Company NameBusiness Living (York Business Park) Management Company Limited
DirectorsSimon Thomas Crack and Park Leisure 2000 Limited
Company StatusActive
Company Number06540188
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Thomas Crack
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Court Opus Avenue
York Business Park
York
YO26 6RS
Director NamePark Leisure 2000 Limited (Corporation)
StatusCurrent
Appointed08 January 2014(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressUnit 1 Tudor Court
York Business Park
York
YO26 6RS
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address135 Temple Lane
Copmanthorpe
York
North Yorkshire
YO23 3TE
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Millshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressEvans Millshaw
Leeds
West Yorkshire
LS11 8EG

Contact

Telephone0113 2717334
Telephone regionLeeds

Location

Registered AddressTudor Court Opus Avenue
York Business Park
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Curo Business Living Gp (No 2)
66.67%
Ordinary A
1 at £1Business Living LTD
16.67%
Ordinary B
1 at £1Park Leisure 2000 LTD
16.67%
Ordinary A

Financials

Year2014
Net Worth£6
Cash£5,833
Current Liabilities£22,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

31 January 2024Notification of a person with significant control statement (2 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 June 2023Termination of appointment of Park Leisure 2000 Limited as a director on 22 May 2023 (1 page)
1 June 2023Cessation of Park Leisure 2000 Limited as a person with significant control on 22 May 2023 (1 page)
31 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2023Termination of appointment of Simon Thomas Crack as a director on 9 February 2023 (1 page)
9 February 2023Appointment of Mr David Hallam as a director on 9 February 2023 (2 pages)
23 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
13 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 January 2022Director's details changed for Park Leisure 2000 Limited on 28 January 2022 (1 page)
31 January 2022Change of details for Park Leisure 2000 Limited as a person with significant control on 28 January 2022 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 August 2017Notification of Park Leisure 2000 Limited as a person with significant control on 1 April 2017 (1 page)
10 August 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 August 2017Notification of Park Leisure 2000 Limited as a person with significant control on 10 August 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 6
(6 pages)
9 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 6
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(5 pages)
2 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Registered office address changed from Evans Millshaw Leeds West Yorkshire LS11 8EG to Tudor Court Opus Avenue York Business Park York YO26 6RS on 17 December 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Registered office address changed from Evans Millshaw Leeds West Yorkshire LS11 8EG to Tudor Court Opus Avenue York Business Park York YO26 6RS on 17 December 2014 (1 page)
1 October 2014Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page)
1 October 2014Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page)
1 October 2014Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page)
1 October 2014Termination of appointment of Robert Marshall as a director on 8 January 2014 (1 page)
1 October 2014Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page)
1 October 2014Termination of appointment of Alan Matthew Syers as a director on 8 January 2014 (1 page)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(7 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(7 pages)
23 January 2014Appointment of Park Leisure 2000 Limited as a director (2 pages)
23 January 2014Appointment of Park Leisure 2000 Limited as a director (2 pages)
20 January 2014Appointment of Mr Simon Thomas Crack as a director (2 pages)
20 January 2014Appointment of Mr Simon Thomas Crack as a director (2 pages)
17 January 2014Termination of appointment of Robert Marshall as a secretary (1 page)
17 January 2014Termination of appointment of Robert Marshall as a secretary (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Change of share class name or designation (2 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a director (2 pages)
13 January 2012Appointment of Mr Robert Marshall as a director (2 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a director (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a director (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4
(2 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG (1 page)
20 March 2009Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG (1 page)
12 February 2009Director appointed mr stuart jobbins (1 page)
12 February 2009Director appointed mr alan matthew syers (1 page)
12 February 2009Director appointed mr alan matthew syers (1 page)
12 February 2009Appointment terminated director iain robertson (1 page)
12 February 2009Director appointed mr stuart jobbins (1 page)
12 February 2009Appointment terminated director iain robertson (1 page)
19 March 2008Incorporation (23 pages)
19 March 2008Incorporation (23 pages)