Background WavePink WaveYellow Wave

14 PARK ROW MANAGEMENT COMPANY LIMITED (03690240)

14 PARK ROW MANAGEMENT COMPANY LIMITED (03690240) is an active UK company. incorporated on 30 December 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 PARK ROW MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CONTADINI, Giuliano, MCLAUGHLIN, Robert Ian.

Company Number
03690240
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONTADINI, Giuliano, MCLAUGHLIN, Robert Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 PARK ROW MANAGEMENT COMPANY LIMITED

14 PARK ROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 PARK ROW MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03690240

LTD Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 30 December 1998To: 16 September 2013
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Nov 09
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Funding Round
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Dec 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 31 Jul 2019

CONTADINI, Giuliano

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1987
Director
Appointed 27 Nov 2024

MCLAUGHLIN, Robert Ian

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1965
Director
Appointed 14 Oct 2020

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Secretary
Appointed 20 Jan 1999
Resigned 09 Mar 2000

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 09 Nov 2012
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
Lumby Lane, LeedsLS25 5DA
Secretary
Appointed 16 Sept 2002
Resigned 25 Oct 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 09 Oct 2012

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 09 Mar 2000
Resigned 16 Sept 2002

WATTS, Paula Mary

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 09 Oct 2012
Resigned 19 Nov 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 20 Jan 1999

BARDY, Beverley Dawn

Resigned
The Laurels Monk Stray, YorkYO3 9TD
Born January 1962
Director
Appointed 20 Jan 1999
Resigned 20 Nov 2000

BISSON, Christopher Paul

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1975
Director
Appointed 09 Nov 2009
Resigned 02 Sept 2019

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Born April 1947
Director
Appointed 20 Jan 1999
Resigned 20 Nov 2000

CAREY, Gillian

Resigned
F3 5 14 Park Row, LeedsLS1 5HN
Born February 1958
Director
Appointed 20 Nov 2000
Resigned 18 Mar 2004

HELLIWELL, Philip Stephen

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1947
Director
Appointed 09 Nov 2009
Resigned 03 Apr 2017

JONES, Ian

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1964
Director
Appointed 22 Mar 2019
Resigned 08 Dec 2025

LUND, Michael

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1947
Director
Appointed 26 Nov 2001
Resigned 14 Mar 2019

LUSCOMBE, Michael

Resigned
Tanglewood 7 Carrs Meadow, YorkYO4 6JZ
Born June 1950
Director
Appointed 20 Jan 1999
Resigned 20 Nov 2000

MARTIN-MCROBERTS, Madeleine

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1994
Director
Appointed 05 Apr 2017
Resigned 19 Jan 2018

MORGAN, Michael Albert Joseph

Resigned
40 West Ella Way, HullHU10 7LW
Born April 1943
Director
Appointed 26 Nov 2001
Resigned 09 Oct 2009

PERCIVALE, Mauro, Mr.

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1978
Director
Appointed 04 Sept 2019
Resigned 03 Oct 2024

ROBINSON, Elaine Mary

Resigned
Flat 3 14 Park Row, LeedsLS1 5HU
Born June 1961
Director
Appointed 20 Nov 2000
Resigned 26 Nov 2001

WILSON, Michael Arnold

Resigned
Flat 21 14 Park Row, LeedsLS1 5HU
Born March 1938
Director
Appointed 20 Nov 2000
Resigned 06 Dec 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Dec 1998
Resigned 20 Jan 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 30 Dec 1998
Resigned 20 Jan 1999
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
15 October 2002
287Change of Registered Office
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
13 March 2001
88(2)R88(2)R
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Incorporation Company
30 December 1998
NEWINCIncorporation