Background WavePink WaveYellow Wave

PARK VILLAS MANAGEMENT COMPANY LIMITED (01672855)

PARK VILLAS MANAGEMENT COMPANY LIMITED (01672855) is an active UK company. incorporated on 20 October 1982. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK VILLAS MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include BERNARD, Andrew Alexander, BROUGH, Valerie, GRIERSON, Rory, Mt and 3 others.

Company Number
01672855
Status
active
Type
ltd
Incorporated
20 October 1982
Age
43 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERNARD, Andrew Alexander, BROUGH, Valerie, GRIERSON, Rory, Mt, MACKENZIE, Ronald Alastair, RAOF, Andrew, SOMERS, Mark Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VILLAS MANAGEMENT COMPANY LIMITED

PARK VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 1982 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK VILLAS MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01672855

LTD Company

Age

43 Years

Incorporated 20 October 1982

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 27 April 2011To: 11 March 2022
Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 20 October 1982To: 27 April 2011
Timeline

14 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Oct 82
Director Left
May 13
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BERNARD, Andrew Alexander

Active
Kerry Hill, LeedsLS18 4JR
Born May 1961
Director
Appointed 27 Jan 2025

BROUGH, Valerie

Active
Kerry Hill, LeedsLS18 4JR
Born June 1957
Director
Appointed 12 Feb 2025

GRIERSON, Rory, Mt

Active
Kerry Hill, LeedsLS18 4JR
Born November 1977
Director
Appointed 20 Sept 2018

MACKENZIE, Ronald Alastair

Active
6 West Park Place, LeedsLS8 2EY
Born April 1947
Director
Appointed 01 Nov 2006

RAOF, Andrew

Active
Kerry Hill, LeedsLS18 4JR
Born June 1987
Director
Appointed 30 Sept 2021

SOMERS, Mark Robert

Active
Kerry Hill, LeedsLS18 4JR
Born June 1951
Director
Appointed 27 Sept 2021

ODDY, James Steven

Resigned
The Coach House Warren Farm, BingleyBD16 3PN
Secretary
Appointed N/A
Resigned 13 Aug 1999

SMITH, Michael Edward

Resigned
19 Salem Street, BradfordBD1 4QH
Secretary
Appointed N/A
Resigned 17 Apr 1993

TAYLOR, Keith

Resigned
2 Robinwood Court, LeedsLS8 1DZ
Secretary
Appointed 24 Mar 1999
Resigned 27 Jul 2006

WILCOX, Andrew Scott

Resigned
20 Fernwood Robinwood Court, LeedsLS8 1SQ
Secretary
Appointed 27 Jul 2006
Resigned 14 Sept 2021

BARTON, Elizabeth Margaret

Resigned
Longmans Hollow, GooleDN14 9NT
Born March 1947
Director
Appointed 24 Mar 1999
Resigned 11 Mar 2000

BOWHILL, Andrew David

Resigned
33 Robinwood Court, LeedsLS8 1DZ
Born March 1968
Director
Appointed 29 Mar 1994
Resigned 20 Mar 1996

BROUGH, Valerie

Resigned
Kerry Hill, LeedsLS18 4JR
Born January 1957
Director
Appointed 05 Nov 2019
Resigned 12 Feb 2025

CAWLEY, Ann

Resigned
22 Station Road, LeedsLS18 5NT
Born July 1945
Director
Appointed 21 Mar 2016
Resigned 30 Aug 2018

CROFT, John Martin

Resigned
17 Robinwood Court, LeedsLS8 1DZ
Born December 1940
Director
Appointed 01 Mar 2005
Resigned 27 Jul 2006

CULSHAW, Julian

Resigned
33 Robinwood Court, LeedsLS8 1DZ
Born October 1971
Director
Appointed 08 Jan 2003
Resigned 06 Aug 2004

EVANS, Kathleen Margaret

Resigned
4 Fernwood, LeedsLS8 1SQ
Born March 1947
Director
Appointed 11 Jul 1994
Resigned 24 Mar 1999

