9 SOUTH PARK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 SOUTH PARK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600608

Incorporation date

20/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Hollydean Cottage, Padmans Lane, Boston Spa, Leeds, West Yorkshire LS23 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon12/09/2025
Micro company accounts made up to 2025-03-24
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-24
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-24
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-24
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-24
dot icon19/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-24
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-24
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-03-24
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-24
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon25/06/2016
Micro company accounts made up to 2016-03-24
dot icon15/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-24
dot icon11/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon21/05/2013
Total exemption full accounts made up to 2013-03-24
dot icon17/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon12/07/2012
Appointment of Lee Tracy Reutens as a secretary
dot icon12/07/2012
Termination of appointment of Joan Horsfall as a secretary
dot icon12/07/2012
Termination of appointment of Joan Horsfall as a director
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon27/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/07/2010
Director's details changed for Joan Horsfall on 2010-07-08
dot icon09/07/2010
Director's details changed for Neville Clive Bevis on 2010-07-08
dot icon09/07/2010
Director's details changed for Michael John Gadd on 2010-07-08
dot icon09/07/2010
Secretary's details changed for Joan Horsfall on 2010-07-08
dot icon02/07/2010
Total exemption full accounts made up to 2010-03-24
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-24
dot icon17/07/2009
Return made up to 08/07/09; full list of members
dot icon02/12/2008
Return made up to 08/07/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon20/11/2007
Return made up to 08/07/07; no change of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon23/10/2006
Return made up to 08/07/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: springfield 38 holly park, huby leeds LS17 0BT
dot icon23/10/2006
Location of debenture register
dot icon23/10/2006
Location of register of members
dot icon18/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-24
dot icon26/07/2005
Return made up to 08/07/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-24
dot icon17/08/2004
Return made up to 08/07/04; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-24
dot icon01/08/2003
Return made up to 08/07/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-24
dot icon10/08/2002
Return made up to 20/07/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-03-24
dot icon30/08/2001
Director resigned
dot icon31/07/2001
Return made up to 20/07/01; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Registered office changed on 12/10/00 from: flat 4 9 springfield avenue harrogate north yorkshire HG1 2HR
dot icon13/09/2000
Accounts for a small company made up to 2000-03-24
dot icon24/08/2000
Return made up to 20/07/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon10/08/2000
Registered office changed on 10/08/00 from: 18 rossett green lane harrogate north yorkshire HG2 9LJ
dot icon10/08/2000
Secretary's particulars changed;director's particulars changed
dot icon13/08/1999
Accounts for a small company made up to 1999-03-24
dot icon30/07/1999
Return made up to 20/07/99; full list of members
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Accounting reference date shortened from 31/07/99 to 24/03/99
dot icon01/10/1998
Ad 20/07/98--------- £ si 2@1=2 £ ic 1/3
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
Registered office changed on 26/07/98 from: 12 york place leeds LS1 2DS
dot icon20/07/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.00
-
0.00
-
-
2022
2
3.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevis, Neville Clive
Director
04/07/2006 - Present
-
Gadd, Michael John
Director
11/09/1998 - Present
2

Persons with Significant Control

2
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 9 SOUTH PARK ROAD MANAGEMENT LIMITED

9 SOUTH PARK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/1998 with the registered office located at Hollydean Cottage, Padmans Lane, Boston Spa, Leeds, West Yorkshire LS23 6BR. 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 9 SOUTH PARK ROAD MANAGEMENT LIMITED?

toggle

9 SOUTH PARK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/07/1998 .

Where is 9 SOUTH PARK ROAD MANAGEMENT LIMITED located?

toggle

9 SOUTH PARK ROAD MANAGEMENT LIMITED is registered at Hollydean Cottage, Padmans Lane, Boston Spa, Leeds, West Yorkshire LS23 6BR.

What does 9 SOUTH PARK ROAD MANAGEMENT LIMITED do?

toggle

9 SOUTH PARK ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 SOUTH PARK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2025-03-24.