UKBizDB.co.uk

PARK COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Court Management Company (southport) Limited. The company was founded 60 years ago and was given the registration number 00768197. The firm's registered office is in SOUTHPORT. You can find them at Anthony James , 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK COURT MANAGEMENT COMPANY (SOUTHPORT) LIMITED
Company Number:00768197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1963
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anthony James , 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS

Corporate Secretary16 March 2023Active
Flat 8 Park Court, 84 Park Road, Southport, England, PR9 9JJ

Director13 July 2023Active
Flat 6, Park Court, 84 Park Road, Southport, England, PR9 9JJ

Director16 February 2012Active
100, Vanbrugh Park, London, England, SE3 7AL

Director27 May 2010Active
10, Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, United Kingdom, M20 2DS

Director06 June 2003Active
Flat 2 Park Court, 84 Park Road, Southport, PR9 9JJ

Director01 June 2000Active
Flat 5, 84 Park Road, Southport, PR9 9JJ

Secretary-Active
Flat 3 Park Court, 84park Road, Southport, PR9 9JJ

Secretary20 May 2003Active
Flat 5 Park Court, 84 Park Road, Southport, PR9 9JJ

Secretary30 September 2003Active
2 Park Court, 84 Park Road, Southport, PR9 9JJ

Secretary05 June 2001Active
Flat 3, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 1, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 6 Park Court, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 5, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 3 Park Court, 84park Road, Southport, PR9 9JJ

Director02 May 1999Active
Flat 3 Park Court, 84 Park Road, Southport, PR9 9JJ

Director30 September 2003Active
Flat 2 Park Court, 84 Park Road, Southport, PR9 9JJ

Director01 November 1998Active
Flat 6 Park Court, 84 Park Road, Southport, PR9 9JJ

Director27 May 2005Active
Flat 4, 84 Park Road, Southport, PR9 9JJ

Director-Active
Nelson House, Park Road, Timperley, Altrincham, WA14 5BZ

Director30 September 2003Active
Flat 5 Park Court, 84 Park Road, Southport, PR9 9JJ

Director26 April 2002Active
Flat 2, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 2, 84 Park Road, Southport, PR9 9JJ

Director30 September 1994Active
4 Park Court, 84 Park Road, Southport, PR9 9JJ

Director09 June 2000Active
Flat 8 Park Court, Park Road, Southport, PR9 9JJ

Director26 July 2002Active
Flat 7, 84 Park Road, Southport, PR9 9JJ

Director-Active
Flat 8, 84 Park Road, Southport, PR9 9JJ

Director-Active

People with Significant Control

Mrs Margaret Elizabeth Parkes
Notified on:03 December 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Anthony James , 35-37, Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Appoint corporate secretary company with name date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.