LACEBY PARK MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04183666
Status Active
Incorporation Date 21 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LACEBY PARK MANAGEMENT COMPANY LIMITED are www.lacebyparkmanagementcompany.co.uk, and www.laceby-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laceby Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04183666. Laceby Park Management Company Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Laceby Park Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. BENNETT, Anthony Raymond is a Director of the company. CHARLESWORTH, Dolores is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ARCHER, Martin Walker has been resigned. Director BRASINGTON, Rodger Ian has been resigned. Director BROWN, Keith Rodney has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CARTER, John David William has been resigned. Director CONNORS, Mark Richard has been resigned. Director DOBSON, Stephen has been resigned. Director HARE, Alistair Ian has been resigned. Director LEE, Anthony has been resigned. Director MACKINTOSH, David Gordon has been resigned. Director MEE, James Howard has been resigned. Director MULLEN, Timothy Mark Joseph has been resigned. Director MURRAY, Stephen has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. Director PORCH, John Edward Raymond has been resigned. Director SMITH, Craig Robert has been resigned. Director SMITH, David Mark has been resigned. Director WILKINSON, Neil Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 21 August 2012

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
BENNETT, Anthony Raymond
Appointed Date: 24 October 2014
46 years old

Director
CHARLESWORTH, Dolores
Appointed Date: 09 December 2009
68 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 25 October 2010
Appointed Date: 26 June 2003

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 25 September 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon Tracey
Resigned: 21 August 2012
Appointed Date: 25 October 2010

Nominee Secretary
DICKINSON DEES
Resigned: 26 June 2003
Appointed Date: 21 March 2001

Director
ARCHER, Martin Walker
Resigned: 19 February 2004
Appointed Date: 13 December 2001
68 years old

Director
BRASINGTON, Rodger Ian
Resigned: 12 October 2007
Appointed Date: 10 July 2006
58 years old

Director
BROWN, Keith Rodney
Resigned: 13 December 2001
Appointed Date: 26 March 2001
87 years old

Nominee Director
CARE, Timothy James
Resigned: 26 March 2001
Appointed Date: 21 March 2001
64 years old

Director
CARTER, John David William
Resigned: 30 June 2004
Appointed Date: 19 February 2004
63 years old

Director
CONNORS, Mark Richard
Resigned: 09 December 2009
Appointed Date: 01 July 2006
63 years old

Director
DOBSON, Stephen
Resigned: 24 September 2009
Appointed Date: 31 December 2007
73 years old

Director
HARE, Alistair Ian
Resigned: 09 December 2009
Appointed Date: 01 July 2006
57 years old

Director
LEE, Anthony
Resigned: 31 December 2007
Appointed Date: 01 July 2006
56 years old

Director
MACKINTOSH, David Gordon
Resigned: 06 July 2005
Appointed Date: 26 June 2003
70 years old

Director
MEE, James Howard
Resigned: 17 March 2006
Appointed Date: 23 June 2004
65 years old

Director
MULLEN, Timothy Mark Joseph
Resigned: 24 October 2014
Appointed Date: 09 December 2009
60 years old

Director
MURRAY, Stephen
Resigned: 07 September 2007
Appointed Date: 17 March 2006
68 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 13 December 2001
Appointed Date: 26 March 2001
73 years old

Director
PORCH, John Edward Raymond
Resigned: 04 April 2003
Appointed Date: 13 December 2001
72 years old

Director
SMITH, Craig Robert
Resigned: 31 December 2007
Appointed Date: 17 March 2006
53 years old

Director
SMITH, David Mark
Resigned: 09 December 2009
Appointed Date: 31 December 2007
68 years old

Director
WILKINSON, Neil Graham
Resigned: 09 December 2009
Appointed Date: 30 June 2004
62 years old

Persons With Significant Control

Mr Anthony Raymond Bennett
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

LACEBY PARK MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
16 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 no member list
16 Mar 2016
Termination of appointment of Emily Duffy as a secretary on 7 March 2016
...
... and 85 more events
11 May 2001
New director appointed
12 Apr 2001
Memorandum and Articles of Association
12 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2001
Incorporation