Park Chase
Harrogate
HG1 5AL
Director Name | Mrs Sheila Newman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1a Park House Park Chase Harrogate HG1 5AL |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 12 May 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | C/O Smiths Property Management Unit 1 Middlethorpe Simbalk Lane York YO23 2BD |
Director Name | Mrs Gladys Batchelor |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 2 Sovereign House Sovereign Park Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Stephen Reginald Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Park House Regent Parade Harrogate North Yorkshire HG1 5AN |
Secretary Name | Mr Richard James Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 5 Hill Rise Close Harrogate North Yorkshire HG2 0DQ |
Director Name | Mr David Kenneth Batchelor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Westgate Tickhill Doncaster DN11 9NQ |
Director Name | Mr David George Hoskins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Firs Gate Harrogate North Yorkshire HG2 9HE |
Director Name | William Trevor Pearson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Park House 1 Regent Parade Harrogate North Yorkshire HG1 5AN |
Secretary Name | Mr David George Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Firs Gate Harrogate North Yorkshire HG2 9HE |
Director Name | Mr Paul Richard Salem |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2022) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Apartment 4 Park House Park Chase Harrogate HG1 5AL |
Secretary Name | Ms Lorraine McClellan |
---|---|
Status | Resigned |
Appointed | 01 November 2013(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Apartment 5 Park House Park Chase Harrogate HG1 5AL |
Registered Address | C/O Smiths Property Management Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Year | 2012 |
---|---|
Net Worth | £4,090 |
Cash | £4,606 |
Current Liabilities | £516 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Termination of appointment of David Hoskins as a director (1 page) |
29 April 2014 | Termination of appointment of David Hoskins as a director (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 November 2013 | Appointment of Ms. Lorraine Mcclellan as a director (2 pages) |
8 November 2013 | Appointment of Ms. Lorraine Mcclellan as a secretary (2 pages) |
8 November 2013 | Termination of appointment of David Hoskins as a secretary (1 page) |
8 November 2013 | Termination of appointment of David Batchelor as a director (1 page) |
8 November 2013 | Appointment of Mr. Paul Richard Salem as a director (2 pages) |
8 November 2013 | Appointment of Ms. Lorraine Mcclellan as a director (2 pages) |
8 November 2013 | Termination of appointment of David Hoskins as a secretary (1 page) |
8 November 2013 | Appointment of Mrs Sheila Newman as a director (2 pages) |
8 November 2013 | Appointment of Mrs Sheila Newman as a director (2 pages) |
8 November 2013 | Appointment of Ms. Lorraine Mcclellan as a secretary (2 pages) |
8 November 2013 | Termination of appointment of David Batchelor as a director (1 page) |
8 November 2013 | Appointment of Mr. Paul Richard Salem as a director (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 March 2012 | Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 6 March 2012 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Termination of appointment of William Pearson as a director (1 page) |
8 March 2011 | Termination of appointment of William Pearson as a director (1 page) |
8 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Trevor Pearson on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Mr David George Hoskins on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 February 2009 | Director and secretary's change of particulars / david hoskins / 01/06/2008 (2 pages) |
5 February 2009 | Director and secretary's change of particulars / david hoskins / 01/06/2008 (2 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
7 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
7 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 January 2006 | Return made up to 01/01/06; full list of members
|
19 January 2006 | Return made up to 01/01/06; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 01/01/05; full list of members (9 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 01/01/05; full list of members (9 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
19 February 2003 | Return made up to 01/01/03; full list of members
|
19 February 2003 | Return made up to 01/01/03; full list of members
|
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
12 March 2002 | Return made up to 01/01/02; full list of members
|
12 March 2002 | Return made up to 01/01/02; full list of members
|
12 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members
|
18 January 2000 | Return made up to 01/01/00; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
28 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
21 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
19 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
8 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
8 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |