Company NameLeeds Valley Park Management Company Limited
DirectorsIain Douglas Bond and Kevin Patrick Etchells
Company StatusActive
Company Number04635674
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin Patrick Etchells
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manchester Pension Fund Guardsman Tony Dow
5 Manchester Road
Droylsden
M43 6SF
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMalcolm Edward Carpenter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2007)
RoleChartered Surveyor
Correspondence Address100 Pennycress Way
Newport Pagnell
Buckinghamshire
MK16 8TT
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Hawthorne Road
Bromley
Kent
BR1 2HN
Secretary NameNigel Howard Pope
NationalityBritish
StatusResigned
Appointed07 August 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2007)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMichael James O'Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressGreenlawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Grange Langford
Nr Lechlade
Gloucestershire
GL7 3LF
Wales
Director NameSatish Mohanlal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address21 Mostyn Gardens
London
NW10 5QU
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr Michael Andrew Tibbetts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr Richard James Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2014)
RoleDirector Of Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMiss Emily Jane Neilson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Business Park
Theale Reading
Berks
RG7 4SA
Director NameMr Robert Paul Reed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2014)
RoleDirector Of Finance And Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameMr Piers Christopher Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Simon John Newton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameGordon Thomas Birdwood
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Bates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameDavid Russell Workman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RolePorperty Manager
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Howard Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Geoffrey Huw Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Davies Street
London
W1K 5JA
Director NameMr Timothy Hugo Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed22 January 2007(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2013)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

46 at £1Trustee Of G. Leeds Valley Park Jput
62.16%
Ordinary B
27 at £1Sackville Spf Iv Property Nominee (1) LTD & Sackville Spf Iv Property Nominee (2) LTD
36.49%
Ordinary B
2 at £0.5Trustee Of G. Leeds Valley Park Jput
1.35%
Ordinary A

Financials

Year2014
Turnover£390,097
Gross Profit£2,784
Net Worth£74
Cash£24,156
Current Liabilities£187,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 December 2014 (2 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 74
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 74
(4 pages)
6 January 2015Termination of appointment of Julian Francis Bates as a director on 23 December 2014 (1 page)
6 January 2015Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Gordon Thomas Birdwood as a secretary on 23 December 2014 (1 page)
6 January 2015Appointment of Mr Geoffrey Huw Davies as a director on 23 December 2014 (2 pages)
6 January 2015Termination of appointment of Robert Paul Reed as a director on 23 December 2014 (1 page)
6 January 2015Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Howard Evans as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Simon John Newton as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Piers Christopher Chapman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of David Russell Workman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Emily Jane Neilson as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Richard James Potter as a director on 23 December 2014 (1 page)
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 74
(11 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
5 September 2013Termination of appointment of Ancosec Limited as a secretary (1 page)
20 August 2013Appointment of Julian Francis Bates as a director (2 pages)
20 August 2013Appointment of David Russell Workman as a director (2 pages)
16 August 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading Berks RG7 4SA on 16 August 2013 (1 page)
24 July 2013Appointment of Gordon Thomas Birdwood as a secretary (2 pages)
18 July 2013Appointment of Piers Christopher Chapman as a director (2 pages)
17 July 2013Appointment of Simon John Newton as a director (2 pages)
11 July 2013Termination of appointment of James Cornell as a director (1 page)
10 July 2013Termination of appointment of Andrew Johnston as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (17 pages)
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
9 May 2012Full accounts made up to 31 December 2011 (17 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
2 June 2011Appointment of Mr Robert Paul Reed as a director (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 (2 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 September 2010Auditor's resignation (2 pages)
21 September 2010Auditor's resignation (2 pages)
21 June 2010Director's details changed for Emily Jane Neilson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages)
18 June 2010Termination of appointment of a director (1 page)
17 June 2010Appointment of Emily Jane Easton Nielson as a director (2 pages)
31 March 2010Full accounts made up to 31 December 2009 (16 pages)
8 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
29 January 2010Appointment of Mr Michael Andrew Tibbetts as a director (2 pages)
29 January 2010Appointment of Mr Richard James Potter as a director (2 pages)
29 January 2010Appointment of James Martin Cornell as a director (2 pages)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
4 January 2010Termination of appointment of Nigel Pope as a director (1 page)
30 September 2009Appointment terminated director satish mohanlal (1 page)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
6 February 2009Return made up to 13/01/09; full list of members (5 pages)
10 December 2008Director's change of particulars / nigel pope / 25/11/2008 (1 page)
8 December 2008Director appointed satish mohanlal (6 pages)
27 November 2008Appointment terminated director beth chater (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
18 July 2008Director appointed andrew james johnston (3 pages)
18 July 2008Director appointed michael james o'sullivan (4 pages)
9 July 2008Appointment terminated director jeffrey pulsford (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Director resigned (1 page)
27 March 2007New director appointed (8 pages)
27 March 2007New director appointed (8 pages)
20 March 2007Director resigned (1 page)
21 February 2007Return made up to 13/01/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
17 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (7 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (6 pages)
9 February 2007New secretary appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 7 clifford street london W15 2WE (1 page)
14 September 2006Full accounts made up to 31 December 2005 (14 pages)
6 February 2006Return made up to 13/01/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 March 2005Return made up to 13/01/05; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 September 2003Ad 07/08/03--------- £ si [email protected] £ ic 1/1 (2 pages)
4 September 2003New secretary appointed;new director appointed (3 pages)
4 September 2003New director appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 August 2003S-div 07/08/03 (1 page)
16 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2003Company name changed leeds valley park management lim ited\certificate issued on 06/08/03 (2 pages)
3 April 2003Company name changed broomco (3102) LIMITED\certificate issued on 03/04/03 (2 pages)
13 January 2003Incorporation (20 pages)