Company Name3 Park Villas Roundhay Limited
DirectorPeter William Bigge
Company StatusActive
Company Number04651471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter William Bigge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleProperty Managing Agent
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameJohn Richard Corbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Director NameMark Owen Rayner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Secretary NameMark Owen Rayner
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameMr Graham Alan Foster
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Director NameMrs Pauline Theresa Maclean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMr Marcus Anthony Harold Brennand
NationalityBritish/Australian
StatusResigned
Appointed31 October 2008(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watergate
Methley
Leeds
West Yorkshire
LS26 9BX
Director NameMichael David Willand
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameAlexandra Heald
NationalityBritish
StatusResigned
Appointed17 May 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressC/O Eddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMrs Beryl Joice Gilman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 3 Park Villas
Leeds
LS8 1DL
Director NameMr Nigel Maxwell Gilman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 5 3 Park Villas
Leeds
LS8 1DL
Director NameMr Ricky Madden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2010)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressC/O Eddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMr Adam Joel Gilman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
12 March 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
16 January 2017Termination of appointment of Adam Joel Gilman as a director on 21 December 2016 (1 page)
16 January 2017Appointment of Mr Peter William Bigge as a director on 21 December 2016 (2 pages)
16 January 2017Termination of appointment of Adam Joel Gilman as a director on 21 December 2016 (1 page)
16 January 2017Appointment of Mr Peter William Bigge as a director on 21 December 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 29 January 2016 no member list (2 pages)
15 February 2016Annual return made up to 29 January 2016 no member list (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 October 2015Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page)
15 October 2015Termination of appointment of Beryl Joice Gilman as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Adam Joel Gilman as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Adam Joel Gilman as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page)
15 October 2015Termination of appointment of Beryl Joice Gilman as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Nigel Maxwell Gilman as a director on 4 February 2015 (1 page)
24 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
24 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
24 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
6 February 2013Annual return made up to 29 January 2013 no member list (2 pages)
6 February 2013Annual return made up to 29 January 2013 no member list (2 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 29 January 2012 no member list (3 pages)
8 February 2012Annual return made up to 29 January 2012 no member list (3 pages)
2 February 2012Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2 February 2012 (1 page)
30 June 2011Termination of appointment of Alexandra Heald as a secretary (1 page)
30 June 2011Termination of appointment of Alexandra Heald as a secretary (1 page)
18 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 29 January 2011 no member list (3 pages)
31 January 2011Annual return made up to 29 January 2011 no member list (3 pages)
22 October 2010Termination of appointment of Ricky Madden as a director (1 page)
22 October 2010Appointment of Mr Nigel Maxwell Gilman as a director (2 pages)
22 October 2010Appointment of Mr Nigel Maxwell Gilman as a director (2 pages)
22 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
22 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
22 October 2010Appointment of Mrs Beryl Joice Gilman as a director (2 pages)
22 October 2010Termination of appointment of Ricky Madden as a director (1 page)
22 October 2010Appointment of Mrs Beryl Joice Gilman as a director (2 pages)
15 October 2010Termination of appointment of Michael Willand as a director (1 page)
15 October 2010Termination of appointment of Michael Willand as a director (1 page)
15 October 2010Appointment of Mr Ricky Madden as a director (2 pages)
15 October 2010Appointment of Mr Ricky Madden as a director (2 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (3 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (3 pages)
29 January 2010Director's details changed for Michael David Willand on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 no member list (2 pages)
29 January 2010Director's details changed for Michael David Willand on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 no member list (2 pages)
5 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 August 2009Appointment terminated secretary marcus brennand (1 page)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Appointment terminated secretary marcus brennand (1 page)
23 February 2009Director appointed michael david willand (2 pages)
23 February 2009Director appointed michael david willand (2 pages)
23 February 2009Appointment terminated director pauline maclean (1 page)
23 February 2009Appointment terminated director pauline maclean (1 page)
30 January 2009Annual return made up to 29/01/09 (2 pages)
30 January 2009Annual return made up to 29/01/09 (2 pages)
4 November 2008Appointment terminated secretary graham foster (1 page)
4 November 2008Secretary appointed marcus anthony harold brennand (2 pages)
4 November 2008Appointment terminated secretary graham foster (1 page)
4 November 2008Secretary appointed marcus anthony harold brennand (2 pages)
17 June 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
17 June 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
31 January 2008Annual return made up to 29/01/08 (2 pages)
31 January 2008Annual return made up to 29/01/08 (2 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
6 February 2007Annual return made up to 29/01/07 (2 pages)
6 February 2007Annual return made up to 29/01/07 (2 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
20 February 2006Registered office changed on 20/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN (1 page)
20 February 2006Registered office changed on 20/02/06 from: pennine house russell street leeds west yorkshire LS1 5RN (1 page)
17 February 2006Annual return made up to 29/01/06 (2 pages)
17 February 2006Annual return made up to 29/01/06 (2 pages)
20 July 2005Full accounts made up to 31 January 2005 (7 pages)
20 July 2005Full accounts made up to 31 January 2005 (7 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
1 February 2005Annual return made up to 29/01/05 (2 pages)
1 February 2005Annual return made up to 29/01/05 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 February 2004Annual return made up to 29/01/04 (4 pages)
2 February 2004Annual return made up to 29/01/04 (4 pages)
14 July 2003New secretary appointed;new director appointed (3 pages)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003New secretary appointed;new director appointed (3 pages)
14 July 2003Secretary resigned;director resigned (1 page)
29 January 2003Incorporation (21 pages)
29 January 2003Incorporation (21 pages)