Company NameLaceby Park Management Company Limited
DirectorsAndrew David Ingram and Daniel James Spencer
Company StatusActive
Company Number04183666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2001(23 years, 1 month 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

Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel James Spencer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(22 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed30 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKeith Rodney Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressAmbers Farm
Kiln Road Hastoe
Tring
Hertfordshire
HP23 6LT
Director NameGeoffrey Lawrence Peters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2001)
RoleProperty Consultant
Correspondence Address2 Colney Farm Barns
Park Lane
Harefield
Middlesex
UB9 6HH
Director NameMr Martin Walker Archer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RE
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Director NameDavid Gordon Mackintosh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Larch Rise
Easingwold
North Yorkshire
YO61 3RZ
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Director NameJames Howard Mee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressChapelfields 17 Chapel Road
Burncross
Sheffield
South Yorkshire
S35 1SS
Director NameMr Neil Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumaris 28a Church Road
Altofts
Normanton
West Yorkshire
WF6 2NN
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameCraig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address35 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameMr Anthony Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Auckley
Doncaster
South Yorkshire
DN9 3JY
Director NameMr Alistair Ian Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Renfrew Green
Strensall
York
North Yorkshire
YO32 5PF
Director NameMr Mark Richard Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Walled Garden
Bottesford Road
Allington
NG32 2DH
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bay Horse Lane Shadwell
Leeds
West Yorkshire
LS17 8SL
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(8 years, 8 months after company formation)
Appointment Duration14 years (resigned 22 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed21 August 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed25 September 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

24 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 21 March 2016 no member list (3 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
2 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
2 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 21 March 2015 no member list (4 pages)
17 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
14 November 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
14 November 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
23 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 21 March 2014 no member list (3 pages)
16 April 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page)
27 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
27 March 2013Annual return made up to 21 March 2013 no member list (3 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
28 August 2012Termination of appointment of Sharon Morley as a secretary (1 page)
21 March 2012Annual return made up to 21 March 2012 no member list (2 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (2 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 April 2010Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page)
1 April 2010Annual return made up to 21 March 2010 no member list (3 pages)
1 April 2010Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Termination of appointment of Mark Connors as a director (1 page)
11 December 2009Termination of appointment of Alistair Hare as a director (1 page)
19 October 2009Termination of appointment of Stephen Dobson as a director (1 page)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 May 2009Annual return made up to 21/03/09 (3 pages)
13 January 2009Registered office changed on 13/01/2009 from watsons property management 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
18 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 March 2008Annual return made up to 21/03/08 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
12 April 2007Annual return made up to 21/03/07 (2 pages)
10 March 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
12 May 2006Annual return made up to 21/03/06 (2 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
15 July 2005Director resigned (1 page)
14 July 2005Annual return made up to 21/03/05 (4 pages)
8 July 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
26 July 2004Annual return made up to 21/03/04 (4 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Director's particulars changed (1 page)
8 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
14 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 July 2003New secretary appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
27 March 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 March 2002Annual return made up to 21/03/02 (3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
12 April 2001Memorandum and Articles of Association (5 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2001Incorporation (18 pages)