Park Place 96 Ltd HARROGATE


Founded in 1974, Park Place 96, classified under reg no. 01189494 is an active company. Currently registered at Park Place HG1 5NS, Harrogate the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Gerrard L., Srewart R. and Dorothy B. and others. In addition one secretary - Dorothy B. - is with the company. At present 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.

Park Place 96 Ltd Address / Contact

Office Address Park Place
Office Address2 Park Parade
Town Harrogate
Post code HG1 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189494
Date of Incorporation Tue, 5th Nov 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Gerrard L.

Position: Director

Appointed: 05 August 2023

Srewart R.

Position: Director

Appointed: 28 November 2022

Dorothy B.

Position: Secretary

Appointed: 01 January 2021

Dorothy B.

Position: Director

Appointed: 28 September 2020

David T.

Position: Director

Appointed: 09 January 2018

Eric W.

Position: Secretary

Resigned: 29 March 1994

John H.

Position: Director

Appointed: 28 September 2020

Resigned: 20 January 2022

Judith C.

Position: Director

Appointed: 12 April 2020

Resigned: 20 March 2023

Betty M.

Position: Secretary

Appointed: 09 January 2018

Resigned: 01 January 2021

Betty M.

Position: Director

Appointed: 05 May 2017

Resigned: 28 November 2022

Douglas M.

Position: Director

Appointed: 05 May 2017

Resigned: 25 April 2022

John R.

Position: Director

Appointed: 25 August 2015

Resigned: 09 January 2018

Robin C.

Position: Director

Appointed: 24 November 2014

Resigned: 17 August 2015

James A.

Position: Secretary

Appointed: 01 November 2014

Resigned: 25 August 2015

Patricia J.

Position: Director

Appointed: 09 May 2014

Resigned: 28 November 2022

Patricia J.

Position: Director

Appointed: 25 April 2014

Resigned: 09 May 2014

Gordon W.

Position: Secretary

Appointed: 19 March 2014

Resigned: 01 November 2014

Michael C.

Position: Director

Appointed: 25 September 2013

Resigned: 28 September 2020

Gordon W.

Position: Director

Appointed: 04 March 2013

Resigned: 24 April 2017

Howard R.

Position: Director

Appointed: 07 November 2012

Resigned: 10 April 2020

Gordon W.

Position: Secretary

Appointed: 07 November 2012

Resigned: 04 March 2013

Anthony W.

Position: Director

Appointed: 01 November 2012

Resigned: 27 March 2013

Richard D.

Position: Director

Appointed: 26 March 2012

Resigned: 25 September 2013

James A.

Position: Director

Appointed: 26 March 2012

Resigned: 25 April 2016

Sheila H.

Position: Secretary

Appointed: 10 June 2009

Resigned: 27 October 2012

Sheila H.

Position: Director

Appointed: 23 March 2009

Resigned: 27 October 2012

Marlene W.

Position: Director

Appointed: 20 March 2008

Resigned: 25 April 2014

Donald C.

Position: Director

Appointed: 21 March 2007

Resigned: 27 October 2012

Stewart J.

Position: Director

Appointed: 05 September 2006

Resigned: 23 March 2009

Elizabeth I.

Position: Director

Appointed: 05 September 2006

Resigned: 24 July 2007

David J.

Position: Director

Appointed: 21 March 2006

Resigned: 20 May 2009

John W.

Position: Director

Appointed: 21 March 2006

Resigned: 29 August 2006

Anthony W.

Position: Director

Appointed: 12 September 2005

Resigned: 08 May 2009

Colin R.

Position: Secretary

Appointed: 29 March 2005

Resigned: 23 March 2009

Colin R.

Position: Director

Appointed: 24 July 2004

Resigned: 23 March 2009

Stewart J.

Position: Secretary

Appointed: 08 April 2004

Resigned: 24 March 2005

John N.

Position: Director

Appointed: 23 March 2004

Resigned: 21 March 2006

Brian H.

Position: Director

Appointed: 25 March 2003

Resigned: 03 July 2006

Valerie A.

Position: Director

Appointed: 26 March 2002

Resigned: 10 May 2004

John C.

Position: Director

Appointed: 26 March 2002

Resigned: 09 February 2003

Philip C.

Position: Director

Appointed: 12 April 2001

Resigned: 28 May 2001

Rose B.