HEMMINGWAY, Geoffrey

Resigned
33 Robinwood Court, LeedsLS8 1DZ
Born April 1929
Director
Appointed N/A
Resigned 30 Apr 1993

HOWES, Patricia Anne

Resigned
7 Fernwood, LeedsLS8 1SQ
Born March 1942
Director
Appointed 24 Mar 1999
Resigned 14 Nov 2016

HOYSAL, Nagpal, Dr

Resigned
8 Robinwood Court, LeedsLS8 1DZ
Born August 1972
Director
Appointed 01 Nov 2006
Resigned 10 Jun 2008

HUGHES, David Rhys

Resigned
3 Fernwood, LeedsLS8 1SQ
Born October 1948
Director
Appointed 30 Sept 1998
Resigned 24 Mar 1999

HUNSTONE, Frank Gregory

Resigned
14 Robinwood Court, RoundhayLS8 1DZ
Born August 1943
Director
Appointed 01 Mar 1993
Resigned 14 Oct 1996

JOHNSON, Eric

Resigned
20 Robinwood Court, LeedsLS8 1DZ
Born September 1913
Director
Appointed N/A
Resigned 24 Mar 1999

JOHNSON, Michael Andrew

Resigned
33 Robinwood Court, LeedsLS8 1DZ
Born April 1970
Director
Appointed 01 Nov 2006
Resigned 10 Jun 2008

MANNING, Suzanne Nicola

Resigned
15 Robinwood Court, LeedsLS8 1DZ
Born August 1962
Director
Appointed 01 Mar 1993
Resigned 24 Jun 1994

MILLER, David Philip

Resigned
36 Robinwood Court, LeedsLS8 1DZ
Born August 1962
Director
Appointed N/A
Resigned 10 Jun 1992

MOORE, Kevin

Resigned
26 Robinwood Court, LeedsLS8 1DZ
Born April 1936
Director
Appointed 20 May 1999
Resigned 16 Jul 2003

MOORE, Nicola

Resigned
1 Fernwood Court, LeedsLS8 1SH
Born July 1959
Director
Appointed 21 Aug 2000
Resigned 01 Apr 2007

MORRIS, Marsha Helen

Resigned
Robinwood Court, LeedsLS8 1DZ
Born October 1956
Director
Appointed 01 Aug 2008
Resigned 15 May 2013

OSGERBY, Kathleen

Resigned
8 Fernwood, LeedsLS8 1SQ
Born September 1948
Director
Appointed 14 Oct 1996
Resigned 24 Mar 1999

PICKERING, Jane Ann Oetegenn

Resigned
48 Robinwood Court, LeedsLS8 1DZ
Born January 1947
Director
Appointed 29 Mar 1994
Resigned 18 Mar 1998

SALIT, George

Resigned
8 Fernwood Court, LeedsLS8 1DZ
Born October 1916
Director
Appointed N/A
Resigned 28 Mar 1995

SILVERMAN, Sheila Edith

Resigned
6 Fernwood, LeedsLS8 1SQ
Born September 1948
Director
Appointed N/A
Resigned 24 Mar 1999

STOREY, Annie

Resigned
30 Robinwood Court, LeedsLS8 1DZ
Born June 1919
Director
Appointed N/A
Resigned 29 Mar 1994

SYMONDS, Fiona

Resigned
45 Robinwood Court, LeedsLS8 1DZ
Born January 1963
Director
Appointed 25 Apr 2000
Resigned 11 Aug 2000
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
287Change of Registered Office
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
29 June 1994
288288
Legacy
19 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
29 June 1993
363b363b
Legacy
11 June 1993
288288
Legacy
28 May 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
23 April 1992
288288
Legacy
9 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
18 June 1990
288288
Legacy
7 June 1990
288288
Legacy
20 October 1989
288288
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Incorporation Company
20 October 1982
NEWINCIncorporation