PARK VILLA COURT (MAINTENANCE)LIMITED

Register to unlock more data on OkredoRegister

PARK VILLA COURT (MAINTENANCE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962382

Incorporation date

19/09/1969

Size

Micro Entity

Contacts

Registered address

Registered address

21 Moor Road Moor Road, Leeds LS6 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/04/2026
Termination of appointment of Lee Richard Aaron as a director on 2026-04-07
dot icon07/04/2026
Appointment of Mr Lee Richard Aaron as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Director's details changed for Sara Lemme on 2025-06-03
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon24/04/2024
Amended micro company accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Mr Lee Richard Aaron as a director on 2024-04-22
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon05/10/2023
Termination of appointment of Hannah Carmel Parmley as a director on 2023-10-05
dot icon04/09/2023
Appointment of Mrs Ann Macalevey as a secretary on 2023-09-04
dot icon17/05/2023
Termination of appointment of Sofia Fozard as a director on 2023-05-15
dot icon27/04/2023
Appointment of Gabrielle Drake as a secretary on 2023-04-12
dot icon27/04/2023
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 21 Moor Road Moor Road Leeds LS6 4BG on 2023-04-27
dot icon27/04/2023
Termination of appointment of Gabrielle Drake as a secretary on 2023-04-27
dot icon26/04/2023
Registered office address changed from 21 Moor Road Leeds LS6 4BG England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2023-04-26
dot icon25/04/2023
Resolutions
dot icon14/04/2023
Termination of appointment of Jordan Michael Benson as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Alexandra Lucy Chapman as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Deborah Louise Park as a director on 2023-04-13
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon21/03/2023
Registered office address changed from 21 Moor Road Leeds LS6 4BG England to 7 Park Villa Court Leeds LS8 1EB on 2023-03-21
dot icon21/03/2023
Director's details changed for Miss Deborah Louise Park on 2023-03-13
dot icon21/03/2023
Registered office address changed from 7 Park Villa Court Leeds LS8 1EB to 21 Moor Road Leeds LS6 4BG on 2023-03-21
dot icon21/03/2023
Registered office address changed from 21 Moor Road Leeds LS6 4BG England to 21 Moor Road Leeds LS6 4BG on 2023-03-21
dot icon21/03/2023
Director's details changed for Mrs Alexandra Lucy Chapman on 2023-03-13
dot icon21/03/2023
Director's details changed for Mr Jordan Michael Benson on 2023-03-13
dot icon20/03/2023
Termination of appointment of Sofia Fozard as a director on 2022-12-09
dot icon20/03/2023
Termination of appointment of Helen Sarah Beaumont as a director on 2022-12-09
dot icon20/03/2023
Termination of appointment of Gerard David Sutton as a director on 2022-12-09
dot icon20/03/2023
Appointment of Mrs Sofia Fozard as a director on 2022-12-09
dot icon20/03/2023
Appointment of Mr Gerard David Sutton as a director on 2022-12-09
dot icon20/03/2023
Appointment of Miss Helen Sarah Beaumont as a director on 2022-12-09
dot icon10/03/2023
Termination of appointment of Sofia Fozard as a director on 2022-12-09
dot icon10/03/2023
Appointment of Mrs Sofia Fozard as a director on 2022-12-09
dot icon07/03/2023
Termination of appointment of Ann Macalevey as a secretary on 2023-02-01
dot icon07/03/2023
Registered office address changed from 21 Moor Road Headingley Leeds West Yorkshire LS6 4BG to 7 Park Villa Court Leeds LS8 1EB on 2023-03-07
dot icon07/03/2023
Registered office address changed from 7 Park Villa Court Leeds LS8 1EB to 21 Moor Road Leeds LS6 4BG on 2023-03-07
dot icon07/03/2023
Appointment of Mr Gerard David Sutton as a director on 2022-12-09
dot icon07/03/2023
Appointment of Ms Hannah Carmel Parmley as a director on 2022-12-09
dot icon07/03/2023
Appointment of Mr John Lewis Ridgway Kennaugh as a director on 2022-12-09
dot icon07/03/2023
Appointment of Miss Helen Sarah Beaumont as a director on 2022-12-09
dot icon06/03/2023
Termination of appointment of Gerard David Sutton as a director on 2022-12-09
dot icon06/03/2023
Termination of appointment of Helen Sarah Beaumont as a director on 2022-12-09
dot icon24/02/2023
Appointment of Sara Lemme as a director on 2022-12-09
dot icon23/02/2023
Appointment of Melanie Elizabeth Kennaugh as a director on 2022-12-09
dot icon23/02/2023
Appointment of Helen Sarah Beaumont as a director on 2022-12-09
dot icon23/02/2023
Registered office address changed from 7 Park Villa Court Leeds LS8 1EB England to 21 Moor Road Headingley Leeds West Yorkshire LS6 4BG on 2023-02-23
dot icon23/02/2023
Appointment of Ann Macalevey Khullar as a secretary on 2023-02-01
dot icon23/02/2023
Appointment of Mr Gerard David Sutton as a director on 2022-12-09
dot icon18/01/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Registered office address changed from 35 Park Villa Court Leeds LS8 1EB England to 7 Park Villa Court Leeds LS8 1EB on 2023-01-16
dot icon15/01/2023
Termination of appointment of Joseph Robinson Schofield as a director on 2023-01-12
dot icon27/05/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
44.76K
-
0.00
-
-
2022
0
51.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Rupert Oliver Charles
Director
01/03/2012 - 02/08/2013
5
Mr Owen Richard Wall
Director
10/05/2004 - 10/01/2005
3
Stankler, Ronald
Director
04/07/1994 - 20/04/2003
-
Lemme, Sara
Director
09/12/2022 - Present
-
Singer, Avril Suzanne
Director
06/06/2005 - 26/04/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARK VILLA COURT (MAINTENANCE)LIMITED

PARK VILLA COURT (MAINTENANCE)LIMITED is an(a) Active company incorporated on 19/09/1969 with the registered office located at 21 Moor Road Moor Road, Leeds LS6 4BG. There are currently 7 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 PARK VILLA COURT (MAINTENANCE)LIMITED?

toggle

PARK VILLA COURT (MAINTENANCE)LIMITED is currently Active. It was registered on 19/09/1969 .

Where is PARK VILLA COURT (MAINTENANCE)LIMITED located?

toggle

PARK VILLA COURT (MAINTENANCE)LIMITED is registered at 21 Moor Road Moor Road, Leeds LS6 4BG.

What does PARK VILLA COURT (MAINTENANCE)LIMITED do?

toggle

PARK VILLA COURT (MAINTENANCE)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARK VILLA COURT (MAINTENANCE)LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Lee Richard Aaron as a director on 2026-04-07.