Background WavePink WaveYellow Wave

LEAS COUNTRY PARK MANAGEMENT LIMITED (02091313)

LEAS COUNTRY PARK MANAGEMENT LIMITED (02091313) is an active UK company. incorporated on 20 January 1987. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. LEAS COUNTRY PARK MANAGEMENT LIMITED has been registered for 39 years. Current directors include BANKS, Elaine, BROADBENT, Matthew Ian, CORCORAN, Norman and 11 others.

Company Number
02091313
Status
active
Type
ltd
Incorporated
20 January 1987
Age
39 years
Address
4 Greenfield Road, West Yorkshire, HD9 2JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Elaine, BROADBENT, Matthew Ian, CORCORAN, Norman, CORNELIUS, Philip, CRAVEN, Ashley Guy, DALE, Kenneth Barry, DEWHURST, Alison, Dr, FROST, James, HUNTER, Ian, JOHNSTON, Andrew Edward, PETTIFER, Rosemary Theresa, PRINCE, Mark Bramley, SELKIRK, Jane Elizabeth, WHITEHEAD, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAS COUNTRY PARK MANAGEMENT LIMITED

LEAS COUNTRY PARK MANAGEMENT LIMITED is an active company incorporated on 20 January 1987 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEAS COUNTRY PARK MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02091313

LTD Company

Age

39 Years

Incorporated 20 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

4 Greenfield Road Holmfirth West Yorkshire, HD9 2JT,

Timeline

17 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

PRINCE, Mark Bramley

Active
Oak Cottage Leas Gardens, HuddersfieldHD9 1UG
Secretary
Appointed 26 Nov 1996

BANKS, Elaine

Active
Maple Cottage Leas Gardens, HuddersfieldHD9 1UG
Born June 1955
Director
Appointed 27 Jun 2004

BROADBENT, Matthew Ian

Active
Leas Gardens, HolmfirthHD9 1UG
Born December 1977
Director
Appointed 31 Aug 2008

CORCORAN, Norman

Active
Apartment 2 Leas House Leas Gardens, HuddersfieldHD7 1UG
Born February 1949
Director
Appointed 27 Jun 2004

CORNELIUS, Philip

Active
Cherry Cottage, HolmfirthHD9 1UG
Born December 1956
Director
Appointed 24 Feb 2000

CRAVEN, Ashley Guy

Active
4 Greenfield Road, West YorkshireHD9 2JT
Born August 1963
Director
Appointed 06 May 2016

DALE, Kenneth Barry

Active
1 Leas Hall, HolmfirthHD9 1UG
Born April 1937
Director
Appointed 01 Jan 2000

DEWHURST, Alison, Dr

Active
Chestnut Cottage, HolmfirthHD9 1UG
Born September 1968
Director
Appointed 01 May 2006

FROST, James

Active
Leas Garden, HolmfirthHD9 1UG
Born December 1964
Director
Appointed 01 Sept 2014

HUNTER, Ian

Active
4 Greenfield Road, West YorkshireHD9 2JT
Born October 1958
Director
Appointed 01 Apr 2020

JOHNSTON, Andrew Edward

Active
Leas Gardens, HolmfirthHD9 1UG
Born January 1947
Director
Appointed 27 Oct 2024

PETTIFER, Rosemary Theresa

Active
Leas Gardens, HolmfirthHD9 1UG
Born March 1955
Director
Appointed 10 Feb 2022

PRINCE, Mark Bramley

Active
Oak Cottage Leas Gardens, HuddersfieldHD9 1UG
Born December 1960
Director
Appointed 26 Nov 1996

SELKIRK, Jane Elizabeth

Active
Elm Cottage, HuddersfieldHD9 1UG
Born August 1959
Director
Appointed 01 Jan 2000

WHITEHEAD, Kim

Active
4 Greenfield Road, West YorkshireHD9 2JT
Born September 1958
Director
Appointed 08 Dec 2020

MCCARTNEY, Robert James

Resigned
Cherry Cottage Lee Gardens, HuddersfieldHD7 1UF
Secretary
Appointed 29 Sept 1994
Resigned 26 Nov 1996

