PARK COURT (HARLOW) ASSOCIATION LIMITED - DARTFORD


Company Profile Company Filings

Overview

PARK COURT (HARLOW) ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DARTFORD ENGLAND and has the status: Active.
PARK COURT (HARLOW) ASSOCIATION LIMITED was incorporated 63 years ago on 24/11/1960 and has the registered number: 00676030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

PARK COURT (HARLOW) ASSOCIATION LIMITED - DARTFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

PMUK (LONDON) LTD THE BASE, DARTFORD BUSINESS PARK
DARTFORD
DA1 5FS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PMUK (LONDON) LTD Corporate Secretary 2022-09-02 CURRENT
MR WARREN CLARKE Feb 1985 British Director 2021-07-22 CURRENT
MR GARY PETER CRUSE Apr 1962 British Director 2020-04-27 CURRENT
MISS KEELEY ZAMBRA Dec 1971 British Director 2017-07-24 CURRENT
JOHN ERIC ALLEN Mar 1955 British Director 2021-07-22 CURRENT
JANET FRANCES MOORE Jul 1947 British Director RESIGNED
JOHN MACER Feb 1930 British Director 2000-10-16 UNTIL 2004-11-30 RESIGNED
KATHLEEN JONES Dec 1950 British Director 2005-11-07 UNTIL 2010-11-01 RESIGNED
JASON HUCKLE Jan 1975 British Director 2006-04-24 UNTIL 2009-11-09 RESIGNED
ANDREW HERITAGE Aug 1956 British Director 2008-11-12 UNTIL 2011-11-02 RESIGNED
JANE LOISE HAWKINS Nov 1964 British Director 1995-06-19 UNTIL 1996-10-31 RESIGNED
MR JOHN DAVID HARLING Jan 1965 British Director 1992-06-10 UNTIL 1998-05-01 RESIGNED
MRS JANE GYAMFI-SARKODIE Mar 1953 British Director 2017-02-16 UNTIL 2017-04-25 RESIGNED
MRS JANE GYAMFI-SARKODIE Mar 1953 British Director 2018-02-15 UNTIL 2020-11-03 RESIGNED
ANTONY GRAY May 1945 British Director 2004-09-28 UNTIL 2007-07-11 RESIGNED
PETER JOHN JONES Jul 1947 British Director RESIGNED
EVELYN MONICA DE-GERNIER May 1945 British Director 1999-09-21 UNTIL 2002-06-30 RESIGNED
ANN MARIE WRIGHT Oct 1953 British Secretary 2004-12-01 UNTIL 2005-04-03 RESIGNED
MARGARET WOODLEY Jun 1959 British Secretary 2000-02-08 UNTIL 2000-07-31 RESIGNED
MRS ALISON AMANDA LANGLEY Dec 1960 British Director 2017-02-06 UNTIL 2021-07-22 RESIGNED
PM SERVICES LONDON LIMITED Corporate Secretary 2008-08-01 UNTIL 2021-01-18 RESIGNED
VIRTUS PROPERTY MANAGEMENT LIMITED Corporate Secretary 2021-01-18 UNTIL 2022-09-02 RESIGNED
HELEN MARY TYE Apr 1958 Secretary 2005-04-04 UNTIL 2005-07-31 RESIGNED
HILARY FRANCES MINCHIN Feb 1945 Secretary 2000-08-01 UNTIL 2004-11-30 RESIGNED
JENNY BARNES Jan 1943 British Secretary 2005-08-01 UNTIL 2008-07-31 RESIGNED
MRS MARIE-BERNARDETTE COLLINS Secretary RESIGNED
MR JOHN RUTLEDGE CROUCH Jul 1946 British Director RESIGNED
MR JACOB STANISLAW GASZAK Nov 1979 Polish Director 2015-11-25 UNTIL 2018-07-23 RESIGNED
MR IAN DAVID COOK Jul 1975 British Director 2015-11-25 UNTIL 2018-02-13 RESIGNED
JEREMY PAUL COLLINS Mar 1951 British Director RESIGNED
MS KERRY CHARTERS Feb 1985 British Director 2020-07-03 UNTIL 2022-03-09 RESIGNED
JENNY BARNES Jan 1943 British Director 2003-09-09 UNTIL 2015-11-05 RESIGNED
JAMES BARMBY Feb 1942 British Director 1993-06-10 UNTIL 1997-06-16 RESIGNED
MATTHEW RICHARD BALCOMBE Jan 1985 British Director 2007-07-02 UNTIL 2008-11-18 RESIGNED
DOCTOR KUTTIYIL GANGADHARAN ASOKABABU Sep 1948 Indian Director 2000-05-01 UNTIL 2012-11-07 RESIGNED
BERNARD WILLIAM APPS May 1916 British Director 1992-11-01 UNTIL 2000-09-01 RESIGNED
JOHN ERIC ALLEN Mar 1955 British Director 2001-09-11 UNTIL 2006-11-06 RESIGNED
