Background WavePink WaveYellow Wave

PARK HOUSE HARROGATE LIMITED (03860989)

PARK HOUSE HARROGATE LIMITED (03860989) is an active UK company. incorporated on 13 October 1999. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK HOUSE HARROGATE LIMITED has been registered for 26 years. Current directors include GAINS, Jonathan Patrick Robert, KELLETT, Stephen Norton William, THOMPSON, Paul Andrew Kirby and 1 others.

Company Number
03860989
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
10 Station Parade, Harrogate, HG1 1UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAINS, Jonathan Patrick Robert, KELLETT, Stephen Norton William, THOMPSON, Paul Andrew Kirby, TINKER, Karl Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE HARROGATE LIMITED

PARK HOUSE HARROGATE LIMITED is an active company incorporated on 13 October 1999 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK HOUSE HARROGATE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03860989

LTD Company

Age

26 Years

Incorporated 13 October 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

10 Station Parade Harrogate, HG1 1UE,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 1 December 2014
11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 13 September 2011To: 18 September 2013
Po Box Box Phh 21 Park Parade Harrogate North Yorkshire HG1 5AG United Kingdom
From: 10 November 2009To: 13 September 2011
Box Phh Park House 21 Park Parade Harrogate North Yorkshire HG1 5AG
From: 13 October 1999To: 10 November 2009
Timeline

14 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Nov 21
Director Left
Dec 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EVANS, Clive

Active
Station Parade, HarrogateHG1 1UE
Secretary
Appointed 01 Dec 2014

GAINS, Jonathan Patrick Robert

Active
Station Parade, HarrogateHG1 1UE
Born May 1964
Director
Appointed 18 Nov 2021

KELLETT, Stephen Norton William

Active
The Common, HarlestonIP20 0LP
Born July 1967
Director
Appointed 05 Nov 2015

THOMPSON, Paul Andrew Kirby

Active
Christ Church Oval, HarrogateHG1 5AJ
Born May 1954
Director
Appointed 14 Sept 2016

TINKER, Karl Anthony

Active
Otley Road, HarrogateHG2 0DP
Born March 1967
Director
Appointed 10 Nov 2015

CHARLESWORTH, Dolores

Resigned
Station Parade, HarrogateHG1 1UE
Secretary
Appointed 30 Jan 2013
Resigned 01 Dec 2014

GRIFFITHS, Lori

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

MANDER, Navpreet

Resigned
Station Parade, HarrogateHG1 1UE
Secretary
Appointed 19 Sept 2013
Resigned 01 Dec 2014

METCALFE, Denise

Resigned
30 Saint Catherines Road, HarrogateHG2 8JZ
Secretary
Appointed 08 Nov 1999
Resigned 24 Aug 2007

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 11 Jun 2012
Resigned 11 Jun 2012

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 13 Jan 2012
Resigned 26 Oct 2012

WATSON, Susan

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 15 Oct 2007
Resigned 13 Jan 2012

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 26 Oct 2012
Resigned 19 Nov 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 08 Nov 1999

JOHNSON, Robert William, Mr.

Resigned
Station Parade, HarrogateHG1 1UE
Born December 1938
Director
Appointed 15 Oct 2007
Resigned 05 Nov 2015

MARRIOTT, Stephen

Resigned
Kirknewton, WoolerNE71 6XE
Born February 1948
Director
Appointed 01 Jul 2017
Resigned 02 Dec 2021

RANDALL, Elliott John

Resigned
Dartmouth Road, LondonNW2 4HA
Born June 1947
Director
Appointed 05 Nov 2015
Resigned 17 Feb 2016

RANDALL, Elliott John

Resigned
Park Parade, HarrogateHG1 5AG
Born June 1947
Director
Appointed 21 Oct 2009
Resigned 21 Sept 2010

RODDA, Adrian Richard

Resigned
21 Park Parade, HarrogateHG1 5AG
Born April 1961
Director
Appointed 08 Nov 1999
Resigned 15 Oct 2007

WATSON, Susan

Resigned
Station Parade, HarrogateHG1 1UE
Born November 1946
Director
Appointed 15 Oct 2007
Resigned 06 Sept 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Oct 1999
Resigned 08 Nov 1999

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Watson

Ceased
35 Christ Church Oval, HarrogateHG1 5AJ
Born November 1946

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 06 Sept 2017

Mr Stephen Kellet

Active
The Common, HarlestonIP20 0LP
Born July 1967

Nature of Control

Significant influence or control
Notified 19 Jul 2016

Mr Karl Anthony Tinker

Active
Otley Road, HarrogateHG2 0DP
Born March 1967

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
190190
Legacy
10 November 2008
353353
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Legacy
6 February 2008
287Change of Registered Office
Legacy
25 January 2008
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
287Change of Registered Office
Incorporation Company
13 October 1999
NEWINCIncorporation