Background WavePink WaveYellow Wave

PARK AVENUE BRADFORD LIMITED (10754974)

PARK AVENUE BRADFORD LIMITED (10754974) is an active UK company. incorporated on 4 May 2017. with registered office in Leeds. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. PARK AVENUE BRADFORD LIMITED has been registered for 8 years. Current directors include HARTLEY, Steven Robert, MALIK, Parveen Akhtar, MOHAMMED, Yaseen.

Company Number
10754974
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2017
Age
8 years
Address
Headingley Cricket Ground, Leeds, LS6 3DP
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HARTLEY, Steven Robert, MALIK, Parveen Akhtar, MOHAMMED, Yaseen
SIC Codes
85510, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE BRADFORD LIMITED

PARK AVENUE BRADFORD LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. PARK AVENUE BRADFORD LIMITED was registered 8 years ago.(SIC: 85510, 93110)

Status

active

Active since 8 years ago

Company No

10754974

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Headingley Cricket Ground Leeds, LS6 3DP,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
May 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARTLEY, Steven Robert

Active
LeedsLS6 3DP
Born November 1960
Director
Appointed 04 Jun 2021

MALIK, Parveen Akhtar

Active
LeedsLS6 3DP
Born February 1974
Director
Appointed 17 Feb 2021

MOHAMMED, Yaseen

Active
LeedsLS6 3DP
Born July 1975
Director
Appointed 17 Feb 2021

ARTHUR, Mark Alexander

Resigned
LeedsLS6 3DP
Born October 1958
Director
Appointed 04 May 2017
Resigned 11 Nov 2021

DAWSON, Andrew Michael

Resigned
LeedsLS6 3DP
Born February 1970
Director
Appointed 04 May 2017
Resigned 29 Mar 2024

HUDSON, Paul Andrew

Resigned
LeedsLS6 3DP
Born January 1963
Director
Appointed 04 May 2017
Resigned 30 Sept 2022

SAVILLE, William George

Resigned
LeedsLS6 3DP
Born June 1985
Director
Appointed 04 May 2017
Resigned 10 Nov 2023

WATSON, Andrew Douglas Baker

Resigned
LeedsLS6 3DP
Born September 1954
Director
Appointed 04 May 2017
Resigned 31 Mar 2022

Persons with significant control

3

Kirkstall Lane, LeedsLS6 3DP

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2017
Kirkstall Lane, LeedsLS6 3DP

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2017
Headingley Cricket Ground, LeedsLS6 3BU

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 May 2017
NEWINCIncorporation