Background WavePink WaveYellow Wave

FIVE TOWNS PARK LIMITED (08946099)

FIVE TOWNS PARK LIMITED (08946099) is an active UK company. incorporated on 19 March 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIVE TOWNS PARK LIMITED has been registered for 12 years.

Company Number
08946099
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE TOWNS PARK LIMITED

FIVE TOWNS PARK LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIVE TOWNS PARK LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08946099

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

CASTLEFORD ENTERPRISES (YORKSHIRE) LIMITED
From: 19 March 2014To: 22 May 2014
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE England
From: 1 June 2015To: 8 September 2016
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
From: 21 May 2014To: 1 June 2015
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 19 March 2014To: 21 May 2014
Timeline

22 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
May 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation