LADY PARK (LEEDS) MANAGEMENT COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS17 6AZ
Company number 02748204
Status Active
Incorporation Date 17 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 311 STONEGATE ROAD, LEEDS, LS17 6AZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LADY PARK (LEEDS) MANAGEMENT COMPANY LIMITED are www.ladyparkleedsmanagementcompany.co.uk, and www.lady-park-leeds-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Cross Gates Rail Station is 4.7 miles; to Cottingley Rail Station is 5.6 miles; to Pannal Rail Station is 7.9 miles; to Batley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lady Park Leeds Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02748204. Lady Park Leeds Management Company Limited has been working since 17 September 1992. The present status of the company is Active. The registered address of Lady Park Leeds Management Company Limited is 311 Stonegate Road Leeds Ls17 6az. . PEARLMAN-SHAW, Kate is a Director of the company. Secretary COOPER, Darren Ian has been resigned. Secretary ROSS, Malcolm has been resigned. Secretary SAUNDERS, Sheila Yetta has been resigned. Secretary WAGER, Nigel Lundie has been resigned. Director LEWIS, Stephen Vincent has been resigned. Director MANNING, John Robert has been resigned. Director MANNING, Russell John has been resigned. Director PENDLETON, Max Joseph has been resigned. Director TRINNAMAN, Janet Suzanne has been resigned. Director WAGER, Nigel Lundie has been resigned. Director ZERMANSKY, Arnold Geoffrey, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
PEARLMAN-SHAW, Kate
Appointed Date: 11 July 2013
62 years old

Resigned Directors

Secretary
COOPER, Darren Ian
Resigned: 11 July 2013
Appointed Date: 18 September 2010

Secretary
ROSS, Malcolm
Resigned: 01 April 2015
Appointed Date: 11 July 2013

Secretary
SAUNDERS, Sheila Yetta
Resigned: 18 September 2010
Appointed Date: 05 November 1993

Secretary
WAGER, Nigel Lundie
Resigned: 05 November 1993
Appointed Date: 17 September 1992

Director
LEWIS, Stephen Vincent
Resigned: 01 April 2015
Appointed Date: 16 October 2008
74 years old

Director
MANNING, John Robert
Resigned: 25 November 1996
Appointed Date: 05 November 1993
77 years old

Director
MANNING, Russell John
Resigned: 27 March 2010
Appointed Date: 05 November 1993
69 years old

Director
PENDLETON, Max Joseph
Resigned: 05 November 1993
Appointed Date: 17 September 1992
80 years old

Director
TRINNAMAN, Janet Suzanne
Resigned: 05 November 1993
Appointed Date: 17 September 1992
79 years old

Director
WAGER, Nigel Lundie
Resigned: 05 November 1993
Appointed Date: 17 September 1992
76 years old

Director
ZERMANSKY, Arnold Geoffrey, Dr
Resigned: 11 July 2013
Appointed Date: 25 November 1996
78 years old

LADY PARK (LEEDS) MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 17 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2015
Annual return made up to 17 September 2015 no member list
22 Oct 2015
Termination of appointment of Malcolm Ross as a secretary on 1 April 2015
...
... and 63 more events
20 Dec 1993
Registered office changed on 20/12/93 from: 1-3 evron place hertford hertfordshire SG14 1PA

16 Sep 1993
Annual return made up to 17/09/93

16 Sep 1993
Registered office changed on 16/09/93 from: kentax house 131 ware rd hertford herts SG13 7EF

09 Oct 1992
Accounting reference date notified as 31/12

17 Sep 1992
Incorporation