Background WavePink WaveYellow Wave

MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED (03512163)

MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED (03512163) is an active UK company. incorporated on 17 February 1998. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include PARKER, Danielle Louise.

Company Number
03512163
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED

MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03512163

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 23 June 2017To: 17 June 2025
44 Bradford Road Idle Bradford West Yorkshire BD10 9PE
From: 17 February 1998To: 23 June 2017
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Nov 10
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Apr 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 28 Jun 2018

COULTISH, George William

Resigned
8 Richmond Gardens, West YorkshireLS28 9BX
Secretary
Appointed 17 Feb 1998
Resigned 19 Dec 2000

EVANS, Simon Robert

Resigned
18 West Park, PudseyLS28 7SN
Secretary
Appointed 19 Dec 2000
Resigned 30 Jun 2002

HARPER, Carol

Resigned
4 Mount Pleasant Court, LeedsLS28 7BS
Secretary
Appointed 01 Nov 2007
Resigned 18 Jun 2018

HELM, Herbert

Resigned
4 Mount Pleasant Court, Pudsey LeedsLS28 7BS
Secretary
Appointed 01 Jan 2005
Resigned 31 Oct 2007

SOWDEN, Karin Ann

Resigned
60 Priestley Drive, LeedsLS28 9NQ
Secretary
Appointed 01 Jul 2002
Resigned 31 Dec 2004

INSPIRED SECRETARIAL SERVICES LTD

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 23 Jun 2017
Resigned 19 Dec 2023

BRYAN, Paul Anthony

Resigned
14 Far Mead Croft, Burley In WharfedaleLS29 7RR
Born March 1960
Director
Appointed 17 Feb 1998
Resigned 19 Dec 2000

BRYAN, Philip

Resigned
33 Bradley Lane, LeedsLS28 8LH
Born September 1948
Director
Appointed 17 Feb 1998
Resigned 19 Dec 2000

HARPER, Brian Lawson

Resigned
4 Mount Pleasant Court, LeedsLS28 7BS
Born October 1940
Director
Appointed 01 Nov 2007
Resigned 25 Oct 2010

HARPER, Carol

Resigned
4 Mount Pleasant Court, LeedsLS28 7BS
Born September 1943
Director
Appointed 01 Nov 2007
Resigned 20 Jun 2018

HELM, Brenda

Resigned
4 Mount Pleasant Court, Pudsey LeedsLS28 7BS
Born May 1935
Director
Appointed 19 Dec 2000
Resigned 31 Oct 2007

HELM, Herbert

Resigned
4 Mount Pleasant Court, Pudsey LeedsLS28 7BS
Born August 1927
Director
Appointed 19 Dec 2000
Resigned 31 Oct 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Carol Harper

Ceased
Malton Way, DoncasterDN6 7FE
Born September 1943

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288cChange of Particulars
Legacy
15 March 2002
287Change of Registered Office
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
363sAnnual Return (shuttle)
Incorporation Company
17 February 1998
NEWINCIncorporation