Company NamePark Square Property Management Limited
DirectorsMyles Edward Hartley and Paul Andrew Bullers
Company StatusActive
Company Number02849230
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 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 NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(21 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(21 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Director NameMrs Gillian Mary Beaumont
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Director NameMiss Jane Margaret Hough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 15 September 1997)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressNyhavn Farm
Darrington Road Carleton
Pontefract
West Yorkshire
WF8 3RY
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 week, 3 days after company formation)
Appointment Duration21 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameRichard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressBridge Gap
Main Street, Linton
Wetherby
West Yorkshire
LS22 4HT
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed22 October 1994(1 year, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameJennifer Myers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address40 Wood Lane
Beverley
East Yorkshire
HU17 8BS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1P. Caddick
99.00%
Ordinary
1 at £1Mrs A.e. Caddick
1.00%
Ordinary

Financials

Year2014
Net Worth£62,564
Cash£44,992
Current Liabilities£3,068

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
24 August 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
24 August 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
24 August 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
24 August 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
24 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
24 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
24 August 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 22/08/09; full list of members (4 pages)
7 September 2009Return made up to 22/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 August 2007Return made up to 22/08/07; full list of members (2 pages)
31 August 2007Return made up to 22/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
28 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 August 2002Return made up to 22/08/02; full list of members (8 pages)
29 August 2002Return made up to 22/08/02; full list of members (8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 August 2001Return made up to 22/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
27 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
29 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
3 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
14 September 1999Return made up to 22/08/99; no change of members (7 pages)
14 September 1999Return made up to 22/08/99; no change of members (7 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
11 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
11 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
25 August 1998Return made up to 22/08/98; no change of members (5 pages)
25 August 1998Return made up to 22/08/98; no change of members (5 pages)
11 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
11 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
28 August 1997Return made up to 22/08/97; full list of members (7 pages)
28 August 1997Return made up to 22/08/97; full list of members (7 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (3 pages)
29 August 1996Return made up to 22/08/96; no change of members (5 pages)
29 August 1996Return made up to 22/08/96; no change of members (5 pages)
13 June 1996Full accounts made up to 31 August 1995 (3 pages)
13 June 1996Full accounts made up to 31 August 1995 (3 pages)
27 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
24 July 1995Amended accounts made up to 31 August 1994 (3 pages)
24 July 1995Amended accounts made up to 31 August 1994 (3 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)