Background WavePink WaveYellow Wave

LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED (08430685)

LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED (08430685) is an active UK company. incorporated on 5 March 2013. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HITCHEN, Paul William, MHL (MANCOS) LIMITED.

Company Number
08430685
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2013
Age
13 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED

LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDLEY PARK (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08430685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 March 2013

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 11 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom
From: 21 March 2013To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 5 March 2013To: 21 March 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 21 Nov 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 21 Nov 2024

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 15 Mar 2013
Resigned 16 Jan 2024

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 05 Mar 2013
Resigned 15 Mar 2013

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Resolution
3 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Resolution
27 March 2013
RESOLUTIONSResolutions
Resolution
27 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Incorporation Company
5 March 2013
NEWINCIncorporation