14 PARK ROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 PARK ROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690240

Incorporation date

30/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1998)
dot icon19/12/2025
Termination of appointment of Ian Jones as a director on 2025-12-08
dot icon19/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-10-30
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon28/11/2024
Appointment of Mr Giuliano Contadini as a director on 2024-11-27
dot icon04/10/2024
Termination of appointment of Mauro Percivale as a director on 2024-10-03
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-30
dot icon19/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-30
dot icon09/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2019-09-01
dot icon06/01/2023
Purchase of own shares.
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon12/12/2022
Statement of capital following an allotment of shares on 2015-03-30
dot icon25/04/2022
Accounts for a dormant company made up to 2021-10-30
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-10-30
dot icon30/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon15/10/2020
Appointment of Mr Robert Ian Mclaughlin as a director on 2020-10-14
dot icon14/08/2020
Accounts for a dormant company made up to 2019-10-30
dot icon20/04/2020
Director's details changed for Mr Ian Jones on 2020-04-20
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon12/09/2019
Appointment of Mr Mauro Percivale as a director on 2019-09-04
dot icon10/09/2019
Termination of appointment of Christopher Paul Bisson as a director on 2019-09-02
dot icon02/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-31
dot icon16/04/2019
Accounts for a dormant company made up to 2018-10-30
dot icon04/04/2019
Termination of appointment of Michael Lund as a director on 2019-03-14
dot icon25/03/2019
Appointment of Mr Ian Jones as a director on 2019-03-22
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon03/05/2018
Accounts for a dormant company made up to 2017-10-30
dot icon22/01/2018
Termination of appointment of Madeleine Martin-Mcroberts as a director on 2018-01-19
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon06/04/2017
Appointment of Ms Madeleine Martin-Mcroberts as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Philip Stephen Helliwell as a director on 2017-04-03
dot icon10/01/2017
Accounts for a dormant company made up to 2016-10-30
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2015-10-30
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon24/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon02/03/2015
Accounts for a dormant company made up to 2014-10-30
dot icon31/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/12/2014
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon29/04/2014
Accounts for a dormant company made up to 2013-10-30
dot icon29/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-09-16
dot icon18/06/2013
Accounts for a dormant company made up to 2012-10-30
dot icon04/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon03/01/2013
Director's details changed for Philip Stephen Helliwell on 2013-01-03
dot icon03/01/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon03/01/2013
Termination of appointment of Paula Watts as a secretary
dot icon03/01/2013
Secretary's details changed for Ms Dolores Charlesworth on 2012-12-30
dot icon09/11/2012
Appointment of Ms Dolores Charlesworth as a secretary
dot icon09/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon09/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon22/02/2012
Accounts for a dormant company made up to 2011-10-30
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Christopher Paul Bisson as a director
dot icon21/09/2011
Appointment of Philip Stephen Helliwell as a director
dot icon21/07/2011
Total exemption full accounts made up to 2010-10-30
dot icon18/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon12/07/2010
Total exemption full accounts made up to 2009-10-30
dot icon30/12/2009
Annual return made up to 2009-12-30 with full list of shareholders
dot icon30/12/2009
Director's details changed for Michael Lund on 2009-12-30
dot icon03/11/2009
Termination of appointment of Michael Morgan as a director
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon30/07/2009
Total exemption full accounts made up to 2008-10-30
dot icon20/02/2009
Return made up to 30/12/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-30
dot icon21/01/2008
Return made up to 30/12/07; change of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-10-30
dot icon10/01/2007
Return made up to 30/12/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-10-30
dot icon24/04/2006
Return made up to 30/12/05; change of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-10-30
dot icon05/08/2005
Return made up to 30/12/04; no change of members
dot icon26/11/2004
Director resigned
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 30/12/03; full list of members
dot icon09/02/2004
Accounting reference date shortened from 31/12/04 to 30/10/04
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 30/12/02; change of members
dot icon18/12/2002
Director resigned
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/10/2002
Registered office changed on 15/10/02 from: waterhouse, 46 bootham york north yorkshire YO30 7BZ
dot icon01/10/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon13/05/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon29/01/2002
Return made up to 30/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/03/2001
Ad 20/11/00--------- £ si 33@1
dot icon13/03/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon18/01/2001
Return made up to 30/12/00; full list of members
dot icon17/01/2001
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon20/03/2000
Return made up to 30/12/99; full list of members
dot icon11/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/02/2000
Resolutions
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Secretary resigned;director resigned
dot icon01/02/1999
Registered office changed on 01/02/99 from: 12 york place leeds LS1 2DS
dot icon30/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
34.00
-
0.00
34.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contadini, Giuliano
Director
27/11/2024 - Present
-
Mr. Mauro Percivale
Director
04/09/2019 - 03/10/2024
1
Lennon, Joy
Secretary
05/03/2015 - 01/12/2022
-
Jones, Ian
Director
22/03/2019 - 08/12/2025
7
Mclaughlin, Robert Ian
Director
14/10/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 PARK ROW MANAGEMENT COMPANY LIMITED

14 PARK ROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/12/1998 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 PARK ROW MANAGEMENT COMPANY LIMITED?

toggle

14 PARK ROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/12/1998 .

Where is 14 PARK ROW MANAGEMENT COMPANY LIMITED located?

toggle

14 PARK ROW MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does 14 PARK ROW MANAGEMENT COMPANY LIMITED do?

toggle

14 PARK ROW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 PARK ROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Ian Jones as a director on 2025-12-08.