About

Registered Number: 04777742
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Based in Barnsley, Old Park Court (Leeds) Ltd was founded on 27 May 2003, it's status in the Companies House registry is set to "Active". The companies directors are Mischenko, Jane, Mischenko, Peter, Connor, James, Moss, Tina Madeleine, Spithray, Lee Richard, Thomson, Gregory, Brown, Michael Barry, Carr, Neville, Connor, James, Morton Brook, Nina, Pike, Thomas William, Rothwell, Alice, Spithray, Lee Richard, Thompson, Gregory. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISCHENKO, Jane 15 July 2016 - 1
MISCHENKO, Peter 05 July 2016 - 1
BROWN, Michael Barry 19 September 2003 16 September 2005 1
CARR, Neville 01 January 2014 20 February 2018 1
CONNOR, James 01 January 2007 30 June 2010 1
MORTON BROOK, Nina 30 June 2010 01 January 2014 1
PIKE, Thomas William 01 January 2014 15 July 2016 1
ROTHWELL, Alice 01 January 2014 15 July 2016 1
SPITHRAY, Lee Richard 30 June 2010 31 March 2013 1
THOMPSON, Gregory 01 November 2007 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, James 07 April 2005 30 June 2010 1
MOSS, Tina Madeleine 08 July 2003 07 April 2005 1
SPITHRAY, Lee Richard 30 June 2010 27 February 2013 1
THOMSON, Gregory 31 March 2013 10 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
PSC08 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AP04 - Appointment of corporate secretary 14 June 2019
AD01 - Change of registered office address 14 June 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 June 2013
AD01 - Change of registered office address 04 April 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 17 July 2010
TM02 - Termination of appointment of secretary 17 July 2010
TM01 - Termination of appointment of director 17 July 2010
TM01 - Termination of appointment of director 17 July 2010
AP03 - Appointment of secretary 17 July 2010
AP01 - Appointment of director 17 July 2010
AR01 - Annual Return 12 July 2010
SH01 - Return of Allotment of shares 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
AA - Annual Accounts 06 April 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.