Active
Company Information for NORTH PARK (GREETLAND) LIMITED
WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB,
|
Company Registration Number
05764997
Private Limited Company
Active |
Company Name | |
---|---|
NORTH PARK (GREETLAND) LIMITED | |
Legal Registered Office | |
WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB Other companies in HX1 | |
Company Number | 05764997 | |
---|---|---|
Company ID Number | 05764997 | |
Date formed | 2006-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB878274962 |
Last Datalog update: | 2024-04-07 02:01:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN STEVEN MARSDEN |
||
CLIVE ROLAND LLOYD |
||
BEN STEVEN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NABRIDNYJ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PIECE HALL TRUST | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
OPERA NORTH LIMITED | Director | 2008-08-22 | CURRENT | 1981-03-13 | Active | |
NORTHERN ORCHESTRAL ENTERPRISES LTD | Director | 2005-03-02 | CURRENT | 1996-04-09 | Dissolved 2014-09-23 | |
NEP HONLEY LIMITED | Director | 2004-08-06 | CURRENT | 2004-07-26 | Dissolved 2016-12-06 | |
NORTHERN ESTATES AND PROPERTIES LIMITED | Director | 1998-05-27 | CURRENT | 1998-05-27 | Active | |
DESIGN & DISPLAY LIMITED | Director | 1991-06-11 | CURRENT | 1991-05-21 | Active | |
ST GEORGE'S MANAGEMENT CO (SCHOLES) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
NORTH PARK YORKSHIRE LIMITED | Director | 2013-03-12 | CURRENT | 2006-02-23 | Active | |
NORTH PARK (WYKE) LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
NORTH PARK (SHELLEY) LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
NORTHPARK (CULLINGWORTH) LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
NORTH PARK (BRADFORD) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-16 | Dissolved 2016-06-23 | |
NORTH PARK (SHIPLEY) LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
MARSDEN CONTRACTING LTD | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
MARSDEN BUILDING CONTRACTORS NORTHERN LTD | Director | 2004-09-10 | CURRENT | 2004-09-10 | Dissolved 2014-09-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057649970009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057649970010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057649970008 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057649970016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057649970013 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057649970012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057649970006 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057649970007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
PSC02 | Notification of Marsden Contracting Ltd as a person with significant control on 2019-03-18 | |
PSC07 | CESSATION OF CLIVE ROLAND LLOYD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04TM01 | Second filing for the termination of Clive Roland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ROLAND LLOYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057649970007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057649970005 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM West House King Cross Road Halifax West Yorkshire HX1 1EB | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Clive Roland Lloyd on 2012-03-01 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ben Steven Marsden on 2010-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BEN STEVEN MARSDEN on 2010-03-29 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM RIVERSIDE JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER NABRIDNYJ | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O RAMSDENS OAKLEY HOUSE 1 HUNGERFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | CLIVE ROLAND LLOYD AND VIRGINIA ANNABLE LLOYD | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH PARK (GREETLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTH PARK (GREETLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |