NEWTON PARK MANSIONS (LEEDS) MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3JX
Company number 00759263
Status Active
Incorporation Date 30 April 1963
Company Type Private Limited Company
Address 4 NEWTON PARK MANSIONS, ST. MARYS ROAD, LEEDS, WEST YORKSHIRE, LS7 3JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of NEWTON PARK MANSIONS (LEEDS) MANAGEMENT COMPANY LIMITED are www.newtonparkmansionsleedsmanagementcompany.co.uk, and www.newton-park-mansions-leeds-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Newton Park Mansions Leeds Management Company Limited is a Private Limited Company. The company registration number is 00759263. Newton Park Mansions Leeds Management Company Limited has been working since 30 April 1963. The present status of the company is Active. The registered address of Newton Park Mansions Leeds Management Company Limited is 4 Newton Park Mansions St Marys Road Leeds West Yorkshire Ls7 3jx. The cash in hand is £0.54k. It is £-0.12k against last year. And the total assets are £2.56k, which is £1.3k against last year. BALFOUR, Neil is a Secretary of the company. BALFOUR, Neil is a Director of the company. BELKHADIR, Saida is a Director of the company. HODGSON, Thomas is a Director of the company. ROSE, Michael is a Director of the company. Secretary HAIGH, Philip Joseph has been resigned. Secretary THATCHER, Andrea has been resigned. Director FIELD HOUSE, Richard James has been resigned. Director HAIGH, Philip Joseph has been resigned. Director LAMB, Imogen has been resigned. Director THATCHER, Andrea has been resigned. The company operates in "Residents property management".


newton park mansions (leeds) management company Key Finiance

LIABILITIES n/a
CASH £0.54k
-19%
TOTAL ASSETS £2.56k
+103%
All Financial Figures

Current Directors

Secretary
BALFOUR, Neil
Appointed Date: 13 October 2014

Director
BALFOUR, Neil
Appointed Date: 01 October 2011
37 years old

Director
BELKHADIR, Saida
Appointed Date: 13 October 2014
45 years old

Director
HODGSON, Thomas
Appointed Date: 05 February 2015
39 years old

Director
ROSE, Michael
Appointed Date: 28 June 2006
75 years old

Resigned Directors

Secretary
HAIGH, Philip Joseph
Resigned: 26 May 2003
Appointed Date: 23 July 1992

Secretary
THATCHER, Andrea
Resigned: 13 October 2014
Appointed Date: 26 May 2003

Director
FIELD HOUSE, Richard James
Resigned: 10 September 2003
69 years old

Director
HAIGH, Philip Joseph
Resigned: 30 September 2011
Appointed Date: 23 July 1992
76 years old

Director
LAMB, Imogen
Resigned: 05 February 2015
Appointed Date: 28 June 2006
48 years old

Director
THATCHER, Andrea
Resigned: 13 October 2014
Appointed Date: 26 May 2003
49 years old

NEWTON PARK MANSIONS (LEEDS) MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
14 Feb 2015
Appointment of Mr. Thomas Hodgson as a director on 5 February 2015
...
... and 80 more events
19 Jun 1986
Full accounts made up to 30 September 1982

19 Jun 1986
Full accounts made up to 30 September 1979

19 Jun 1986
Full accounts made up to 30 September 1980

19 Jun 1986
Full accounts made up to 30 September 1984

06 May 1986
Return made up to 30/09/85; full list of members

NEWTON PARK MANSIONS (LEEDS) MANAGEMENT COMPANY LIMITED Charges

19 September 1963
Equitable mortgage
Delivered: 23 September 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 33 & 35 agnes grove, liscard chester.
19 September 1963
Equitable mortgage
Delivered: 23 September 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 91,. 93, 95, 97, 99, 105 & 107 claudia street, liverpool…