UKBizDB.co.uk

PARK COURT (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Park Court (portsmouth) Residents Association Limited. The company was founded 39 years ago and was given the registration number 01910519. The firm's registered office is in HAVANT. You can find them at 46 Glenleigh Park, Denvilles, Havant, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PARK COURT (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED
Company Number:01910519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1985
End of financial year:24 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:46 Glenleigh Park, Denvilles, Havant, Hampshire, England, PO9 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH

Secretary01 October 2003Active
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW

Director10 January 1998Active
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH

Director01 January 2010Active
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH

Director24 October 2010Active
10, Burbidge Grove, Southsea, England, PO4 9RR

Director04 July 2013Active
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH

Director19 October 1996Active
7 Park Court, Southsea, PO5 3DF

Secretary-Active
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW

Secretary19 April 1999Active
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX

Corporate Secretary14 October 2002Active
76, Newnham Road, Ryde, England, PO33 3TF

Director15 May 1999Active
9 St Nicholas Street, Old Portsmouth, PO1 2NZ

Director10 June 1996Active
1 Glanfield Close, Bishops Lydeard, Taunton, TA4 3BH

Director05 August 2006Active
15 Park Court, Southsea, PO5 3DF

Director-Active
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW

Director10 January 1998Active
18 Park Court, Southsea, PO5 3DF

Director10 June 1996Active
9 Park Court, Southsea, PO5 3DF

Director-Active

People with Significant Control

Mr James William Wallis
Notified on:23 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:46, Glenleigh Park, Havant, England, PO9 2PH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-13Officers

Change person secretary company with change date.

Download
2016-03-13Address

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

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-06-13Address

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

Download
2015-06-13Officers

Change person secretary company with change date.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.