This company is commonly known as Court Park Management Limited. The company was founded 37 years ago and was given the registration number 02056253. The firm's registered office is in KINGSBRIDGE. You can find them at Duke Court, Bridge Street, Kingsbridge, . This company's SIC code is 98000 - Residents property management.
Name | : | COURT PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02056253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duke Court, Bridge Street, Kingsbridge, England, TQ7 1HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Court Park House, Thurlestone, Kingsbridge, England, TQ7 3LT | Secretary | 28 May 2016 | Active |
21a, Waterloo Street, Clifton Village, Bristol, United Kingdom, BS8 4BT | Director | 28 May 2011 | Active |
1 Court Park House, Thurlestone, Kingsbridge, England, TQ7 3LT | Director | 28 May 2016 | Active |
Duke Court, Bridge Street, Kingsbridge, England, TQ7 1HX | Director | 07 July 2022 | Active |
18 Arlington Drive, Nottingham, NG3 5EN | Secretary | 27 August 2000 | Active |
Knowlegate Church Lane, Sheriffhales, Shifnal, TF11 8RD | Secretary | 06 April 1999 | Active |
Tamaru 6 Hilbert Close, Tunbridge Wells, TN2 3SN | Secretary | - | Active |
Horseshoes, 1 Angel Road, Thames Ditton, KT7 0AU | Director | 21 April 2002 | Active |
Flat 3 Court Park House, Thurlestone, Kingsbridge, TQ7 3LT | Director | - | Active |
29 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 15 August 1999 | Active |
18 Arlington Drive, Nottingham, NG3 5EN | Director | 09 April 1999 | Active |
8 Park Road, Hagley, Stourbridge, DY9 0NS | Director | - | Active |
Mandara 11 Broad Street, West End, Woking, GU24 9NH | Director | 12 September 1993 | Active |
Knowlegate, Church Lane, Sheriffhales, TF11 8RD | Director | 25 August 1996 | Active |
51 Harwood Road, Marlow, SL7 2AR | Director | 24 May 2008 | Active |
Tamaru 6 Hilbert Close, Tunbridge Wells, TN2 3SN | Director | - | Active |
Oaklands Sweetloves Lane, Bolton, BL1 7ET | Director | 25 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Appoint person secretary company with name date. | Download |
2016-06-10 | Officers | Termination secretary company with name termination date. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.