COURT PARK PROPERTIES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 01131609
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of COURT PARK PROPERTIES LIMITED are www.courtparkproperties.co.uk, and www.court-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Court Park Properties Limited is a Private Limited Company. The company registration number is 01131609. Court Park Properties Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Court Park Properties Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. The company`s financial liabilities are £61.43k. It is £58.9k against last year. The cash in hand is £0.22k. It is £0.11k against last year. And the total assets are £90.63k, which is £39.13k against last year. MOSS, Jane Louise is a Secretary of the company. MOSS, Michael Craig is a Director of the company. Secretary BROOKS, Valerie has been resigned. Secretary HELLMUTH, Colin Albert has been resigned. Director BROOKS, Richard Harold has been resigned. Director HELLMUTH, Colin Albert has been resigned. The company operates in "Construction of commercial buildings".


court park properties Key Finiance

LIABILITIES £61.43k
+2326%
CASH £0.22k
+104%
TOTAL ASSETS £90.63k
+75%
All Financial Figures

Current Directors

Secretary
MOSS, Jane Louise
Appointed Date: 31 March 2006

Director
MOSS, Michael Craig
Appointed Date: 31 March 2006
62 years old

Resigned Directors

Secretary
BROOKS, Valerie
Resigned: 29 October 2005

Secretary
HELLMUTH, Colin Albert
Resigned: 31 March 2006
Appointed Date: 28 September 2005

Director
BROOKS, Richard Harold
Resigned: 29 September 2005
78 years old

Director
HELLMUTH, Colin Albert
Resigned: 27 August 2010
82 years old

Persons With Significant Control

Mrs Jane Louise Moss
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Craig Moss
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COURT PARK PROPERTIES LIMITED Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
10 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 89 more events
09 Feb 1988
Accounts for a small company made up to 31 August 1986

09 Feb 1988
Return made up to 31/12/87; full list of members

14 Oct 1986
Return made up to 14/07/86; full list of members

11 Aug 1986
Accounts for a small company made up to 31 August 1985

29 Aug 1973
Incorporation

COURT PARK PROPERTIES LIMITED Charges

15 September 2008
Second legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Court Park (Maidenhead)
Description: 1 north street caversham berkshire.
25 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: 1 north street caversham reading berkshire t/no BK50842.
31 October 2005
Deed of legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Beatrice Louisa Frances Skelton, Sally Ann Wagner, Judith Victoria Skelton and Peter Williamskelton
Description: Land currently k/a boughton cottage green lane…
31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Boughton cottage green lane henley-on-thames oxfordshire…
15 June 1988
Legal mortgage
Delivered: 5 July 1988
Status: Satisfied on 16 December 1988
Persons entitled: National Westminster Bank PLC
Description: 7, hilltop road, twyford, berks. Floating charge over all…