LEICESTER PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEICESTER PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959708

Incorporation date

17/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Flat 6 2-4 Leicester Parade, Barrack Road, Northampton NN2 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/02/2026
Appointment of Mr Anil Gawaskar Kantheti as a director on 2026-02-27
dot icon07/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon20/03/2025
Appointment of Mrs Barbara Elizabeth Taeed as a secretary on 2025-03-20
dot icon30/12/2024
Termination of appointment of Kingston Real Estate (Property Managemen as a secretary on 2024-12-08
dot icon30/12/2024
Registered office address changed from Artisans House 7 Queensbridge Northampton NN4 7BF England to Flat 6 2-4 Leicester Parade Barrack Road Northampton NN2 6AQ on 2024-12-30
dot icon23/10/2024
Appointment of Ms Sarah Watson as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of Louisa Tack as a director on 2024-10-20
dot icon22/10/2024
Termination of appointment of Sanjay Vala as a director on 2024-10-20
dot icon22/10/2024
Appointment of Mrs Daivy Vala as a director on 2024-10-20
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon25/07/2024
Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom to Artisans House 7 Queensbridge Northampton NN4 7BF on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Liam Ashley Snusher on 2024-07-24
dot icon14/11/2023
Termination of appointment of Yusdi Santoso as a director on 2023-11-14
dot icon14/11/2023
Termination of appointment of Jitesh Pravin Patel as a director on 2023-11-14
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon16/08/2022
Termination of appointment of Sarah Watson as a director on 2022-04-02
dot icon13/04/2022
Director's details changed for Mr Jitesh Pravin Patel on 2022-04-13
dot icon13/04/2022
Director's details changed for Mr Yusdi Santoso on 2022-04-13
dot icon13/04/2022
Director's details changed for Mr Liam Ashley Snusher on 2022-04-13
dot icon23/02/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon20/08/2021
Appointment of Mr Yusdi Santoso as a director on 2021-08-20
dot icon18/08/2021
Termination of appointment of Jaqueline Denise Binley as a director on 2021-08-16
dot icon17/08/2021
Appointment of Mr Jitesh Pravin Patel as a director on 2021-08-11
dot icon16/08/2021
Registered office address changed from Northampton House (Flat 6) 2-4 Leicester Parade Barrack Road Northampton Northamptonshire NN2 6AQ to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 2021-08-16
dot icon16/08/2021
Appointment of Mr Liam Ashley Snusher as a director on 2021-08-11
dot icon16/08/2021
Appointment of Kingston Real Estate (Property Managemen as a secretary on 2021-08-11
dot icon09/08/2021
Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Northampton House (Flat 6) 2-4 Leicester Parade Barrack Road Northampton Northamptonshire NN2 6AQ on 2021-08-09
dot icon29/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/07/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-07-24
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon01/02/2019
Appointment of Mr Sanjay Vala as a director on 2019-01-21
dot icon31/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2019
Confirmation statement made on 2018-08-17 with updates
dot icon30/01/2019
Notification of a person with significant control statement
dot icon30/01/2019
Cessation of Sarah Watson as a person with significant control on 2018-02-12
dot icon30/01/2019
Change of details for Mrs Sarah Watson as a person with significant control on 2019-01-30
dot icon30/01/2019
Termination of appointment of Galbraith Property Services Limited as a secretary on 2018-02-12
dot icon30/01/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-02-12
dot icon21/01/2019
Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-01-21
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon20/03/2017
Registered office address changed from 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2017-03-20
dot icon19/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2016
Director's details changed for Ms Sarah Watson on 2016-08-17
dot icon17/08/2016
Director's details changed for Mrs Louisa Tack on 2016-08-17
dot icon17/08/2016
Director's details changed for Professor Olinga Ta'eed on 2016-08-17
dot icon17/08/2016
Director's details changed for Mrs Jaqueline Denise Binley on 2016-08-17
dot icon18/12/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon23/11/2015
Appointment of Mrs Louisa Tack as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of Sarah Watson as a secretary on 2015-11-23
dot icon20/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2015
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 2015-11-06
dot icon06/11/2015
Termination of appointment of Leeanne Peggy Murphy as a director on 2014-12-31
