Company Information for PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED
SUITE 4, THE OLD BAKERY 89A NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
SUITE 4, THE OLD BAKERY 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD Other companies in LS28 | |
Company Number | 06636491 | |
---|---|---|
Company ID Number | 06636491 | |
Date formed | 2008-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 08:55:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK BRIAN HOBSON |
||
MARK BRIAN HOBSON |
||
BARRY HUDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELIANCE BUILDING SERVICES LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2005-07-19 | Liquidation | |
HUDSON & HOBSON LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2003-03-05 | Dissolved 2016-05-17 | |
RELIANCE ENGINEERING GROUP LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Liquidation | |
RELIANCE OFFSITE LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2016-05-17 | |
RELIANCE CONSTRUCTION SERVICES (LEEDS) LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2016-08-16 | |
RELIANCE BUILDING SERVICES LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Liquidation | |
HUDSON & HOBSON LIMITED | Director | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-05-17 | |
RELIANCE BUILDING SERVICES LIMITED | Director | 2008-09-09 | CURRENT | 2005-07-19 | Liquidation | |
HUDSON & HOBSON LIMITED | Director | 2007-02-23 | CURRENT | 2003-03-05 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR IAIN STUART WALLACE | ||
REGISTERED OFFICE CHANGED ON 08/03/24 FROM Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY HUDSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN HOBSON | ||
REGISTERED OFFICE CHANGED ON 07/03/24 FROM 207 Bradford Road Stanningley Pudsey, Leeds West Yorkshire LS28 6QB | ||
Termination of appointment of Mark Brian Hobson on 2024-02-28 | ||
CESSATION OF BARRY HUDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK HOBSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 7 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 7 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM Unit 21 Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Unit 12 Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS Uk | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUDSON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN HOBSON / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRIAN HOBSON / 02/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-28 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-08-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED | Event Date | 2014-10-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PARKSIDE HOUSE (BRAMLEY) MANAGEMENT COMPANY LIMITED | Event Date | 2011-11-01 |
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. |