14 Park Row Superior Leasehold Limited

General information

Name:

14 Park Row Superior Leasehold Ltd

Office Address:

5 Peckitt Street York YO1 9SF North Yorkshire

Number: 04777758

Incorporation date: 2003-05-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

14 Park Row Superior Leasehold Limited with the registration number 04777758 has been on the market for twenty one years. This Private Limited Company can be reached at 5 Peckitt Street, York, North Yorkshire and its post code is YO1 9SF. The enterprise's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. Its latest financial reports describe the period up to Tue, 31st May 2022 and the most recent annual confirmation statement was released on Sat, 27th May 2023.

When it comes to the following firm, the full extent of director's responsibilities have so far been performed by John W. who was selected to lead the company in 2003 in May. For ten years Emma D., had performed assigned duties for the firm up until the resignation 11 years ago. In addition, the managing director's assignments are regularly aided with by a secretary - Timothy M., who was chosen by the firm in May 2003.

Graham D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Timothy M.

Role: Secretary

Appointed: 27 May 2003

Latest update: 11 February 2024

John W.

Role: Director

Appointed: 27 May 2003

Latest update: 11 February 2024

People with significant control

Graham D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 November 2014
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts 12 November 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Graham Sunley & Co Limited

Address:

52 Front Street Acomb

Post code:

YO24 3BX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies