Company NameProperty Asset Management Limited
Company StatusDissolved
Company Number02843111
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameNorth British Waterparks Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Gittus
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameMrs Pamela Jean Gittus
NationalityBritish
StatusClosed
Appointed20 August 1998(5 years after company formation)
Appointment Duration20 years, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameJill Louise Gittus
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Moor Business Village
James Nicolson Link, Clifton Moor
York
North Yorkshire
YO30 4XG
Secretary NameAlan Kitching
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Albion Street
Clifford
Boston Spa
West Yorkshire
LS23 6HY
Secretary NameDaniel Walker Metcalfe
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 High Street
Bookham
Leatherhead
Surrey
KT23 4AX

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£6,455
Cash£11,455
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Registered office address changed from Rsm 76 Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 5 March 2018 (1 page)
3 October 2017Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
2 August 2017Notification of Jill Gittus as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jill Gittus as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Notification of Jill Gittus as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm 76 Springfield House Wellington Street Leeds LS1 2AY on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm 76 Springfield House Wellington Street Leeds LS1 2AY on 17 July 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
(5 pages)
27 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
(5 pages)
27 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
23 July 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 July 2014 (1 page)
16 July 2014Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2011 (1 page)
11 August 2011Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 February 2010 (2 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 August 2008Return made up to 03/08/08; full list of members (5 pages)
19 August 2008Return made up to 03/08/08; full list of members (5 pages)
8 July 2008Full accounts made up to 30 September 2007 (5 pages)
8 July 2008Full accounts made up to 30 September 2007 (5 pages)
18 August 2007Return made up to 03/08/07; no change of members (6 pages)
18 August 2007Return made up to 03/08/07; no change of members (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
14 November 2006Registered office changed on 14/11/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
21 September 2006Return made up to 03/08/06; full list of members (6 pages)
21 September 2006Return made up to 03/08/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 July 2004Return made up to 03/08/04; full list of members (6 pages)
29 July 2004Return made up to 03/08/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 July 2003Registered office changed on 24/07/03 from: c/o barrowcliff & company 46 park place leeds LS1 2SY (1 page)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Registered office changed on 24/07/03 from: c/o barrowcliff & company 46 park place leeds LS1 2SY (1 page)
24 July 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
24 July 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
26 July 2002Return made up to 03/08/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 July 2002Return made up to 03/08/02; full list of members (6 pages)
2 August 2001Return made up to 03/08/01; full list of members (6 pages)
2 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 October 1999Return made up to 03/08/99; full list of members (6 pages)
21 October 1999Return made up to 03/08/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 March 1998Full accounts made up to 30 September 1997 (10 pages)
26 March 1998Full accounts made up to 30 September 1997 (10 pages)
18 August 1997Return made up to 03/08/97; full list of members (6 pages)
18 August 1997Return made up to 03/08/97; full list of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
2 July 1997Company name changed north british waterparks LIMITED\certificate issued on 03/07/97 (3 pages)
2 July 1997Company name changed north british waterparks LIMITED\certificate issued on 03/07/97 (3 pages)
7 August 1996Return made up to 03/08/96; no change of members (4 pages)
7 August 1996Return made up to 03/08/96; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 November 1995Full accounts made up to 30 September 1994 (9 pages)
27 November 1995Full accounts made up to 30 September 1994 (9 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)