Background WavePink WaveYellow Wave

OLD PARK COURT (LEEDS) LIMITED (04777742)

OLD PARK COURT (LEEDS) LIMITED (04777742) is an active UK company. incorporated on 27 May 2003. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OLD PARK COURT (LEEDS) LIMITED has been registered for 22 years. Current directors include MISCHENKO, Jane Elizabeth, Dr, MISCHENKO, Peter, WESTERDALE, Jacqueline Susan.

Company Number
04777742
Status
active
Type
ltd
Incorporated
27 May 2003
Age
22 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MISCHENKO, Jane Elizabeth, Dr, MISCHENKO, Peter, WESTERDALE, Jacqueline Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD PARK COURT (LEEDS) LIMITED

OLD PARK COURT (LEEDS) LIMITED is an active company incorporated on 27 May 2003 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OLD PARK COURT (LEEDS) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04777742

LTD Company

Age

22 Years

Incorporated 27 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

50 Wike Ridge Avenue Leeds LS17 9NL England
From: 17 October 2018To: 14 June 2019
C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH England
From: 14 July 2016To: 17 October 2018
Regency House 90/92 Otley Road Leeds LS6 4BA
From: 4 April 2013To: 14 July 2016
Flat 6 Old Park Court, Old Park Road Leeds West Yorkshire LS8 1JB
From: 27 May 2003To: 4 April 2013
Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Left
Sept 16
New Owner
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 19
Director Joined
May 24
Director Left
Jul 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PREMIER PROPERTY MANAGEMENT & MAINTENANCE LTD

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 27 May 2019

MISCHENKO, Jane Elizabeth, Dr

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born April 1963
Director
Appointed 15 Jul 2016

MISCHENKO, Peter

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1963
Director
Appointed 05 Jul 2016

WESTERDALE, Jacqueline Susan

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1961
Director
Appointed 08 May 2024

CONNOR, James

Resigned
Old Park Court, LeedsLS8 1JB
Secretary
Appointed 07 Apr 2005
Resigned 30 Jun 2010

MOSS, Tina Madeleine

Resigned
Rowley Cottage 2 Wayside Mount, LeedsLS14 3BG
Secretary
Appointed 08 Jul 2003
Resigned 07 Apr 2005

SPITHRAY, Lee Richard

Resigned
Old Park Court, LeedsLS8 1JB
Secretary
Appointed 30 Jun 2010
Resigned 27 Feb 2013

THOMSON, Gregory

Resigned
Old Park Court, LeedsLS8 1JB
Secretary
Appointed 31 Mar 2013
Resigned 10 Jul 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 May 2003
Resigned 08 Jul 2003

BROADBENT, Jamie

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1971
Director
Appointed 20 Feb 2018
Resigned 08 Jul 2024

BROWN, Michael Barry

Resigned
Rowley Cottage, LeedsLS14 3BG
Born May 1949
Director
Appointed 19 Sept 2003
Resigned 16 Sept 2005

CARR, Neville

Resigned
Old Park Court, LeedsLS8 1JB
Born July 1933
Director
Appointed 01 Jan 2014
Resigned 20 Feb 2018

CONNOR, James

Resigned
Old Park Court, LeedsLS8 1JB
Born December 1951
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2010

MORTON BROOK, Nina

Resigned
Old Park Court, LeedsLS8 1JB
Born March 1961
Director
Appointed 30 Jun 2010
Resigned 01 Jan 2014

PIKE, Thomas William

Resigned
Old Park Court, LeedsLS8 1JB
Born September 1984
Director
Appointed 01 Jan 2014
Resigned 15 Jul 2016

ROTHWELL, Alice

Resigned
Old Park Court, LeedsLS8 1JB
Born May 1989
Director
Appointed 01 Jan 2014
Resigned 15 Jul 2016

SPITHRAY, Lee Richard

Resigned
Old Park Court, LeedsLS8 1JB
Born September 1979
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2013

THOMPSON, Gregory

Resigned
Old Park Court, LeedsLS8 1JT
Born September 1975
Director
Appointed 01 Nov 2007
Resigned 30 Jun 2010

THOMSON, Greg

Resigned
Old Park Court, LeedsLS8 1JT
Born September 1975
Director
Appointed 16 May 2011
Resigned 10 Jul 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 May 2003
Resigned 08 Jul 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Neville Carr

Ceased
Old Park Road, LeedsLS8 1JB
Born July 1933

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 27 May 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2010
TM02Termination of Secretary
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Gazette Notice Compulsary
14 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
287Change of Registered Office
Incorporation Company
27 May 2003
NEWINCIncorporation