This company is commonly known as Courtney Park Management Company Limited. The company was founded 37 years ago and was given the registration number 02073830. The firm's registered office is in CHELMSFORD. You can find them at Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | COURTNEY PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02073830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, Essex, CM2 7PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldlay House, 114 Parkway, Chelmsford, United Kingdom, CM2 7PR | Corporate Secretary | 30 June 2005 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 28 May 2019 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 15 March 2016 | Active |
32 Courtney Park Road, Langdon Hills, Basildon, SS16 6RE | Director | 11 June 2001 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 08 December 2011 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 28 January 2014 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 19 June 2018 | Active |
5 The Lindens, Basildon, SS16 6RP | Secretary | - | Active |
5 The Lindens, Basildon, SS16 6RP | Director | - | Active |
34 Courtney Park Road, Langdon Hills, Basildon, SS16 6RE | Director | - | Active |
50 Courtney Park Road, Basildon, SS16 6RF | Director | 31 December 1997 | Active |
73 Courtney, Park Road, Basildon, SS16 6RF | Director | 02 August 2007 | Active |
23 Courtney Park Road, Langdon Hills, Basildon, SS16 6RE | Director | - | Active |
43 Courtney Park Road, Langdon Hills, Basildon, SS16 6RE | Director | 02 July 2002 | Active |
44 Courtney Park Road, Langdon Hills, Basildon, SS16 6RE | Director | 22 June 2000 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 08 December 2022 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 28 May 2019 | Active |
Cooper Hirst Limited, Goldlay House Parkway, Chelmsford, CM2 7PR | Director | 28 January 2014 | Active |
74 Courtney Park Road, Basildon, SS16 6RF | Director | 16 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.