HORNBY PARK COURT LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1QG
Company number 01248883
Status Active
Incorporation Date 15 March 1976
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, UNITED KINGDOM, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 50 Wood Street Wood Street Lytham St. Annes FY8 1QG England to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 19 January 2017; Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017; Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to 50 Wood Street Wood Street Lytham St. Annes FY8 1QG on 13 January 2017. The most likely internet sites of HORNBY PARK COURT LIMITED are www.hornbyparkcourt.co.uk, and www.hornby-park-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Hornby Park Court Limited is a Private Limited Company. The company registration number is 01248883. Hornby Park Court Limited has been working since 15 March 1976. The present status of the company is Active. The registered address of Hornby Park Court Limited is 50 Wood Street Lytham St Annes Lancashire United Kingdom Fy8 1qg. The company`s financial liabilities are £0.07k. It is £-2.47k against last year. The cash in hand is £0.48k. It is £-1.7k against last year. And the total assets are £0.48k, which is £-2.3k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BANERJEE, Margaret Ann is a Director of the company. CLACHER, Brenda is a Director of the company. FEARON, Jean is a Director of the company. HOLMES, Margaret Patricia is a Director of the company. HOLMES, Philip Stephen is a Director of the company. PARRINGTON, Jeannie is a Director of the company. ROSE, Iris Pauline is a Director of the company. Secretary FEARON, Jean has been resigned. Secretary KING, Jessica has been resigned. Secretary SHARMAN, Debra Jane has been resigned. Secretary SMITH, Josephine has been resigned. Secretary BECKETT & CO SERVICES LTD has been resigned. Director BEARDSHAW, Jack has been resigned. Director CLACHER, Raymond has been resigned. Director KING, Jessica has been resigned. Director MCKNIGHT, Barbara Elizabeth has been resigned. Director REYNOLDS, Greta has been resigned. Director ROSE, Iris Pauline has been resigned. Director SMITH, Josephine has been resigned. Director WALTON, Beryl Mary has been resigned. The company operates in "Residents property management".


hornby park court Key Finiance

LIABILITIES £0.07k
-98%
CASH £0.48k
-79%
TOTAL ASSETS £0.48k
-83%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 2017

Director
BANERJEE, Margaret Ann
Appointed Date: 25 May 2012
83 years old

Director
CLACHER, Brenda
Appointed Date: 18 August 1993
92 years old

Director
FEARON, Jean

96 years old

Director
HOLMES, Margaret Patricia
Appointed Date: 25 May 2012
87 years old

Director
HOLMES, Philip Stephen
Appointed Date: 25 May 2012
83 years old

Director
PARRINGTON, Jeannie
Appointed Date: 27 August 2014
72 years old

Director
ROSE, Iris Pauline
Appointed Date: 25 May 2012
85 years old

Resigned Directors

Secretary
FEARON, Jean
Resigned: 16 July 2003
Appointed Date: 12 December 2000

Secretary
KING, Jessica
Resigned: 07 August 1996

Secretary
SHARMAN, Debra Jane
Resigned: 01 January 2017
Appointed Date: 12 August 2011

Secretary
SMITH, Josephine
Resigned: 12 December 2000
Appointed Date: 07 August 1996

Secretary
BECKETT & CO SERVICES LTD
Resigned: 12 August 2011
Appointed Date: 16 July 2003

Director
BEARDSHAW, Jack
Resigned: 03 October 2016
102 years old

Director
CLACHER, Raymond
Resigned: 07 October 2015
99 years old

Director
KING, Jessica
Resigned: 12 May 1997
101 years old

Director
MCKNIGHT, Barbara Elizabeth
Resigned: 07 October 2015
Appointed Date: 18 August 1993
95 years old

Director
REYNOLDS, Greta
Resigned: 18 July 1993
100 years old

Director
ROSE, Iris Pauline
Resigned: 30 March 2004
Appointed Date: 13 July 2001
85 years old

Director
SMITH, Josephine
Resigned: 12 December 2000
Appointed Date: 07 August 1996
97 years old

Director
WALTON, Beryl Mary
Resigned: 03 October 2016
Appointed Date: 30 March 2004
81 years old

HORNBY PARK COURT LIMITED Events

19 Jan 2017
Registered office address changed from 50 Wood Street Wood Street Lytham St. Annes FY8 1QG England to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 19 January 2017
19 Jan 2017
Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017
13 Jan 2017
Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to 50 Wood Street Wood Street Lytham St. Annes FY8 1QG on 13 January 2017
13 Jan 2017
Termination of appointment of Debra Jane Sharman as a secretary on 1 January 2017
07 Nov 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 98 more events
25 Nov 1988
Return made up to 09/11/88; full list of members

18 Nov 1987
Full accounts made up to 31 December 1986

18 Nov 1987
Return made up to 09/11/87; full list of members

29 Nov 1986
Full accounts made up to 31 December 1985

29 Nov 1986
Return made up to 12/11/86; full list of members