dot icon23/09/2015
Appointment of Galbraith Property Services Limited as a secretary on 2015-08-18
dot icon03/11/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/07/2014
Termination of appointment of a director
dot icon18/07/2014
Termination of appointment of a secretary
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Termination of appointment of Orchard Block Management Services Ltd as a secretary
dot icon24/04/2014
Termination of appointment of John Socha as a director
dot icon24/04/2014
Appointment of Sarah Watson as a secretary
dot icon15/01/2014
Appointment of Mrs Jaqueline Denise Binley as a director
dot icon25/10/2013
Appointment of Ms Sarah Watson as a director
dot icon25/10/2013
Appointment of Miss Leeanne Peggy Murphy as a director
dot icon25/10/2013
Appointment of Professor Olinga Ta'eed as a director
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon29/06/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon05/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2010
Appointment of Mr John Socha as a director
dot icon18/01/2010
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon15/12/2009
Registered office address changed from 2/4 Leicester Parade Barrack Road Northampton Northamptonshire NN2 6AQ on 2009-12-15
dot icon01/09/2009
Return made up to 17/08/09; full list of members
dot icon01/09/2009
Appointment terminated director jacquie mather
dot icon29/08/2009
Appointment terminated secretary leona greenwell
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/09/2008
Return made up to 17/08/08; full list of members
dot icon06/08/2008
Appointment terminated director ian potter
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 17/08/07; change of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/09/2006
Return made up to 17/08/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/10/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon12/09/2005
Return made up to 17/08/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon13/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon06/09/2004
Return made up to 17/08/04; full list of members
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Secretary resigned
dot icon06/02/2004
Secretary resigned
dot icon22/01/2004
New secretary appointed
dot icon12/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon17/10/2003
Return made up to 17/08/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon24/08/2001
Return made up to 17/08/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-02-29
dot icon24/08/2000
Return made up to 17/08/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon04/12/1999
Full accounts made up to 1999-02-28
dot icon11/08/1999
Return made up to 17/08/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-02-28
dot icon13/08/1998
Return made up to 17/08/98; no change of members
dot icon26/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon13/11/1997
Return made up to 17/08/97; full list of members
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Registered office changed on 29/10/97 from: 45 regent street rugby warwickshire CV21 2PE
dot icon02/04/1997
Accounts for a dormant company made up to 1996-02-28
dot icon02/04/1997
Resolutions
dot icon20/09/1996
Return made up to 17/08/96; full list of members
dot icon04/09/1995
Return made up to 17/08/95; full list of members
dot icon03/05/1995
Accounting reference date notified as 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Secretary resigned;new secretary appointed
dot icon19/08/1994
Director resigned;new director appointed
dot icon19/08/1994
Registered office changed on 19/08/94 from: 181 queen victoria street london EC4V 4DD
dot icon17/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Sarah
Director
22/10/2024 - Present
-
Socha, John
Director
08/12/2009 - 14/04/2014
104
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LTD
Corporate Secretary
11/08/2021 - 08/12/2024
42
Vala, Daivy
Director
20/10/2024 - Present
2
Taeed, Olinga, Dr
Director
08/10/2013 - Present
26

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 LEICESTER PARADE MANAGEMENT COMPANY LIMITED

LEICESTER PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/1994 with the registered office located at Flat 6 2-4 Leicester Parade, Barrack Road, Northampton NN2 6AQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER PARADE MANAGEMENT COMPANY LIMITED?

toggle

LEICESTER PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/1994 .

Where is LEICESTER PARADE MANAGEMENT COMPANY LIMITED located?

toggle

LEICESTER PARADE MANAGEMENT COMPANY LIMITED is registered at Flat 6 2-4 Leicester Parade, Barrack Road, Northampton NN2 6AQ.

What does LEICESTER PARADE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEICESTER PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.