Company NameLea Hall Park Management Co Ltd
DirectorsTrevor Michael McGee and Christian Tinsley
Company StatusActive
Company Number05178997
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 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 Trevor Michael McGee
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(17 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Christian Tinsley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameSteven Robert Atkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(2 days after company formation)
Appointment Duration2 years (resigned 13 August 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Barn
Dark Lane
Latham
Lancashire
L40 5TR
Director NameAnthony John Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(2 days after company formation)
Appointment Duration2 years (resigned 13 August 2006)
RoleEstate Agent
Correspondence Address10 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Secretary NameAnthony John Williams
NationalityBritish
StatusResigned
Appointed16 July 2004(2 days after company formation)
Appointment Duration2 years (resigned 13 August 2006)
RoleEstate Agent
Correspondence Address10 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Director NameMr Mark Hawthornthwaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameMark Hawthornthwaite
NationalityBritish
StatusResigned
Appointed13 August 2006(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 February 2007)
RoleCompany Director
Correspondence AddressWestgate House
Westgate Avenue
Bolton
Lancashire
BL1 5RF
Secretary NameMr Harold Batty
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address722 Blackburn Road
Bolton
Lancashire
BL1 7JG
Director NameMr Nick Regan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMrs Gillian Helen Radcliffe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Mark Hawthornthwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£2,327
Cash£306
Current Liabilities£2,322

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

18 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
4 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Gillian Helen Radcliffe as a director on 3 December 2021 (1 page)
11 August 2021Appointment of Mr Christian Tinsley as a director on 11 August 2021 (2 pages)
5 August 2021Appointment of Mr Trevor Michael Mcgee as a director on 5 August 2021 (2 pages)
28 July 2021Termination of appointment of Nick Regan as a director on 22 July 2021 (1 page)
4 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 July 2019Registered office address changed from C/O Block Property Management Atrium House 574 Manchester Road Bury Lancs BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 January 2019Appointment of Mrs Gillian Helen Radcliffe as a director on 9 January 2019 (2 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Termination of appointment of Mark Hawthornthwaite as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Nick Regan as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Hawthornthwaite as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Nick Regan as a director on 30 November 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 June 2008Appointment terminated secretary harold batty (1 page)
18 June 2008Appointment terminated secretary harold batty (1 page)
29 January 2008Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page)
29 January 2008Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page)
29 December 2007Registered office changed on 29/12/07 from: westgate house westgate avenue bolton lancashire BL1 5RF (1 page)
29 December 2007Registered office changed on 29/12/07 from: westgate house westgate avenue bolton lancashire BL1 5RF (1 page)
5 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 September 2007Return made up to 14/07/07; full list of members (3 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 14/07/07; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 June 2007Return made up to 14/07/06; full list of members (2 pages)
13 June 2007Return made up to 14/07/06; full list of members (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 86 market street hindley wigan lancashire WN2 4AD (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 86 market street hindley wigan lancashire WN2 4AD (1 page)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 14/07/05; full list of members (2 pages)
1 September 2005Return made up to 14/07/05; full list of members (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
21 July 2004Ad 16/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 July 2004Ad 16/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 86 market st hindley wigan WN2 4AD (1 page)
21 July 2004Registered office changed on 21/07/04 from: 86 market st hindley wigan WN2 4AD (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004Incorporation (9 pages)
14 July 2004Incorporation (9 pages)