Company NamePark Court Management Association Limited
Company StatusActive
Company Number01674216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 1982(41 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Duvall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleComputer Programmer (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 6 Leeswood
Park Road Waterloo
Liverpool
L22 3XE
Director NameMr Thomas James Law
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(26 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Leeswood Park Road
Waterloo
Liverpool
Merseyside
L22 3XE
Director NameMr Sean Michael McKeon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(28 years after company formation)
Appointment Duration13 years, 6 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address8 Park Court
Park Road Waterloo
Liverpool
L22 3XE
Director NameMr Michael Lindsay Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Leeswood Park Road
Waterloo
Liverpool
L22 3XE
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2015(33 years after company formation)
Appointment Duration8 years, 6 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMrs Ann Redpath
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleR G N
Correspondence AddressFlat 8 Leeswood Park Court
Park Road
Waterloo
Merseyside
L22 3XE
Secretary NameLynda Margaret McGonigal
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressFlat 3 Park Court Block Park Court
Park Road
Waterloo
Merseyside
L22 3XE
Director NameMartin Richard Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1994)
RoleChartered Engineer
Correspondence AddressFlat 6 Parkholme
Park Court Park Road
Waterloo
Merseyside
L22 3XE
Director NameJoannie Mortimore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1998)
RoleManagement Accountant
Correspondence AddressFlat 10 Parkholme Park Court
Park Road Waterloo
Liverpool
Merseyside
L22 3XE
Director NameAnn Margaret Langridge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleBank Clerk
Correspondence AddressFlat 2 Leeswood
Parkholme Road Waterloo
Liverpool
Merseyside
L22 3XE
Secretary NameAnn Margaret Langridge
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1997)
RoleBank Clerk
Correspondence AddressFlat 2 Leeswood
Parkholme Road Waterloo
Liverpool
Merseyside
L22 3XE
Director NameMr Sean Michael McKeon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleFloor Layer
Country of ResidenceEngland
Correspondence AddressFlat 8 Leeswood
Park Road Waterloo
Liverpool
L22 3XE
Secretary NameLynda Margaret McGonigal
NationalityBritish
StatusResigned
Appointed06 November 1997(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressFlat 3 Park Court Block Park Court
Park Road
Waterloo
Merseyside
L22 3XE
Director NameMs Lynn McGonigal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(15 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Park Court Park Road
Waterloo
Liverpool
Merseyside
L22 3XE
Director NameDouglas William Miles
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2007)
RoleRetired
Correspondence AddressFlat 6 Parkcourt
Park Road Waterloo
Liverpool
Merseyside
L22 3XE
Director NameMr Thomas Vieus Beswarick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(21 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Leeswood Park Court
Park Road Waterloo
Liverpool
Merseyside
L22 3XE
Director NameMs Mary Doreen Thomas
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(26 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Parkholme Park Road
Waterloo
Liverpool
L22 3XE
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed06 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
16 December 2022Termination of appointment of Thomas Vieus Beswarick as a director on 15 December 2022 (1 page)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
6 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 October 2018Appointment of Mr Michael Lindsay Roberts as a director on 9 October 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Mary Doreen Thomas as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Mary Doreen Thomas as a director on 17 August 2017 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 November 2015Annual return made up to 18 October 2015 no member list (6 pages)
24 November 2015Registered office address changed from 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 24 November 2015 (1 page)
24 November 2015Annual return made up to 18 October 2015 no member list (6 pages)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 October 2015 (1 page)
23 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Venmore Management as a secretary on 1 October 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW on 5 March 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (7 pages)
29 October 2013Annual return made up to 18 October 2013 no member list (7 pages)
29 October 2013Annual return made up to 18 October 2013 no member list (7 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
19 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (7 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (7 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 October 2010Appointment of Mr Sean Michael Mckeon as a director (2 pages)
27 October 2010Termination of appointment of Lynn Mcgonigal as a director (1 page)
27 October 2010Appointment of Mr Sean Michael Mckeon as a director (2 pages)
27 October 2010Termination of appointment of Lynn Mcgonigal as a director (1 page)
18 October 2010Annual return made up to 18 October 2010 no member list (7 pages)
18 October 2010Annual return made up to 18 October 2010 no member list (7 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 January 2010Director's details changed for Peter Duvall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Duvall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Duvall on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 18 October 2009 no member list (5 pages)
6 January 2010Annual return made up to 18 October 2009 no member list (5 pages)
5 January 2010Director's details changed for Lynn Mcgonigal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mary Doreen Thomas on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Thomas Vieus Beswarick on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 322 Stanley Road Bootle Liverpool Merseyside L20 3DN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Thomas James Law on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 322 Stanley Road Bootle Liverpool Merseyside L20 3DN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Thomas Vieus Beswarick on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Thomas Vieus Beswarick on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lynn Mcgonigal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Lynn Mcgonigal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mary Doreen Thomas on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mary Doreen Thomas on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Thomas James Law on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Thomas James Law on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Venmore Management on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 322 Stanley Road Bootle Liverpool Merseyside L20 3DN on 5 January 2010 (1 page)
3 March 2009Director appointed mary doreen thomas (2 pages)
3 March 2009Director appointed mary doreen thomas (2 pages)
26 February 2009Director appointed thomas james law (2 pages)
26 February 2009Director appointed thomas james law (2 pages)
8 January 2009Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages)
8 January 2009Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 November 2008Annual return made up to 18/10/08 (3 pages)
6 November 2008Annual return made up to 18/10/08 (3 pages)
29 November 2007Annual return made up to 18/10/07 (2 pages)
29 November 2007Annual return made up to 18/10/07 (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 December 2006Annual return made up to 18/10/06 (2 pages)
18 December 2006Annual return made up to 18/10/06 (2 pages)
18 October 2005Annual return made up to 18/10/05 (2 pages)
18 October 2005Annual return made up to 18/10/05 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 December 2004Annual return made up to 18/10/04 (5 pages)
11 December 2004Annual return made up to 18/10/04 (5 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
27 October 2003Annual return made up to 18/10/03 (4 pages)
27 October 2003Annual return made up to 18/10/03 (4 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Annual return made up to 18/10/02 (4 pages)
14 November 2002Annual return made up to 18/10/02 (4 pages)
30 January 2002Annual return made up to 18/10/01 (3 pages)
30 January 2002Annual return made up to 18/10/01 (3 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 2000Annual return made up to 18/10/00 (3 pages)
3 November 2000Annual return made up to 18/10/00 (3 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Annual return made up to 18/10/99 (3 pages)
29 November 1999Annual return made up to 18/10/99 (3 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 12A park court, park road, waterloo park, liverpool L22 3XE (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 12A park court, park road, waterloo park, liverpool L22 3XE (1 page)
30 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Annual return made up to 18/10/96 (6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Annual return made up to 18/10/96 (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
8 February 1996Annual return made up to 18/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 February 1996Annual return made up to 18/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)