Park Square Property Management Limited WEST YORKSHIRE


Park Square Property Management started in year 1993 as Private Limited Company with registration number 02849230. The Park Square Property Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in West Yorkshire at Castlegarth Grange, Scott Lane. Postal code: LS22 6LH.

Currently there are 2 directors in the the company, namely Paul B. and Myles H.. In addition one secretary - Paul B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Park Square Property Management Limited Address / Contact

Office Address Castlegarth Grange, Scott Lane
Office Address2 Wetherby
Town West Yorkshire
Post code LS22 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849230
Date of Incorporation Tue, 31st Aug 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 01 March 2015

Paul B.

Position: Secretary

Appointed: 01 March 2015

Myles H.

Position: Director

Appointed: 01 January 1999

Jennifer M.

Position: Director

Appointed: 01 January 2002

Resigned: 01 November 2006

Peter H.

Position: Secretary

Appointed: 22 October 1994

Resigned: 01 March 2015

Richard W.

Position: Director

Appointed: 09 December 1993

Resigned: 07 January 2002

Jane H.

Position: Director

Appointed: 10 September 1993

Resigned: 15 September 1997

Gillian B.

Position: Director

Appointed: 10 September 1993

Resigned: 21 October 1994

Peter H.

Position: Director

Appointed: 10 September 1993

Resigned: 01 March 2015

Gillian B.

Position: Secretary

Appointed: 31 August 1993

Resigned: 21 October 1994

Paul C.

Position: Director

Appointed: 31 August 1993

Resigned: 10 September 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1993

Resigned: 31 August 1993

Alexandra C.

Position: Director

Appointed: 31 August 1993

Resigned: 10 September 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Paul C. This PSC and has 75,01-100% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets88 97190 14990 35996 165123 868
Net Assets Liabilities20 78224 64228 40845 748106 670
Other
Average Number Employees During Period 1122
Creditors68 18965 50761 95150 41717 198
Net Current Assets Liabilities20 78224 64228 40845 748106 670
Total Assets Less Current Liabilities20 78224 64228 40845 748106 670

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements