Background WavePink WaveYellow Wave

SOUTH PARK ROAD LIMITED (09828988)

SOUTH PARK ROAD LIMITED (09828988) is an active UK company. incorporated on 16 October 2015. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH PARK ROAD LIMITED has been registered for 10 years. Current directors include ROSINDALE, Antony John Victor.

Company Number
09828988
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Second Floor, Harrogate, HG1 1BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROSINDALE, Antony John Victor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH PARK ROAD LIMITED

SOUTH PARK ROAD LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH PARK ROAD LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09828988

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 29/10

Overdue

4 months overdue

Last Filed

Made up to 30 October 2023 (2 years ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2022 - 30 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2025
Period: 31 October 2023 - 29 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Second Floor 17 West Park Harrogate, HG1 1BJ,

Previous Addresses

1st Floor Front Office 17 West Park Harrogate HG1 1BJ England
From: 6 September 2022To: 7 June 2023
17 1st Floor Front Office West Park Harrogate HG1 1BJ England
From: 21 July 2022To: 6 September 2022
1 Park Court 1 Park Court 42 Park Cross Street Leeds LS1 2QH England
From: 4 October 2019To: 21 July 2022
23 Kingsgate Avenue London N3 3DH England
From: 20 June 2017To: 4 October 2019
C/O Khalsmith Group 20 York Place Leeds West Yorkshire LS1 2EX England
From: 16 October 2015To: 20 June 2017
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROSINDALE, Antony John Victor

Active
17 West Park, HarrogateHG1 1BJ
Born April 1988
Director
Appointed 16 Aug 2021

KANZEN, Adam Howard

Resigned
Kingsgate Avenue, LondonN3 3DH
Born July 1978
Director
Appointed 15 Sept 2016
Resigned 29 Mar 2019

MITCHELL, Gabrielle Sarah

Resigned
Kingsgate Avenue, LondonN3 3DH
Born November 1983
Director
Appointed 15 Sept 2016
Resigned 29 Mar 2019

SMITH, Timothy John

Resigned
1 Park Court, LeedsLS1 2QH
Born February 1987
Director
Appointed 29 Mar 2019
Resigned 25 Aug 2021

SMITH, Timothy John

Resigned
York Place, LeedsLS1 2EX
Born February 1987
Director
Appointed 16 Oct 2015
Resigned 15 Sept 2016

KHLASMITH INVESTMENTS LIMITED

Resigned
York Place, LeedsLS1 2EX
Corporate director
Appointed 16 Oct 2015
Resigned 15 Aug 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Antony John Victor Rosindale

Active
42 Park Cross Street, LeedsLS1 2QH
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2021
Unit 2 Ravenscroft Way, BarnoldswickBB18 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2019
Ceased 09 Oct 2019

Mr Tim John Smith

Ceased
1 Park Court, LeedsLS1 2QH
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2018
Ceased 25 Aug 2021

Mr Adam Howard Kanzen

Ceased
LondonN3 3DH
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 29 Mar 2019

Mrs Gabrielle Sarah Mitchell

Ceased
LondonN3 3DH
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Legacy
25 January 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Incorporation Company
16 October 2015
NEWINCIncorporation