Position: Director

Appointed: 10 April 2001

Resigned: 24 March 2005

Richard B.

Position: Director

Appointed: 10 April 2001

Resigned: 21 March 2006

Peter B.

Position: Director

Appointed: 10 April 2001

Resigned: 15 June 2001

Rose B.

Position: Secretary

Appointed: 10 April 2001

Resigned: 08 April 2004

Alan M.

Position: Director

Appointed: 10 April 2001

Resigned: 12 September 2005

Gordon S.

Position: Director

Appointed: 10 April 2001

Resigned: 23 March 2004

Ditta W.

Position: Director

Appointed: 14 March 2001

Resigned: 10 April 2001

Sheila H.

Position: Director

Appointed: 14 March 2001

Resigned: 10 April 2001

John S.

Position: Director

Appointed: 14 March 2000

Resigned: 06 October 2000

Alan M.

Position: Director

Appointed: 14 March 2000

Resigned: 06 October 2000

Dorothy I.

Position: Director

Appointed: 14 March 2000

Resigned: 06 October 2000

Ditta W.

Position: Director

Appointed: 08 September 1999

Resigned: 13 March 2001

Graeme M.

Position: Director

Appointed: 08 September 1999

Resigned: 13 March 2001

John S.

Position: Director

Appointed: 21 April 1999

Resigned: 13 March 2001

Sheila H.

Position: Secretary

Appointed: 19 March 1999

Resigned: 10 April 2001

Philip C.

Position: Director

Appointed: 19 March 1999

Resigned: 27 September 1999

Sheila H.

Position: Director

Appointed: 19 March 1999

Resigned: 13 March 2001

John S.

Position: Director

Appointed: 21 September 1998

Resigned: 19 March 1999

Pamela L.

Position: Director

Appointed: 17 March 1998

Resigned: 19 March 1999

Leslie N.

Position: Director

Appointed: 17 March 1998

Resigned: 08 July 1998

George C.

Position: Director

Appointed: 17 March 1998

Resigned: 08 August 1998

Angela M.

Position: Secretary

Appointed: 15 August 1997

Resigned: 19 March 1999

Malcolm G.

Position: Director

Appointed: 23 April 1997

Resigned: 19 March 1999

Gordon S.

Position: Director

Appointed: 24 March 1997

Resigned: 19 March 1999

Eric W.

Position: Secretary

Appointed: 24 March 1997

Resigned: 15 August 1997

Peter B.

Position: Secretary

Appointed: 14 March 1995

Resigned: 24 March 1997

Peter B.

Position: Director

Appointed: 16 August 1994

Resigned: 24 March 1997

Rena T.

Position: Secretary

Appointed: 29 March 1994

Resigned: 10 March 1995

William R.

Position: Director

Appointed: 18 January 1994

Resigned: 06 June 1998

Rena T.

Position: Director

Appointed: 03 April 1992

Resigned: 19 March 1999

Eric W.

Position: Director

Appointed: 03 April 1992

Resigned: 17 March 1998

Richard C.

Position: Director

Appointed: 03 April 1992

Resigned: 01 March 1993

Jack S.

Position: Director

Appointed: 03 April 1992

Resigned: 17 March 1998

Stuart G.

Position: Director

Appointed: 03 April 1992

Resigned: 17 March 1998

Elias I.

Position: Director

Appointed: 03 April 1992

Resigned: 24 December 1998

William C.

Position: Director

Appointed: 03 April 1992

Resigned: 06 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand60 45491 998315 244172 184
Current Assets60 64892 189315 426175 794
Debtors1941911823 610
Property Plant Equipment144 318144 318144 318 
Other
Accrued Liabilities Deferred Income38 50924 18923 34437 203
Average Number Employees During Period7875
Corporation Tax Payable   1 338
Creditors59 95391 494314 731175 099
Net Current Assets Liabilities695695695695
Number Shares Issued Fully Paid 494949
Other Creditors21 43467 3053 59414 733
Par Value Share 555
Prepayments Accrued Income194191182210
Property Plant Equipment Gross Cost144 318144 318144 000 
Total Assets Less Current Liabilities145 013145 013145 013145 013
Trade Debtors Trade Receivables   3 400
Trade Creditors Trade Payables10   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements