COURTNEY PARK MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7PR

Company number 02073830
Status Active
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address COOPER HIRST LIMITED, GOLDLAY HOUSE PARKWAY, CHELMSFORD, ESSEX, CM2 7PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of John Douglas Tilley as a director on 21 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 69 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COURTNEY PARK MANAGEMENT COMPANY LIMITED are www.courtneyparkmanagementcompany.co.uk, and www.courtney-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Courtney Park Management Company Limited is a Private Limited Company. The company registration number is 02073830. Courtney Park Management Company Limited has been working since 13 November 1986. The present status of the company is Active. The registered address of Courtney Park Management Company Limited is Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex Cm2 7pr. The company`s financial liabilities are £100.5k. It is £9.51k against last year. And the total assets are £111.97k, which is £10.2k against last year. COOPER HIRST LTD is a Secretary of the company. HERBERT, David Graeme is a Director of the company. HINBEST, Lisa is a Director of the company. PORTMAN, Marilyn Christine is a Director of the company. TILLEY, Gary John is a Director of the company. Secretary ASHTON, Teri Linda has been resigned. Director ASHTON, Teri Linda has been resigned. Director BRYAN, Angela Mary has been resigned. Director HORAN, Dennis David has been resigned. Director LEGGETTER, Suzanne has been resigned. Director MOSS, Heather has been resigned. Director PORTER, Hilda Lilian has been resigned. Director RODGER, Irene Helen has been resigned. Director TILLEY, John Douglas has been resigned. Director TOWNSEND, James Edward has been resigned. The company operates in "Residents property management".


courtney park management company Key Finiance

LIABILITIES £100.5k
+10%
CASH n/a
TOTAL ASSETS £111.97k
+10%
All Financial Figures

Current Directors

Secretary
COOPER HIRST LTD
Appointed Date: 30 June 2005

Director
HERBERT, David Graeme
Appointed Date: 15 March 2016
71 years old

Director
HINBEST, Lisa
Appointed Date: 11 June 2001
59 years old

Director
PORTMAN, Marilyn Christine
Appointed Date: 08 December 2011
81 years old

Director
TILLEY, Gary John
Appointed Date: 28 January 2014
46 years old

Resigned Directors

Secretary
ASHTON, Teri Linda
Resigned: 30 June 2005

Director
ASHTON, Teri Linda
Resigned: 11 June 2001
68 years old

Director
BRYAN, Angela Mary
Resigned: 01 August 1991
65 years old

Director
HORAN, Dennis David
Resigned: 22 June 2000
Appointed Date: 31 December 1997
101 years old

Director
LEGGETTER, Suzanne
Resigned: 08 December 2011
Appointed Date: 02 August 2007
45 years old

Director
MOSS, Heather
Resigned: 31 December 1997
63 years old

Director
PORTER, Hilda Lilian
Resigned: 30 June 2005
Appointed Date: 02 July 2002
105 years old

Director
RODGER, Irene Helen
Resigned: 16 September 2004
Appointed Date: 22 June 2000
101 years old

Director
TILLEY, John Douglas
Resigned: 21 July 2016
Appointed Date: 28 January 2014
69 years old

Director
TOWNSEND, James Edward
Resigned: 25 January 2008
Appointed Date: 16 April 1998
102 years old

COURTNEY PARK MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Termination of appointment of John Douglas Tilley as a director on 21 July 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 69

05 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Appointment of Mr David Graeme Herbert as a director on 15 March 2016
20 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 69

...
... and 108 more events
19 Jan 1987
Registered office changed on 19/01/87 from: jordan house brunswick place london N1 6EE

03 Dec 1986
Accounting reference date notified as 31/12

21 Nov 1986
New secretary appointed

14 Nov 1986
Secretary resigned

13 Nov 1986
Certificate of Incorporation