You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 South Park Road Management Limited LEEDS


Founded in 1998, 9 South Park Road Management, classified under reg no. 03600608 is an active company. Currently registered at Hollydean Cottage, Padmans Lane LS23 6BR, Leeds the company has been in the business for 26 years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 24th March 2023.

At the moment there are 2 directors in the the firm, namely Neville B. and Michael G.. In addition one secretary - Lee R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

9 South Park Road Management Limited Address / Contact

Office Address Hollydean Cottage, Padmans Lane
Office Address2 Boston Spa
Town Leeds
Post code LS23 6BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600608
Date of Incorporation Mon, 20th Jul 1998
Industry Residents property management
End of financial Year 24th March
Company age 26 years old
Account next due date Tue, 24th Dec 2024 (233 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Lee R.

Position: Secretary

Appointed: 31 January 2012

Neville B.

Position: Director

Appointed: 04 July 2006

Michael G.

Position: Director

Appointed: 11 September 1998

Joan H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 January 2012

Neville B.

Position: Secretary

Appointed: 04 July 2006

Resigned: 01 October 2007

Joan H.

Position: Director

Appointed: 15 September 2000

Resigned: 31 January 2012

Judith S.

Position: Director

Appointed: 20 July 1998

Resigned: 23 August 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 1998

Resigned: 20 July 1998

Richard S.

Position: Secretary

Appointed: 20 July 1998

Resigned: 04 July 2006

Richard S.

Position: Director

Appointed: 20 July 1998

Resigned: 04 July 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1998

Resigned: 20 July 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Michael G. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Neville B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Neville B.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth1515     
Balance Sheet
Current Assets941495045697671
Net Assets Liabilities 15153333
Net Assets Liabilities Including Pension Asset Liability1515     
Reserves/Capital
Shareholder Funds1515     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 200200200200200200
Average Number Employees During Period  22222
Creditors 302247247286323397
Net Current Assets Liabilities215215215203203203203
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal398368412405420450529
Total Assets Less Current Liabilities215215215203203203203
Accruals Deferred Income200200     
Creditors Due Within One Year277302     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 24th March 2023
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements