Company NameNumber 21 Dragon Parade Maintenance Limited
DirectorMary Louise Duffield
Company StatusActive
Company Number01586305
CategoryPrivate Limited Company
Incorporation Date16 September 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Mary Louise Duffield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN
Director NameMr David Robert Carefull
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 1998)
RoleZone Manager (Sales)
Correspondence Address21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameMrs Patricia Adene Edwards
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleStaff Nurse
Correspondence AddressGarden Flat 21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameMr Clifford Rawcliffe
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1998)
RoleRetired
Correspondence Address21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameMr Vincent Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed21 June 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleSales Manager
Correspondence Address21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Secretary NameMr David Robert Carefull
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 June 1997)
RoleCompany Director
Correspondence Address21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameMrs Lillian Edwards
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1993)
RoleRetired
Correspondence AddressGarden Flat 21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameHilary Ruth Holmes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Garden Flat
21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Secretary NameGillian Trotter
NationalityBritish
StatusResigned
Appointed26 June 1997(15 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2017)
RoleChartered Accountant
Correspondence Address3 Sceptre House
Hornbeam Square North, Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameBrian Leslie Tedstone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1999)
RoleRetired
Correspondence AddressFlat 1a 21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameAnn Tomsett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1999)
RoleFlorist
Correspondence AddressFlat 2 21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameZoe Jane Allen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleBank Official
Correspondence AddressFlat 3,21 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1M.a. Fleming
25.00%
Ordinary
1 at £1Mary Louise Duffield
25.00%
Ordinary
1 at £1Michelle Wilcock
25.00%
Ordinary
1 at £1Nicholas John Wiseman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

12 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 September 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
2 December 2019Director's details changed for Mrs Mary Louise Duffield on 2 December 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 June 2019Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2019Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
6 July 2017Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB to Northgate 118 North Street Leeds LS2 7PN on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB to Northgate 118 North Street Leeds LS2 7PN on 6 July 2017 (1 page)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Gillian Trotter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Gillian Trotter as a secretary on 29 March 2017 (1 page)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Director's details changed for Mrs Mary Louise Duffield on 21 June 2010 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Mary Louise Duffield on 21 June 2010 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2008Director's change of particulars / mary duffield / 19/03/2008 (2 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / mary duffield / 19/03/2008 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
7 February 2007Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
21 July 2006Return made up to 21/06/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 21/06/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
24 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 21/06/03; full list of members (7 pages)
10 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 June 2003Return made up to 21/06/02; no change of members (6 pages)
17 June 2003Return made up to 21/06/01; no change of members (6 pages)
17 June 2003Return made up to 21/06/02; no change of members (6 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 21 dragon parade harrogate HG1 5DG (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 21 dragon parade harrogate HG1 5DG (1 page)
27 January 2003Director resigned (1 page)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 September 1998Return made up to 21/06/98; full list of members (6 pages)
8 September 1998Return made up to 21/06/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
19 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1997Director resigned (1 page)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Director resigned (1 page)
13 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Return made up to 21/06/96; full list of members (6 pages)
5 August 1996Return made up to 21/06/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 21/06/95; no change of members (4 pages)
12 July 1995Return made up to 21/06/95; no change of members (4 pages)