Background WavePink WaveYellow Wave

PARK SQUARE PROPERTY MANAGEMENT LIMITED (02849230)

PARK SQUARE PROPERTY MANAGEMENT LIMITED (02849230) is an active UK company. incorporated on 31 August 1993. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARK SQUARE PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include BULLERS, Paul Andrew, HARTLEY, Myles Edward.

Company Number
02849230
Status
active
Type
ltd
Incorporated
31 August 1993
Age
32 years
Address
Castlegarth Grange, Scott Lane, West Yorkshire, LS22 6LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULLERS, Paul Andrew, HARTLEY, Myles Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK SQUARE PROPERTY MANAGEMENT LIMITED

PARK SQUARE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 31 August 1993 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARK SQUARE PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02849230

LTD Company

Age

32 Years

Incorporated 31 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Castlegarth Grange, Scott Lane Wetherby West Yorkshire, LS22 6LH,

Timeline

3 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Aug 15
Director Joined
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Secretary
Appointed 01 Mar 2015

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born February 1966
Director
Appointed 01 Mar 2015

HARTLEY, Myles Edward

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1969
Director
Appointed 01 Jan 1999

BEAUMONT, Gillian Mary

Resigned
Flat 2 Hastings House Ledsham, LeedsLS25 5LL
Secretary
Appointed 31 Aug 1993
Resigned 21 Oct 1994

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 22 Oct 1994
Resigned 01 Mar 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 31 Aug 1993
Resigned 31 Aug 1993

BEAUMONT, Gillian Mary

Resigned
Flat 2 Hastings House Ledsham, LeedsLS25 5LL
Born May 1943
Director
Appointed 10 Sept 1993
Resigned 21 Oct 1994

CADDICK, Alexandra Esther

Resigned
Deer Park Grange, LeedsLS25 5ER
Born September 1952
Director
Appointed 31 Aug 1993
Resigned 10 Sept 1993

CADDICK, Paul

Resigned
Deer Park Grange, LeedsLS25 5ER
Born July 1950
Director
Appointed 31 Aug 1993
Resigned 10 Sept 1993

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 10 Sept 1993
Resigned 01 Mar 2015

HOUGH, Jane Margaret

Resigned
Nyhavn Farm, PontefractWF8 3RY
Born June 1955
Director
Appointed 10 Sept 1993
Resigned 15 Sept 1997

MYERS, Jennifer

Resigned
40 Wood Lane, BeverleyHU17 8BS
Born August 1972
Director
Appointed 01 Jan 2002
Resigned 01 Nov 2006

WEATHERHEAD, Richard

Resigned
Bridge Gap, WetherbyLS22 4HT
Born May 1954
Director
Appointed 09 Dec 1993
Resigned 07 Jan 2002

Persons with significant control

1

Mr Paul Caddick

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
353353
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
353353
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 July 1995
AAMDAAMD
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
8 September 1993
288288
Incorporation Company
31 August 1993
NEWINCIncorporation