Background WavePink WaveYellow Wave

OLYMPIAN HEIGHTS LIMITED (02913339)

OLYMPIAN HEIGHTS LIMITED (02913339) is an active UK company. incorporated on 28 March 1994. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. OLYMPIAN HEIGHTS LIMITED has been registered for 32 years. Current directors include MARDON, Charles James, MASON, James Matthew.

Company Number
02913339
Status
active
Type
ltd
Incorporated
28 March 1994
Age
32 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARDON, Charles James, MASON, James Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIAN HEIGHTS LIMITED

OLYMPIAN HEIGHTS LIMITED is an active company incorporated on 28 March 1994 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLYMPIAN HEIGHTS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02913339

LTD Company

Age

32 Years

Incorporated 28 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 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

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

1285 Century Way Leeds LS15 8ZB England
From: 13 November 2020To: 13 November 2020
1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England
From: 10 November 2020To: 13 November 2020
1265 Sovereign Homes & Developments Century Way, Thorpe Park Leeds West Yorkshire LS15 8ZB England
From: 4 January 2019To: 10 November 2020
5 Mount Boone Way Dartmouth Devon TQ6 9PL
From: 28 March 1994To: 4 January 2019
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Aug 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 25
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 06 Aug 2025

MASON, James Matthew

Active
Hawksworth Lane, LeedsLS20 8HE
Born March 1978
Director
Appointed 01 Feb 2011

CLIFFORD, Martin

Resigned
31 Carr Road, LeedsLS28 5NE
Secretary
Appointed 01 Sept 1997
Resigned 08 Dec 2000

HAIGH, Anne

Resigned
Mount Boone Way, DartmouthTQ6 9PL
Secretary
Appointed 11 Jul 2008
Resigned 01 Feb 2018

HAIGH, Brian Trevor

Resigned
Mount Boone Way, DartmouthTQ6 9PL
Secretary
Appointed 01 Feb 2018
Resigned 21 Dec 2018

HOWARD, Jacqueline Isabel

Resigned
33 Carr Road, PudseyLS28 5NE
Secretary
Appointed 27 Sept 1994
Resigned 01 Sept 1997

TATE, Carolyn

Resigned
31a Carr Road, PudseyLS28 5NE
Secretary
Appointed 08 Dec 2000
Resigned 11 Jul 2008

SOVEREIGN HOMES & DEVELOPMENTS

Resigned
Century Way, LeedsLS15 8ZB
Corporate secretary
Appointed 21 Dec 2018
Resigned 14 Jul 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Mar 1994
Resigned 27 Sept 1994

CLIFFORD, Martin

Resigned
31 Carr Road, LeedsLS28 5NE
Born March 1974
Director
Appointed 01 Sept 1997
Resigned 08 Dec 2000

GARNETT, Simon

Resigned
31 Carr Road, PudseyLS28 5NE
Born May 1973
Director
Appointed 08 Dec 2000
Resigned 15 Dec 2003

HAIGH, Anne

Resigned
Mount Boone Way, DartmouthTQ6 9PL
Born August 1941
Director
Appointed 11 Jul 2008
Resigned 01 Feb 2018

HAIGH, Brian Trevor

Resigned
Mount Boone Way, DartmouthTQ6 9PL
Born May 1941
Director
Appointed 01 Feb 2018
Resigned 21 Dec 2018

HOWARD, Jacqueline Isabel

Resigned
33 Carr Road, PudseyLS28 5NE
Born November 1948
Director
Appointed 27 Sept 1994
Resigned 01 Sept 1997

HOWARD, Jeffrey

Resigned
33 Carr Road, PudseyLS28 5NE
Born August 1947
Director
Appointed 29 Sept 1994
Resigned 01 Sept 1997

MINNOCK, Lewis

Resigned
Century Way, LeedsLS15 8ZB
Born December 1988
Director
Appointed 14 Jul 2023
Resigned 17 Sept 2025

TATE, Carolyn

Resigned
31a Carr Road, PudseyLS28 5NE
Born October 1946
Director
Appointed 01 Sept 1997
Resigned 11 Jul 2008

WALKER, Lee

Resigned
31 Carr Road, PudseyLS28 5NE
Born March 1978
Director
Appointed 15 Dec 2003
Resigned 11 Feb 2011

SOVEREIGN HOMES & DEVELOPMENTS

Resigned
Century Way, LeedsLS15 8ZB
Corporate director
Appointed 21 Dec 2018
Resigned 14 Jul 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Mar 1994
Resigned 27 Sept 1994

Persons with significant control

7

3 Active
4 Ceased

Mr Lewis Minnock

Ceased
Thorpe Park, LeedsLS15 8ZB
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2024
Ceased 17 Sept 2025

Mr Charles James Mardon

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2024

Mrs Janette Mardon

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2024
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 21 Dec 2018
Ceased 04 Apr 2024

Mr Brian Trevor Haigh

Ceased
Mount Boone Way, DartmouthTQ6 9PL
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 31 Oct 2018

Mrs Anne Haigh

Ceased
Mount Boone Way, DartmouthTQ6 9PL
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr James Matthew Mason

Active
Hawksworth Lane, LeedsLS20 8HE
Born March 1978

Nature of Control

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

Filing History

126

Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Resolution
10 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 March 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 March 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
3 January 2019
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Change Person Director Company With Change Date
26 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Resolution
30 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
287Change of Registered Office
Legacy
3 November 1994
224224
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Incorporation Company
28 March 1994
NEWINCIncorporation