Background WavePink WaveYellow Wave

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED (04635674)

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED (04635674) is an active UK company. incorporated on 13 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BOND, Iain Douglas, ETCHELLS, Kevin Patrick.

Company Number
04635674
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOND, Iain Douglas, ETCHELLS, Kevin Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04635674

LTD Company

Age

23 Years

Incorporated 13 January 2003

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LEEDS VALLEY PARK MANAGEMENT LIMITED
From: 3 April 2003To: 6 August 2003
BROOMCO (3102) LIMITED
From: 13 January 2003To: 3 April 2003
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

22 North Audley Street London W1K 6LX
From: 6 October 2018To: 10 December 2019
44 Davies Street London W1K 5JA
From: 6 January 2015To: 6 October 2018
Minton Place Station Road Swindon SN1 1DA
From: 16 August 2013To: 6 January 2015
Arlington House Arlington Business Park Theale Reading Berks RG7 4SA
From: 13 January 2003To: 16 August 2013
Timeline

32 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Jul 2022

BOND, Iain Douglas

Active
New Street Square, LondonEC4A 3TW
Born July 1964
Director
Appointed 20 May 2022

ETCHELLS, Kevin Patrick

Active
Guardsman Tony Downes House, DroylsdenM43 6SF
Born May 1987
Director
Appointed 27 Sept 2022

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Secretary
Appointed 01 Jul 2013
Resigned 23 Dec 2014

POPE, Nigel Howard

Resigned
3 Rolleston Close, OrpingtonBR5 1AN
Secretary
Appointed 07 Aug 2003
Resigned 22 Jan 2007

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 22 Jan 2007
Resigned 01 Jul 2013

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 07 Aug 2003

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 05 Mar 2007
Resigned 28 May 2008

BATES, Julian Francis

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 23 Dec 2014

CARPENTER, Malcolm Edward

Resigned
100 Pennycress Way, Newport PagnellMK16 8TT
Born June 1956
Director
Appointed 07 Aug 2003
Resigned 05 Mar 2007

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 01 Jul 2013
Resigned 23 Dec 2014

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2008

CORNELL, James Martin

Resigned
Arlington House, ReadingRG7 4SA
Born January 1974
Director
Appointed 31 Dec 2009
Resigned 01 Jul 2013

DAVIES, Geoffrey Huw

Resigned
Davies Street, LondonW1K 5JA
Born February 1959
Director
Appointed 23 Dec 2014
Resigned 29 Mar 2018

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 22 Jan 2007
Resigned 14 Sept 2007

EVANS, Howard

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1966
Director
Appointed 29 Jul 2014
Resigned 23 Dec 2014

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed 30 Jun 2008
Resigned 01 Jul 2013

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2009

NEILSON, Emily Jane, Miss.

Resigned
Arlington House, Theale ReadingRG7 4SA
Born July 1975
Director
Appointed 17 Jun 2010
Resigned 23 Dec 2014

NEWTON, Simon John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 23 Dec 2014

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 07 Aug 2003
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Arlington House, ReadingRG7 4SA
Born January 1966
Director
Appointed 31 Dec 2009
Resigned 23 Dec 2014

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 05 Mar 2007
Resigned 30 Jun 2008

REED, Robert Paul

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born September 1968
Director
Appointed 23 May 2011
Resigned 23 Dec 2014

RUSSELL, Timothy Hugo

Resigned
New Street Square, LondonEC4A 3TW
Born January 1981
Director
Appointed 29 Mar 2018
Resigned 12 Sept 2022

TIBBETTS, Michael Andrew

Resigned
Arlington House, ReadingRG7 4SA
Born October 1965
Director
Appointed 31 Dec 2009
Resigned 17 Jun 2010

WORKMAN, David Russell

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 23 Dec 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Jan 2003
Resigned 07 Aug 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Jan 2003
Resigned 07 Aug 2003
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Resolution
28 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Resolution
27 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
88(2)R88(2)R
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
122122
Legacy
16 August 2003
287Change of Registered Office
Legacy
16 August 2003
225Change of Accounting Reference Date
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2003
NEWINCIncorporation