JOHN ERIC ALLEN Mar 1955 British Director 2015-11-25 UNTIL 2020-04-27 RESIGNED
CHRIS DUNN May 1970 British Director 2012-11-07 UNTIL 2015-11-05 RESIGNED
SUSAN CARON JONES May 1956 British Director 1997-06-16 UNTIL 1999-02-16 RESIGNED
MAUREEN MARY CRUSE Feb 1936 New Zealander Director 2011-11-02 UNTIL 2019-01-10 RESIGNED
JEAN MARGARET GRAVES Sep 1930 British Director 2011-11-02 UNTIL 2015-12-11 RESIGNED
HILARY FRANCES MINCHIN Feb 1945 Director 1998-09-21 UNTIL 2004-02-02 RESIGNED
TIMOTHY ROBERT MARTIN Dec 1958 British Director 1991-06-01 UNTIL 2000-12-07 RESIGNED
STANLEY ARTHUR MACFARLANE Jan 1924 British Director 2000-10-16 UNTIL 2005-02-21 RESIGNED
JUNE MACFARLANE Aug 1934 British Director 2005-11-07 UNTIL 2010-02-01 RESIGNED
JOHN MACER Feb 1930 British Director RESIGNED
MR JAKUB GASZAK Nov 1979 Polish Director 2020-11-20 UNTIL 2023-01-26 RESIGNED
JOHN MACER Feb 1930 British Director 2015-11-25 UNTIL 2017-01-23 RESIGNED
MRS SUSAN VIOLET CROSS Jan 1945 British Director 2017-02-20 UNTIL 2020-11-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKS HEELEY & BROTHWELL LIMITED BISHOPS STORTFORD Active MICRO ENTITY 71129 - Other engineering activities
MHB PROPERTY LIMITED BISHOPS STORTFORD Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MARKS HEELEY LIMITED BISHOP'S STORTFORD Active UNAUDITED ABRIDGED 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Park Court (Harlow) Association Limited - Filleted accounts 2023-11-30 28-02-2023 £45,101 Cash £47,457 equity
Park Court (Harlow) Association Limited - Filleted accounts 2022-12-01 28-02-2022 £52,060 Cash £49,999 equity
Dormant Company Accounts - PARK COURT (HARLOW) ASSOCIATION LIMITED 2021-11-11 28-02-2021
Park Court (Harlow) Association Limited - Filleted accounts 2021-02-25 29-02-2020 £38,870 Cash £40,321 equity
Park Court (Harlow) Association Limited - Filleted accounts 2019-11-26 28-02-2019 £46,439 Cash £47,401 equity
Park Court (Harlow) Association Limited - Filleted accounts 2018-11-30 28-02-2018 £125,923 Cash £127,072 equity
Park Court (Harlow) Association Limited - Filleted accounts 2017-11-30 28-02-2017 £106,076 Cash £108,712 equity
Park Court (Harlow) Association Ltd - Abbreviated accounts 2016-11-29 28-02-2016 £106,781 Cash
Park Court (Harlow) Association Ltd - Abbreviated accounts 2015-12-01 28-02-2015 £95,314 Cash
Park Court (Harlow) Association Ltd - Abbreviated accounts 2014-11-22 28-02-2014 £87,747 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORCHARD COURT MANAGEMENT COMPANY LIMITED DARTFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ORCHARD PARK MANAGEMENT CO. LIMITED DARTFORD Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ORCHARD PARK (1989) MANAGEMENT CO. LIMITED DARTFORD ENGLAND Active DORMANT 98000 - Residents property management
PARKLANDS (WORCESTER PARK) MANAGEMENT COMPANY LIMITED DARTFORD ENGLAND Active DORMANT 98000 - Residents property management
PERRY STREET (CRAYFORD) MANAGEMENT COMPANY LIMITED DARTFORD ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
PAPER MILLS MANAGEMENT COMPANY LIMITED DARTFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PJ ALARMS (UK) LTD DARTFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PELLICAN SECURITY SERVICES LTD DARTFORD ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities
ROUTE TAG RECRUITMENT LTD DARTFORD ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies