Background WavePink WaveYellow Wave

14 EAST PARADE (HARROGATE) LIMITED (05596127)

14 EAST PARADE (HARROGATE) LIMITED (05596127) is an active UK company. incorporated on 18 October 2005. with registered office in North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 14 EAST PARADE (HARROGATE) LIMITED has been registered for 20 years. Current directors include ALLMAN, William James, ARMSTRONG, Sarah Louise, FINDLATER, Sam and 1 others.

Company Number
05596127
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
14 East Parade, North Yorkshire, HG1 5LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALLMAN, William James, ARMSTRONG, Sarah Louise, FINDLATER, Sam, MILLWARD, Karen Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 EAST PARADE (HARROGATE) LIMITED

14 EAST PARADE (HARROGATE) LIMITED is an active company incorporated on 18 October 2005 with the registered office located in North Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 14 EAST PARADE (HARROGATE) LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

05596127

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

14 East Parade Harrogate North Yorkshire, HG1 5LT,

Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 16
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLMAN, William James

Active
32 Oatlands Drive, HarrogateHG2 8JR
Born August 2001
Director
Appointed 27 Apr 2023

ARMSTRONG, Sarah Louise

Active
The Garden Apartment, HarrogateHG1 5LT
Born July 1973
Director
Appointed 16 Oct 2006

FINDLATER, Sam

Active
14 East Parade, North YorkshireHG1 5LT
Born June 1970
Director
Appointed 21 Jan 2026

MILLWARD, Karen Jane

Active
14 East Parade, North YorkshireHG1 5LT
Born April 1965
Director
Appointed 13 May 2023

BEESTON, Gary John

Resigned
Apartment 3, HarrogateHG1 5LF
Secretary
Appointed 16 Oct 2006
Resigned 04 Feb 2016

BUTLER, Peter Broadbent

Resigned
38 Cornwall Road, HarrogateHG1 2PP
Secretary
Appointed 18 Oct 2005
Resigned 18 Jan 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

AKERS, Derek

Resigned
23 Crimple Meadows, HarrogateHG3 1EL
Born May 1935
Director
Appointed 16 Oct 2006
Resigned 13 May 2023

BATTY, John Steven

Resigned
Flat 2, HarrogateHG1 5LT
Born October 1960
Director
Appointed 19 Sept 2006
Resigned 14 Apr 2023

BEESTON, Gary John

Resigned
Apartment 3, HarrogateHG1 5LF
Born April 1970
Director
Appointed 16 Oct 2006
Resigned 04 Feb 2016

BUTLER, Lynne Karen

Resigned
38 Cornwall Road, HarrogateHG1 2PP
Born September 1963
Director
Appointed 18 Oct 2005
Resigned 18 Jan 2007

LUMLEY, Alastair Iain

Resigned
14 East Parade, North YorkshireHG1 5LT
Born August 1991
Director
Appointed 28 Apr 2024
Resigned 09 Jan 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Oct 2005
Resigned 18 Oct 2005
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Incorporation Company
18 October 2005
NEWINCIncorporation