Background WavePink WaveYellow Wave

SOUTH PARADE PROPERTIES LIMITED (02344354)

SOUTH PARADE PROPERTIES LIMITED (02344354) is an active UK company. incorporated on 7 February 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTH PARADE PROPERTIES LIMITED has been registered for 37 years. Current directors include AUSTIN, Matthew Robert, AUSTIN, Robert, CARTER, Andrew Nicholas and 2 others.

Company Number
02344354
Status
active
Type
ltd
Incorporated
7 February 1989
Age
37 years
Address
Oakwell House, Leeds, LS1 5JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Matthew Robert, AUSTIN, Robert, CARTER, Andrew Nicholas, CARTER, Patrick Andrew, KILMARTIN, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH PARADE PROPERTIES LIMITED

SOUTH PARADE PROPERTIES LIMITED is an active company incorporated on 7 February 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTH PARADE PROPERTIES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02344354

LTD Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

OAKWELL PROJECTS LIMITED
From: 7 February 1989To: 28 May 1993
Contact
Address

Oakwell House 7 Butts Court Leeds, LS1 5JS,

Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
May 23
Director Joined
Dec 24
Owner Exit
May 25
New Owner
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

KILMARTIN, Peter

Active
High Trees Layton Avenue, LeedsLS19 6QQ
Secretary
Appointed N/A

AUSTIN, Matthew Robert

Active
Oakwell House, LeedsLS1 5JS
Born October 1984
Director
Appointed 25 May 2023

AUSTIN, Robert

Active
Butts Court, LeedsLS1 5JS
Born June 1950
Director
Appointed N/A

CARTER, Andrew Nicholas

Active
Oakwell House, LeedsLS1 5JS
Born September 1950
Director
Appointed 07 Sept 2016

CARTER, Patrick Andrew

Active
Oakwell House, LeedsLS1 5JS
Born February 1987
Director
Appointed 17 Dec 2024

KILMARTIN, Peter

Active
Oakwell House, LeedsLS1 5JS
Born October 1948
Director
Appointed 23 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Austin

Active
Oakwell House, LeedsLS1 5JS
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2025

Mr Robert Austin

Ceased
Oakwell House, LeedsLS1 5JS
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Peter Kilmartin

Active
Oakwell House, LeedsLS1 5JS
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Andrew Nicholas Carter

Active
Oakwell House, LeedsLS1 5JS
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 April 2025
MAMA
Resolution
23 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 January 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Legacy
29 December 2012
MG01MG01
Legacy
21 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
15 February 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
353353
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Auditors Resignation Company
4 December 2006
AUDAUD
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
123Notice of Increase in Nominal Capital
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
88(2)R88(2)R
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288cChange of Particulars
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 1992
AUDAUD
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
363aAnnual Return
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
14 January 1991
225(1)225(1)
Legacy
6 December 1990
363aAnnual Return
Legacy
27 July 1989
88(2)R88(2)R
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
19 February 1989
287Change of Registered Office
Legacy
19 February 1989
288288
Incorporation Company
7 February 1989
NEWINCIncorporation