Number 21 Dragon Parade Maintenance Limited LEEDS


Number 21 Dragon Parade Maintenance started in year 1981 as Private Limited Company with registration number 01586305. The Number 21 Dragon Parade Maintenance company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leeds at Northgate. Postal code: LS2 7PN.

The company has one director. Mary D., appointed on 31 October 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the company until 26 June 1997.

Number 21 Dragon Parade Maintenance Limited Address / Contact

Office Address Northgate
Office Address2 118 North Street
Town Leeds
Post code LS2 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586305
Date of Incorporation Wed, 16th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mary D.

Position: Director

Appointed: 31 October 2002

David C.

Position: Secretary

Resigned: 26 June 1997

Zoe A.

Position: Director

Appointed: 15 October 1999

Resigned: 31 October 2002

Ann T.

Position: Director

Appointed: 03 August 1999

Resigned: 15 October 1999

Brian T.

Position: Director

Appointed: 13 May 1998

Resigned: 03 August 1999

Gillian T.

Position: Secretary

Appointed: 26 June 1997

Resigned: 29 March 2017

Hilary H.

Position: Director

Appointed: 09 September 1993

Resigned: 31 December 1996

Lillian E.

Position: Director

Appointed: 27 June 1992

Resigned: 09 September 1993

Clifford R.

Position: Director

Appointed: 21 June 1991

Resigned: 31 January 1998

Vincent R.

Position: Director

Appointed: 21 June 1991

Resigned: 01 January 1994

Patricia E.

Position: Director

Appointed: 21 June 1991

Resigned: 01 January 1993

David C.

Position: Director

Appointed: 21 June 1991

Resigned: 16 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444     
Balance Sheet
Cash Bank On Hand  444444
Net Assets Liabilities  444444
Cash Bank In Hand444     
Net Assets Liabilities Including Pension Asset Liability444     
Reserves/Capital
Shareholder Funds444     
Other
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid444     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements