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.
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 | : |
|
Registered Address | : | 46 Glenleigh Park, Denvilles, Havant, Hampshire, England, PO9 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH | Secretary | 01 October 2003 | Active |
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW | Director | 10 January 1998 | Active |
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH | Director | 01 January 2010 | Active |
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH | Director | 24 October 2010 | Active |
10, Burbidge Grove, Southsea, England, PO4 9RR | Director | 04 July 2013 | Active |
46, Glenleigh Park, Denvilles, Havant, England, PO9 2PH | Director | 19 October 1996 | Active |
7 Park Court, Southsea, PO5 3DF | Secretary | - | Active |
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW | Secretary | 19 April 1999 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 14 October 2002 | Active |
76, Newnham Road, Ryde, England, PO33 3TF | Director | 15 May 1999 | Active |
9 St Nicholas Street, Old Portsmouth, PO1 2NZ | Director | 10 June 1996 | Active |
1 Glanfield Close, Bishops Lydeard, Taunton, TA4 3BH | Director | 05 August 2006 | Active |
15 Park Court, Southsea, PO5 3DF | Director | - | Active |
22 Five Heads Road, Horndean, Waterlooville, PO8 9NW | Director | 10 January 1998 | Active |
18 Park Court, Southsea, PO5 3DF | Director | 10 June 1996 | Active |
9 Park Court, Southsea, PO5 3DF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-13 | Officers | Change person secretary company with change date. | Download |
2016-03-13 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-06-13 | Address | Change registered office address company with date old address new address. | Download |
2015-06-13 | Officers | Change person secretary company with change date. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.