PETTIFER, David George

Resigned
Birch Cottage Leas Gardens, HuddersfieldHD9 1UG
Secretary
Appointed N/A
Resigned 29 Sept 1994

BANKS, Richard Lee

Resigned
Maple Cottage Leas Garden, HolmfirthHD7 1UG
Born June 1951
Director
Appointed N/A
Resigned 22 Aug 2014

BLAKELEY, Erik, Doctor

Resigned
Apartment 4 The Hall Leas Gardens, HuddersfieldHD9 1UG
Born September 1966
Director
Appointed 15 Mar 2000
Resigned 06 Apr 2006

BROOK, Martin Alan

Resigned
Flat 3 Leas Hall Leas Gardens, HolmfirthHD9 1UG
Born October 1956
Director
Appointed 01 Jan 1998
Resigned 16 Apr 2003

CORCORAN, Diane

Resigned
2 Leas Hall, HolmfirthHD9 1UG
Born July 1960
Director
Appointed 04 Jul 1998
Resigned 22 Aug 2014

DAY, Ian Rickus

Resigned
Elm Cottage Leas Country Park, HuddersfieldHD7 1UG
Born July 1945
Director
Appointed N/A
Resigned 06 Aug 1999

DIXON, John

Resigned
Holly Cottages Leas Gardens, HuddersfieldHD9 1UG
Born August 1943
Director
Appointed N/A
Resigned 22 Aug 2014

EASTAFF, Janice

Resigned
Cherry House Leas Gardens, HuddersfieldHD7 1UG
Born October 1960
Director
Appointed 20 Sept 1998
Resigned 01 Jan 2000

HANDLEY, Lynda Elizabeth

Resigned
Sycamore Cottage, HuddersfieldHD9 1UG
Born August 1955
Director
Appointed 23 Dec 1999
Resigned 01 Aug 2005

HEPPENSTALL, Caroline Ann

Resigned
Flat 3 Leashall Gardens, HolmfirthHD9 1UG
Born December 1960
Director
Appointed 16 Apr 2003
Resigned 31 May 2010

HOOSON, Peter Duncan

Resigned
33a Leam Terrace, Leamington SpaCV31 1BQ
Born November 1948
Director
Appointed N/A
Resigned 02 Nov 1999

JOHNSTONE, Kate

Resigned
Willow Cottage, HuddersfieldHD9 1UG
Born July 1952
Director
Appointed 25 May 2001
Resigned 17 Mar 2024

JONES, Melville Richard

Resigned
Willow Cottage Leas Country Park, HuddersfieldHD9 1UG
Born June 1952
Director
Appointed 20 Oct 1994
Resigned 31 May 2002

KELLY, Samantha Jane Louise

Resigned
Sycamore Cottage, HolmfirthHD9 1UG
Born May 1974
Director
Appointed 01 Aug 2005
Resigned 06 May 2016

MALONE, Sally Margaret

Resigned
Flat 3 Leas Hall, HuddersfieldHD7 1UG
Born September 1966
Director
Appointed N/A
Resigned 01 Dec 1997

MCCARTNEY, Robert James

Resigned
Cherry Cottage Lee Gardens, HuddersfieldHD7 1UF
Born September 1944
Director
Appointed N/A
Resigned 04 Sept 1998

MCCULLOCH, Ian John

Resigned
Flat 4, HolmfirthHD9 1UG
Born September 1946
Director
Appointed 06 Apr 2006
Resigned 08 Dec 2020

MEDCALF, Karen Heather Mary

Resigned
Flat 1 Leas Hall Leas Country Park, HuddersfieldHD7 1UG
Born June 1955
Director
Appointed N/A
Resigned 07 Jul 1997

NUGENT, David

Resigned
Willow Cottage Leas Country Park, HuddersfieldHD7 1UG
Born March 1952
Director
Appointed N/A
Resigned 19 Oct 1994
Fundings
Financials
Latest Activities

Filing History

162

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