Advanced company searchLink opens in new window

SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED

Company number 13474490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Apr 2024 AP01 Appointment of Mr Philip Owen Scholefield as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr Lee Alexander Mortimer as a director on 12 April 2024
15 Nov 2023 AP04 Appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2 November 2023
15 Nov 2023 AD01 Registered office address changed from C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 15 November 2023
13 Nov 2023 PSC08 Notification of a person with significant control statement
13 Nov 2023 AD01 Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglesclffe Stockton on Tees TS16 0TA United Kingdom to C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE on 13 November 2023
13 Nov 2023 PSC07 Cessation of Mandale Homes North Yorkshire Limited as a person with significant control on 1 November 2023
13 Nov 2023 AP01 Appointment of Mr Mark John Tillotson as a director on 1 November 2023
13 Nov 2023 AP01 Appointment of Mr Steven Blatherwick as a director on 1 November 2023
13 Nov 2023 TM01 Termination of appointment of Richard Thomas Harriman as a director on 1 November 2023
13 Nov 2023 TM02 Termination of appointment of Paula Davidson as a secretary on 1 November 2023
27 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Jun 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 AD01 Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd England to Mandale House Mandale Park Urlay Nook Road Eaglesclffe Stockton on Tees TS16 0TA on 13 December 2022
12 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Jun 2021 PSC05 Change of details for Mandale Homes North Yorkshire Limited as a person with significant control on 24 June 2021
24 Jun 2021 CH03 Secretary's details changed for Ms Paula Davidson on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Richard Thomas Harriman on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from 5, Mandela House Neville Road North Tees Industrial Estate Stockton-on-Tees Durham TS182RD England to Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd on 24 June 2021
24 Jun 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
24 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-24
  • GBP 21