Company NamePark House Maintenance (Harrogate) Limited
DirectorsLorraine McClellan and Sheila Newman
Company StatusActive
Company Number01862976
CategoryPrivate Limited Company
Incorporation Date12 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Lorraine McClellan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(28 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 5 Park House
Park Chase
Harrogate
HG1 5AL
Director NameMrs Sheila Newman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(28 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1a Park House
Park Chase
Harrogate
HG1 5AL
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed12 May 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressC/O Smiths Property Management Unit 1 Middlethorpe
Simbalk Lane
York
YO23 2BD
Director NameMrs Gladys Batchelor
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 2 Sovereign House
Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameStephen Reginald Bartle
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 13 January 1992)
RoleCompany Director
Correspondence AddressPark House Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Secretary NameMr Richard James Brooks
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address5 Hill Rise Close
Harrogate
North Yorkshire
HG2 0DQ
Director NameMr David Kenneth Batchelor
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Westgate
Tickhill
Doncaster
DN11 9NQ
Director NameMr David George Hoskins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Director NameWilliam Trevor Pearson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Park House
1 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Secretary NameMr David George Hoskins
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Firs Gate
Harrogate
North Yorkshire
HG2 9HE
Director NameMr Paul Richard Salem
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2022)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressApartment 4 Park House
Park Chase
Harrogate
HG1 5AL
Secretary NameMs Lorraine McClellan
StatusResigned
Appointed01 November 2013(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressApartment 5 Park House
Park Chase
Harrogate
HG1 5AL

Location

Registered AddressC/O Smiths Property Management Unit 1 Middlethorpe Business Park
Simbalk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe

Financials

Year2012
Net Worth£4,090
Cash£4,606
Current Liabilities£516

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
16 October 2017Registered office address changed from C/O Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 18 Manor Park Arkendale Knaresborough N Yorks HG5 0QH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Jeal & Co Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR to 18 Manor Park Arkendale Knaresborough N Yorks HG5 0QH on 16 October 2017 (1 page)
27 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Termination of appointment of David Hoskins as a director (1 page)
29 April 2014Termination of appointment of David Hoskins as a director (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(8 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(8 pages)
8 November 2013Appointment of Ms. Lorraine Mcclellan as a director (2 pages)
8 November 2013Appointment of Ms. Lorraine Mcclellan as a secretary (2 pages)
8 November 2013Termination of appointment of David Hoskins as a secretary (1 page)
8 November 2013Termination of appointment of David Batchelor as a director (1 page)
8 November 2013Appointment of Mr. Paul Richard Salem as a director (2 pages)
8 November 2013Appointment of Ms. Lorraine Mcclellan as a director (2 pages)
8 November 2013Termination of appointment of David Hoskins as a secretary (1 page)
8 November 2013Appointment of Mrs Sheila Newman as a director (2 pages)
8 November 2013Appointment of Mrs Sheila Newman as a director (2 pages)
8 November 2013Appointment of Ms. Lorraine Mcclellan as a secretary (2 pages)
8 November 2013Termination of appointment of David Batchelor as a director (1 page)
8 November 2013Appointment of Mr. Paul Richard Salem as a director (2 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 March 2012Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Termination of appointment of William Pearson as a director (1 page)
8 March 2011Termination of appointment of William Pearson as a director (1 page)
8 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Director and secretary's change of particulars / david hoskins / 01/06/2008 (2 pages)
5 February 2009Director and secretary's change of particulars / david hoskins / 01/06/2008 (2 pages)
5 January 2009Return made up to 01/01/09; full list of members (7 pages)
5 January 2009Return made up to 01/01/09; full list of members (7 pages)
7 January 2008Return made up to 01/01/08; full list of members (4 pages)
7 January 2008Return made up to 01/01/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Return made up to 01/01/07; full list of members (4 pages)
16 January 2007Return made up to 01/01/07; full list of members (4 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Return made up to 01/01/05; full list of members (9 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Return made up to 01/01/05; full list of members (9 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 January 2004Return made up to 01/01/04; full list of members (9 pages)
14 January 2004Return made up to 01/01/04; full list of members (9 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
19 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
12 March 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 January 2001Return made up to 01/01/01; full list of members (8 pages)
15 January 2001Return made up to 01/01/01; full list of members (8 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
28 January 1999Return made up to 01/01/99; no change of members (4 pages)
28 January 1999Return made up to 01/01/99; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 January 1998Return made up to 01/01/98; full list of members (6 pages)
21 January 1998Return made up to 01/01/98; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (3 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (3 pages)
19 January 1997Return made up to 01/01/97; no change of members (4 pages)
19 January 1997Return made up to 01/01/97; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
8 January 1996Return made up to 01/01/96; full list of members (6 pages)
8 January 1996Return made up to 01/01/96; full list of members (6 pages)