Background WavePink WaveYellow Wave

PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745)

PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745) is an active UK company. incorporated on 9 December 1975. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED has been registered for 50 years. Current directors include WATERTON, Jane Ann.

Company Number
01236745
Status
active
Type
ltd
Incorporated
9 December 1975
Age
50 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATERTON, Jane Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED

PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1975 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01236745

LTD Company

Age

50 Years

Incorporated 9 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 7 February 2022
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 7 November 2011To: 18 September 2013
Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR
From: 9 December 1975To: 7 November 2011
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Joined
Dec 21
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HANDLEY, Simon

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 07 Feb 2022

WATERTON, Jane Ann

Active
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 01 Feb 2026

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2016
Resigned 31 Dec 2021

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

HOLMAN, Dennis Walter

Resigned
4 Hereford Road, HarrogateHG1 2NP
Secretary
Appointed N/A
Resigned 21 Mar 1992

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 31 Dec 2021

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Angela Mary

Resigned
33 Tewit Well Road, HarrogateHG2 8JJ
Secretary
Appointed 27 Feb 2001
Resigned 28 Jul 2011

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 28 Jul 2011
Resigned 10 Oct 2012

WALKER, Peter

Resigned
6 Aspin Lane, KnaresboroughHG5 8ED
Secretary
Appointed 22 Apr 1992
Resigned 27 Feb 2001

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 10 Oct 2012
Resigned 19 Nov 2012

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 08 Aug 2019
Resigned 31 Dec 2021

AGAR, Nicholas James Gareth

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born May 1967
Director
Appointed 14 Aug 2020
Resigned 01 Feb 2026

APPLEBY, James

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born February 1987
Director
Appointed 26 Mar 2012
Resigned 23 Jan 2014

BENSON, Roger John Stephen

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born March 1938
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2026

BURNS, Lee

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1976
Director
Appointed 15 Apr 2014
Resigned 20 Dec 2016

CUNNINGHAM, Anne Denise

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born July 1959
Director
Appointed 14 Aug 2020
Resigned 01 Jul 2024

DODSWORTH, Peter

Resigned
Larchmont Mill Lane, HarrogateHG3 1JY
Born January 1967
Director
Appointed 17 Feb 1997
Resigned 31 Jul 1998

FELL, Kathleen

Resigned
2 Park Avenue, HarrogateHG2 9BQ
Born January 1914
Director
Appointed N/A
Resigned 24 Nov 2002

FERRI, Carolyn Edith

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1949
Director
Appointed 24 Mar 2003
Resigned 04 Jul 2019

GOODRICK, Eileen Marion

Resigned
2 Park Avenue, HarrogateHG2 9BQ
Born September 1912
Director
Appointed N/A
Resigned 30 Jul 1994

LING, John Colin Robert Erskine

Resigned
Flat 1 2 Park Avenue, HarrogateHG2 9BQ
Born July 1936
Director
Appointed 07 Feb 1993
Resigned 04 Apr 2019

LING, Pauline

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born August 1935
Director
Appointed 03 Apr 2019
Resigned 01 Jul 2024

LING, Pauline

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1935
Director
Appointed 03 Apr 2019
Resigned 04 Jul 2019

MALTHOUSE, Richard John

Resigned
Flat 3, HarrogateHG2 9BQ
Born September 1969
Director
Appointed 24 Mar 2003
Resigned 16 Feb 2018

MERRICK, Jean

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born January 1957
Director
Appointed 24 Mar 2010
Resigned 03 Nov 2011

MOOR, John Edward

Resigned
Flat 2, HarrogateHG2 9BQ
Born February 1947
Director
Appointed 07 Apr 2005
Resigned 09 Dec 2014

O HALLORAN, Karen Ann

Resigned
Glebe Road, HarrogateHG2 0LG
Born February 1970
Director
Appointed 24 Mar 2003
Resigned 25 Nov 2009

POTTER, Margaret

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1920
Director
Appointed 24 Mar 2010
Resigned 07 Feb 2021

POTTER, Margaret

Resigned
2 Park Avenue, HarrogateHG2 9BQ
Born July 1920
Director
Appointed N/A
Resigned 07 Apr 2005

REVILL, Jack William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1996
Director
Appointed 11 Apr 2017
Resigned 20 Nov 2019

SHUCKSMITH, William

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born November 1983
Director
Appointed 24 Nov 2021
Resigned 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
287Change of Registered Office
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
287Change of Registered Office
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Legacy
13 January 1992
288288
Legacy
26 November 1991
288288
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363363
Legacy
11 November 1991
363363
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363aAnnual Return
Legacy
11 November 1991
363aAnnual Return
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
287Change of Registered Office
Restoration Order Of Court
30 October 1991
AC92AC92
Dissolved Company
31 March 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
AC05AC05