Company number 02117800
Status Active
Incorporation Date 31 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 January 2016 no member list. The most likely internet sites of PARK COURT MANAGEMENT CO. (CHINGFORD) LIMITED are www.parkcourtmanagementcochingford.co.uk, and www.park-court-management-co-chingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Court Management Co Chingford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02117800. Park Court Management Co Chingford Limited has been working since 31 March 1987.
The present status of the company is Active. The registered address of Park Court Management Co Chingford Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. TAYLOR, Christopher Michael is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HALL, Andrew Nicholas has been resigned. Secretary HARDEN, Linda has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director ABLITT, Stephen has been resigned. Director BRISTOW, Graham has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director HARDEN, Gregory has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director ROMM, Darryl has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".
park court management co. (chingford) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 03 June 2008
Resigned Directors
Secretary
COLLEY, Ricky
Resigned: 06 September 2007
Appointed Date: 06 December 2005
Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003
Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 05 September 2002
Secretary
HARDEN, Linda
Resigned: 14 December 2001
Appointed Date: 04 February 1994
Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005
Secretary
JOHNSON COOPER LIMITED
Resigned: 03 June 2008
Appointed Date: 06 September 2007
Director
ABLITT, Stephen
Resigned: 31 March 2010
Appointed Date: 04 March 2010
45 years old
Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 05 September 2002
Director
HARDEN, Gregory
Resigned: 14 December 2001
Appointed Date: 04 February 1994
74 years old
Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 25 February 2005
Director
ROMM, Darryl
Resigned: 28 May 2009
Appointed Date: 01 March 2008
62 years old
Director
JOHNSON COOPER LIMITED
Resigned: 06 September 2007
Appointed Date: 06 December 2005
PARK COURT MANAGEMENT CO. (CHINGFORD) LIMITED Events
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Annual return made up to 12 January 2016 no member list
16 Apr 2015
Accounts for a dormant company made up to 31 March 2015
13 Jan 2015
Annual return made up to 12 January 2015 no member list
...
... and 101 more events
06 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Nov 1987
Registered office changed on 06/11/87 from: 299 hertford road edmonton N9 7ET
10 Apr 1987
Secretary resigned;new secretary appointed
31 Mar 1987
Incorporation
31 Mar 1987
Certificate of Incorporation