PARK COURT (SLOUGH) LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01548812
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,121 ; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of PARK COURT (SLOUGH) LIMITED are www.parkcourtslough.co.uk, and www.park-court-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Court Slough Limited is a Private Limited Company. The company registration number is 01548812. Park Court Slough Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of Park Court Slough Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LTD. is a Secretary of the company. CHINNERY, Sareena Narseen is a Director of the company. KEOGH, Joseph Michael is a Director of the company. KOMEN, Clodath Helen is a Director of the company. NOCTOR, Brendan is a Director of the company. Secretary CODD, Patricia has been resigned. Secretary PHILLIPS, John Michael has been resigned. Secretary STANSBURY, Peter Michael Andrew has been resigned. Director CODD, Michael Cecil has been resigned. Director CODD, Patricia has been resigned. Director DROMGOOLE, Peter has been resigned. Director HOLDER, Nigel David has been resigned. Director PHILLIPS, John Michael has been resigned. Director REDMOND, Andrew James has been resigned. Director STANSBURY, Peter Michael Andrew has been resigned. Director WEIGHELL, John Richard Mason has been resigned. The company operates in "Residents property management".


park court (slough) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LTD.
Appointed Date: 01 December 2008

Director
CHINNERY, Sareena Narseen
Appointed Date: 02 October 2008
74 years old

Director
KEOGH, Joseph Michael
Appointed Date: 29 January 2008
77 years old

Director
KOMEN, Clodath Helen
Appointed Date: 17 September 2013
65 years old

Director
NOCTOR, Brendan
Appointed Date: 11 July 2002
67 years old

Resigned Directors

Secretary
CODD, Patricia
Resigned: 01 October 1997

Secretary
PHILLIPS, John Michael
Resigned: 15 January 1999
Appointed Date: 30 September 1997

Secretary
STANSBURY, Peter Michael Andrew
Resigned: 25 February 2008
Appointed Date: 01 March 1999

Director
CODD, Michael Cecil
Resigned: 01 October 1997
84 years old

Director
CODD, Patricia
Resigned: 01 October 1997
84 years old

Director
DROMGOOLE, Peter
Resigned: 18 March 1996
70 years old

Director
HOLDER, Nigel David
Resigned: 11 September 2007
Appointed Date: 26 January 2004
59 years old

Director
PHILLIPS, John Michael
Resigned: 15 January 1999
Appointed Date: 30 September 1997
63 years old

Director
REDMOND, Andrew James
Resigned: 28 May 1999
Appointed Date: 30 September 1997
60 years old

Director
STANSBURY, Peter Michael Andrew
Resigned: 25 February 2008
Appointed Date: 30 September 1997
61 years old

Director
WEIGHELL, John Richard Mason
Resigned: 29 September 2006
Appointed Date: 30 September 1997
82 years old

PARK COURT (SLOUGH) LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 24 June 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,121

29 Oct 2015
Total exemption full accounts made up to 24 June 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,121

24 Sep 2014
Total exemption full accounts made up to 24 June 2014
...
... and 92 more events
05 Oct 1987
Full accounts made up to 24 June 1986

03 Apr 1987
Return made up to 23/06/86; full list of members

25 Jul 1986
Accounts for a small company made up to 24 June 1985

25 Jun 1986
Full accounts made up to 24 June 1984

04 Mar 1981
Incorporation