Background WavePink WaveYellow Wave

HAWTHORN PARK (LEEDS) LIMITED (04147269)

HAWTHORN PARK (LEEDS) LIMITED (04147269) is an active UK company. incorporated on 24 January 2001. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAWTHORN PARK (LEEDS) LIMITED has been registered for 25 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
04147269
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN PARK (LEEDS) LIMITED

HAWTHORN PARK (LEEDS) LIMITED is an active company incorporated on 24 January 2001 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAWTHORN PARK (LEEDS) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04147269

LTD Company

Age

25 Years

Incorporated 24 January 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 24 January 2001To: 10 August 2023
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 25 Jan 2001

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 25 Jan 2001
Resigned 14 Oct 2014

POPE, Bernadette Mary

Resigned
8 Townfield Villas, DoncasterDN1 2JH
Secretary
Appointed 24 Jan 2001
Resigned 25 Jan 2001

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 27 Mar 2007
Resigned 29 Oct 2014

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Born November 1961
Director
Appointed 24 Jan 2001
Resigned 25 Jan 2001

FINCH, Mark Richard

Resigned
5 Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 25 Jan 2001
Resigned 31 May 2013

HEALEY, Jonathan Andrew

Resigned
Flat 5 240 Otley Road, LeedsLS16 5AB
Born December 1974
Director
Appointed 24 Jan 2001
Resigned 25 Jan 2001

Persons with significant control

1

Hawthorn Park, LeedsLS14 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date
1 February 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
288cChange of Particulars
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288cChange of Particulars
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
7 February 2001
287Change of Registered Office
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
24 January 2001
NEWINCIncorporation