South Parade Estates Ltd LEEDS


Founded in 2012, South Parade Estates, classified under reg no. 08058723 is an active company. Currently registered at 46 Royal Park Road LS6 1HX, Leeds the company has been in the business for 12 years. Its financial year was closed on Sat, 23rd Nov and its latest financial statement was filed on November 29, 2021.

The company has one director. Manjit T., appointed on 4 May 2012. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Avtar T. and who left the the company on 19 January 2021. In addition, there is one former secretary - Sukhvir T. who worked with the the company until 27 September 2022.

South Parade Estates Ltd Address / Contact

Office Address 46 Royal Park Road
Town Leeds
Post code LS6 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08058723
Date of Incorporation Fri, 4th May 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 23rd November
Company age 12 years old
Account next due date Sat, 18th Nov 2023 (205 days after)
Account last made up date Mon, 29th Nov 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Manjit T.

Position: Director

Appointed: 04 May 2012

Sukhvir T.

Position: Secretary

Appointed: 04 May 2012

Resigned: 27 September 2022

Avtar T.

Position: Director

Appointed: 04 May 2012

Resigned: 19 January 2021

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Manjit T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Avtar T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Manjit T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Avtar T.

Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-292019-11-292020-11-292021-11-29
Balance Sheet
Cash Bank On Hand872 009887 294947 987964 189
Current Assets872 009903 125956 4011 053 042
Debtors 15 8318 41488 853
Net Assets Liabilities866 925909 705990 8061 112 327
Other Debtors 15 8318 41488 853
Property Plant Equipment 2 189 4222 189 4222 189 422
Other
Bank Borrowings Overdrafts 2 108 3332 058 3332 008 334
Corporation Tax Payable 7 68226 88247 799
Creditors5 0842 108 3332 058 3332 008 334
Net Current Assets Liabilities866 925830 494861 817933 989
Other Creditors5 08414 94917 70221 254
Property Plant Equipment Gross Cost 2 189 4222 189 422 
Provisions For Liabilities Balance Sheet Subtotal 1 8782 1002 750
Total Additions Including From Business Combinations Property Plant Equipment 2 189 422  
Total Assets Less Current Liabilities866 9253 019 9163 051 2393 123 411

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
Free Download (1 page)

Company search