15 SOUTH PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770105

Incorporation date

13/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon07/04/2026
Termination of appointment of Roberto Joaquim Moura as a director on 2026-03-17
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-10-31
dot icon31/01/2025
Termination of appointment of Ian Magenis as a secretary on 2025-01-31
dot icon31/01/2025
Appointment of Scanlans Llp as a secretary on 2025-01-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon08/11/2024
Micro company accounts made up to 2023-10-30
dot icon01/11/2024
Appointment of Mr Christopher John Gough as a director on 2024-11-01
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Appointment of Mr Ian Magenis as a secretary on 2024-05-23
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon21/03/2024
Amended total exemption full accounts made up to 2022-10-30
dot icon05/07/2023
Confirmation statement made on 2023-04-30 with updates
dot icon05/07/2023
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Carvers Warehouse Unit 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-07-05
dot icon30/06/2023
Micro company accounts made up to 2022-10-30
dot icon05/05/2023
Termination of appointment of Dolores Charlesworth as a secretary on 2023-02-23
dot icon05/05/2023
Termination of appointment of J H Watson Property Management Ltd as a secretary on 2023-02-23
dot icon03/05/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-30
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon14/01/2020
Appointment of J H Watson Property Management Ltd as a secretary on 2020-01-14
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon01/05/2019
Termination of appointment of Afia Riaz as a secretary on 2019-05-01
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon17/08/2018
Appointment of Ms Afia Riaz as a secretary on 2018-08-17
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-30
dot icon17/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon16/05/2018
Termination of appointment of Alexander Daniel Noteman as a secretary on 2018-05-16
dot icon25/09/2017
Appointment of Mr Alexander Daniel Noteman as a secretary on 2017-09-21
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-30
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/12/2016
Termination of appointment of Hugo Heppell as a director on 2016-12-09
dot icon27/10/2016
Appointment of Ms Dolores Charlesworth as a secretary on 2016-10-27
dot icon23/09/2016
Appointment of Mr Roberto Joaquim Moura as a director on 2016-09-21
dot icon23/09/2016
Termination of appointment of Massimiliano Moura as a director on 2016-09-21
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-30
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon26/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-10-30
dot icon24/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon26/02/2015
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-30
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 icon30/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon05/02/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon05/02/2013
Termination of appointment of Sharon Morley as a secretary
dot icon15/06/2012
Total exemption full accounts made up to 2011-10-30
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-10-30
dot icon03/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon13/05/2011
Director's details changed for Hugo Heppell on 2011-05-13
dot icon13/05/2011
Director's details changed for Massimiliano Moura on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr Colin Mackenzie Fell on 2011-05-13
dot icon09/11/2010
Appointment of Mrs Sharon Morley as a secretary
dot icon09/11/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-30
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Ms Dolores Charlesworth on 2010-05-13
dot icon13/05/2010
Director's details changed for Massimiliano Moura on 2010-05-13
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-30
dot icon13/05/2009
Return made up to 13/05/09; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-30
dot icon20/05/2008
Return made up to 13/05/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2006-10-30
dot icon31/05/2007
Return made up to 13/05/07; change of members
dot icon18/05/2007
Director resigned
dot icon11/11/2006
New director appointed
dot icon04/09/2006
Return made up to 13/05/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-30
dot icon30/08/2005
Total exemption full accounts made up to 2004-10-30
dot icon25/06/2005
Return made up to 13/05/05; no change of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-30
dot icon26/08/2004
Accounting reference date shortened from 30/06/04 to 30/10/03
dot icon12/08/2004
Return made up to 13/05/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon04/09/2003
Return made up to 13/05/03; change of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/04/2003
Particulars of mortgage/charge
dot icon14/10/2002
Registered office changed on 14/10/02 from: waterhouse cs 46 bootham york north yorkshire YO30 7BZ
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New secretary appointed
dot icon19/09/2002
Secretary resigned
dot icon24/05/2002
Return made up to 13/05/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/01/2002
New director appointed
dot icon16/06/2001
Return made up to 13/05/01; full list of members
dot icon08/06/2001
Registered office changed on 08/06/01 from: k w linfoot PLC lancaster house, james nicholson lin, york north yorkshire YO30 4GR
dot icon07/02/2001
New director appointed
dot icon21/01/2001
Accounts made up to 2000-06-30
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon06/06/2000
Return made up to 13/05/00; full list of members
dot icon14/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
New secretary appointed
dot icon07/06/1999
Ad 27/05/99--------- £ si 24@1=24 £ ic 1/25
dot icon07/06/1999
Resolutions
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned;director resigned
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Registered office changed on 20/05/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/05/1999
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
31/10/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
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)
2021
0
67.45K
-
0.00
4.38K
-
2022
0
25.00
-
0.00
-
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Anthony
Director
26/11/2000 - 24/09/2003
7
Brook, John Anthony
Director
12/05/1999 - 26/11/2000
10
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
12/05/1999 - 12/05/1999
1437
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/05/1999 - 12/05/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/05/1999 - 12/05/1999
12711

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 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 3 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 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

toggle

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/1999 .

Where is 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED located?

toggle

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED is registered at Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED do?

toggle

15 SOUTH PARADE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Roberto Joaquim Moura as a director on 2026-03-17.