Company NamePark House Harrogate Limited
Company StatusActive
Company Number03860989
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 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

Secretary NameMr Clive Evans
StatusCurrent
Appointed01 December 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Stephen Norton William Kellett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(16 years after company formation)
Appointment Duration8 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBridgewater Barn The Common
Metfield
Harleston
Norfolk
IP20 0LP
Director NameMr Karl Anthony Tinker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address62 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Director NameMr Paul Andrew Kirby Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews House Christ Church Oval
Harrogate
HG1 5AJ
Director NameMr Jonathan Patrick Robert Gains
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameAdrian Richard Rodda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2007)
RoleNewsagent
Correspondence Address21 Park Parade
Harrogate
North Yorkshire
HG1 5AG
Secretary NameDenise Metcalfe
NationalityBritish
StatusResigned
Appointed08 November 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 2007)
RoleFinancial Consultant
Correspondence Address30 Saint Catherines Road
Harrogate
North Yorkshire
HG2 8JZ
Director NameMr Robert William Johnson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years after company formation)
Appointment Duration8 years (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMrs Susan Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameMrs Susan Watson
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Elliott John Randall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(10 years after company formation)
Appointment Duration11 months (resigned 21 September 2010)
RoleIt/Media Consultant
Country of ResidenceEngland
Correspondence AddressBox Phh
21 Park Parade
Harrogate
North Yorkshire
HG1 5AG
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed13 January 2012(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed11 June 2012(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed26 October 2012(13 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(13 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed30 January 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Stephen Marriott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEast Kirknewton Farm Steading Kirknewton
Wooler
Northumberland
NE71 6XE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£446
Cash£14
Current Liabilities£520

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
4 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 September 2017Cessation of Susan Watson as a person with significant control on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Susan Watson as a director on 6 September 2017 (1 page)
19 September 2017Cessation of Susan Watson as a person with significant control on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Susan Watson as a director on 6 September 2017 (1 page)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Stephen Marriott as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Stephen Marriott as a director on 1 July 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 September 2016Appointment of Mr Paul Andrew Kirby Thompson as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Paul Andrew Kirby Thompson as a director on 14 September 2016 (2 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
23 June 2016Appointment of Mr Karl Anthony Tinker as a director on 10 November 2015 (2 pages)
23 June 2016Appointment of Mr Karl Anthony Tinker as a director on 10 November 2015 (2 pages)
17 February 2016Termination of appointment of Elliott Randall as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Elliott Randall as a director on 17 February 2016 (1 page)
10 November 2015Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages)
10 November 2015Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page)
10 November 2015Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Mr Elliot Randall as a director on 5 November 2015 (2 pages)
10 November 2015Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Robert William Johnson as a director on 5 November 2015 (1 page)
10 November 2015Appointment of Mr Stephen Kellett as a director on 5 November 2015 (2 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2014Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Clive Evans as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Navpreet Mander as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2014 (1 page)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(5 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 November 2013Appointment of Navpreet Mander as a secretary (1 page)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
8 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
8 November 2013Appointment of Navpreet Mander as a secretary (1 page)
8 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 18 September 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
30 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
30 January 2013Appointment of Mrs Doloeres Charlesworth as a secretary (1 page)
30 January 2013Appointment of Mrs Doloeres Charlesworth as a secretary (1 page)
30 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
30 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
26 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 July 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
3 July 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
3 July 2012Termination of appointment of Sharon Morley as a secretary (1 page)
3 July 2012Termination of appointment of Sharon Morley as a secretary (1 page)
11 June 2012Termination of appointment of Susan Watson as a secretary (1 page)
11 June 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
11 June 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
11 June 2012Termination of appointment of Susan Watson as a secretary (1 page)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from Po Box Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Po Box Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG United Kingdom on 13 September 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Elliott Randall as a director (1 page)
8 October 2010Termination of appointment of Elliott Randall as a director (1 page)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 November 2009Appointment of Mr Elliott Randall as a director (2 pages)
14 November 2009Appointment of Mr Elliott Randall as a director (2 pages)
10 November 2009Secretary's details changed for Susan Watson on 13 October 2009 (1 page)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
10 November 2009Registered office address changed from Box Phh Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Susan Watson on 13 October 2009 (1 page)
10 November 2009Director's details changed for Robert William Johnson on 13 October 2009 (2 pages)
10 November 2009Registered office address changed from Box Phh Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG on 10 November 2009 (1 page)
10 November 2009Director's details changed for Robert William Johnson on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs. Susan Watson on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs. Susan Watson on 13 October 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Director's change of particulars / robert johnson / 01/01/2008 (1 page)
10 November 2008Return made up to 13/10/08; full list of members (6 pages)
10 November 2008Director's change of particulars / robert johnson / 01/01/2008 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 13/10/08; full list of members (6 pages)
10 November 2008Director and secretary's change of particulars / susan watson / 01/01/2008 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from box phh park house, 21 park parade, harrogate north yorkshire HG1 5AG (1 page)
10 November 2008Registered office changed on 10/11/2008 from box phh park house, 21 park parade, harrogate north yorkshire HG1 5AG (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Director and secretary's change of particulars / susan watson / 01/01/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 June 2008Ad 19/06/08-19/06/08\gbp si 3@1=3\gbp ic 7/10\ (2 pages)
20 June 2008Ad 19/06/08-19/06/08\gbp si 3@1=3\gbp ic 7/10\ (2 pages)
6 February 2008Return made up to 13/10/07; full list of members (4 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Registered office changed on 06/02/08 from: box phh park house 21 park parade harrogate north yorkshire HG1 5AG (1 page)
6 February 2008Return made up to 13/10/07; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: box phh park house 21 park parade harrogate north yorkshire HG1 5AG (1 page)
6 February 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: park house 21 park parade harrogate north yorkshire HG1 5AG (1 page)
25 January 2008Registered office changed on 25/01/08 from: park house 21 park parade harrogate north yorkshire HG1 5AG (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed;new director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 November 2005Return made up to 13/10/05; full list of members (8 pages)
7 November 2005Return made up to 13/10/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 November 2003Return made up to 13/10/03; full list of members (8 pages)
4 November 2003Return made up to 13/10/03; full list of members (8 pages)
22 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 October 2002Return made up to 13/10/02; full list of members (8 pages)
25 October 2002Return made up to 13/10/02; full list of members (8 pages)
23 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 March 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
8 March 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
6 November 2001Return made up to 13/10/01; full list of members (8 pages)
6 November 2001Return made up to 13/10/01; full list of members (8 pages)
19 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
8 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Incorporation (16 pages)
13 October 1999Incorporation (16 pages)