLES EDWARD HARTLEY CADDICK (KNOWSLEY) LIMITED Director 2008-03-07 CURRENT 2006-08-29 Active
MYLES EDWARD HARTLEY CADDICK (ASTMOOR) LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-02-20
MYLES EDWARD HARTLEY CADDICK (HELLABY) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2018-02-20
MYLES EDWARD HARTLEY PENRHYN ROAD MANAGEMENT COMPANY LIMITED Director 2002-01-02 CURRENT 2001-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-20AAMDAmended account full exemption
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-02-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HIRST
2015-08-24TM02Termination of appointment of Peter Graham Hirst on 2015-03-01
2015-08-24AP01DIRECTOR APPOINTED MR PAUL ANDREW BULLERS
2015-08-24AP03Appointment of Mr Paul Andrew Bullers as company secretary on 2015-03-01
2015-05-11AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0122/08/13 ANNUAL RETURN FULL LIST
2013-10-16CH01Director's details changed for Mr Myles Edward Hartley on 2013-09-04
2012-12-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0122/08/10 ANNUAL RETURN FULL LIST
2010-05-18AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 22/08/09; full list of members
2009-01-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-05-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-14288bDIRECTOR RESIGNED
2006-08-30363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30353LOCATION OF REGISTER OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-06363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: CALDER GRANGE KNOTTINGLEY WEST YORKSHIRE WF11 8DA
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-05363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-18288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-14363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-02-09288aNEW DIRECTOR APPOINTED
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-25363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-24288bDIRECTOR RESIGNED
1997-08-28363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-29363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-27288NEW SECRETARY APPOINTED
1995-09-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-09-27363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-07-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-07363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-01-07288NEW DIRECTOR APPOINTED
1993-09-15288NEW DIRECTOR APPOINTED
1993-09-15288DIRECTOR RESIGNED
1993-09-08288SECRETARY RESIGNED
1993-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARK SQUARE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK SQUARE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK SQUARE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK SQUARE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PARK SQUARE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK SQUARE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of PARK SQUARE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK SQUARE PROPERTY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-03-14 GBP £4,014 Rent
Wakefield Metropolitan District Council 2016-12-08 GBP £4,014 Rent
Wakefield Metropolitan District Council 2016-09-09 GBP £4,014 Rent
Wakefield Metropolitan District Council 2016-07-14 GBP £993 Rent
Wakefield Metropolitan District Council 2016-06-14 GBP £4,014 Rent
Wakefield Metropolitan District Council 2016-03-09 GBP £3,950 Rent
Wakefield Metropolitan District Council 2015-12-16 GBP £5,005 Rent
Wakefield Metropolitan District Council 2015-09-24 GBP £3,625 Rent
Wakefield Metropolitan District Council 2015-06-10 GBP £891 Rent
Wakefield Metropolitan District Council 2015-06-10 GBP £3,625 Rent
Wakefield Metropolitan District Council 2015-03-20 GBP £3,625 Rent
Harrogate Borough Council 2015-03-18 GBP £12,500 Station Parade Car Park
Harrogate Borough Council 2014-12-31 GBP £12,500 Station Parade Car Park
Wakefield Metropolitan District Council 2014-12-04 GBP £3,625 Rent
Harrogate Borough Council 2014-09-22 GBP £12,500 Station Parade Car Park
Wakefield Metropolitan District Council 2014-09-05 GBP £3,625 Materials
Wakefield Metropolitan District Council 2014-08-11 GBP £893 Rent
Wakefield Metropolitan District Council 2014-06-20 GBP £3,625 Rent
Harrogate Borough Council 2014-06-18 GBP £12,500 Station Parade Car Park
Wakefield Council 2014-03-17 GBP £3,625
Wakefield Council 2013-12-12 GBP £3,625
Wakefield Council 2013-09-17 GBP £3,625
Wakefield Council 2013-08-02 GBP £892
Wakefield Council 2013-06-14 GBP £3,625
Wakefield Council 2012-12-13 GBP £3,610
Wakefield Council 2012-09-28 GBP £3,610
Wakefield Council 2012-08-03 GBP £591
Wakefield Council 2012-06-20 GBP £3,610
Wakefield Council 2012-03-09 GBP £3,610

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARK SQUARE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK SQUARE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK SQUARE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.