Parklands Management (cleckheaton) Limited LEEDS


Parklands Management (cleckheaton) started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05313782. The Parklands Management (cleckheaton) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leeds at Liv Group Ltd 2 Riverside Way. Postal code: LS1 4EH.

The firm has one director. Rebecca L., appointed on 11 April 2011. There are currently no secretaries appointed. Currently 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.

Parklands Management (cleckheaton) Limited Address / Contact

Office Address Liv Group Ltd 2 Riverside Way
Office Address2 Whitehall Waterfront
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05313782
Date of Incorporation Wed, 15th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 18 December 2020

Rebecca L.

Position: Director

Appointed: 11 April 2011

Adam D.

Position: Director

Appointed: 14 September 2018

Resigned: 23 June 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 02 September 2014

Alexandra H.

Position: Director

Appointed: 18 October 2010

Resigned: 11 April 2011

Ricky M.

Position: Director

Appointed: 18 October 2010

Resigned: 14 September 2018

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Michael W.

Position: Director

Appointed: 10 February 2009

Resigned: 18 October 2010

Marcus B.

Position: Director

Appointed: 31 October 2008

Resigned: 18 October 2010

Marcus B.

Position: Director

Appointed: 03 April 2007

Resigned: 16 April 2007

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

Pauline M.

Position: Director

Appointed: 06 June 2005

Resigned: 10 February 2009

John C.

Position: Secretary

Appointed: 15 December 2004

Resigned: 06 June 2005

John C.

Position: Director

Appointed: 15 December 2004

Resigned: 06 June 2005

Graham F.

Position: Director

Appointed: 15 December 2004

Resigned: 31 October 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (2 pages)

Company search