PARK COURT (HARLOW) ASSOCIATION LIMITED
Overview
| Company Name | PARK COURT (HARLOW) ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00676030 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARK COURT (HARLOW) ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARK COURT (HARLOW) ASSOCIATION LIMITED located?
| Registered Office Address | Pmuk (London) Ltd The Base, Dartford Business Park Victoria Road DA1 5FS Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARK COURT (HARLOW) ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PARK COURT (HARLOW) ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for PARK COURT (HARLOW) ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 4 pages | AA | ||
Termination of appointment of Keeley Zambra as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jakub Gaszak as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 4 pages | AA | ||
Registered office address changed from The Base Victoria Road Dartford DA1 5FS England to Pmuk (London) Ltd the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on Sep 07, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit I13 Peek Business Centre Woodside Bishop's Stortford Hertfordshire CM23 5RG England to The Base Victoria Road Dartford DA1 5FS on Sep 02, 2022 | 1 pages | AD01 | ||
Termination of appointment of Virtus Property Management Limited as a secretary on Sep 02, 2022 | 1 pages | TM02 | ||
Appointment of Pmuk (London) Ltd as a secretary on Sep 02, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kerry Charters as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Eric Allen as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Warren Clarke as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Amanda Langley as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jakub Gaszak on May 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Kerry Charters on May 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jakub Gaszak on May 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Peter Cruse on May 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Peter Cruse on May 20, 2020 | 2 pages | CH01 | ||
Who are the officers of PARK COURT (HARLOW) ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PMUK (LONDON) LTD | Secretary | Victoria Road DA1 5FS Dartford The Base England |
| 172264630001 | ||||||||||
| ALLEN, John Eric | Director | The Base, Dartford Business Park Victoria Road DA1 5FS Dartford Pmuk (London) Ltd England | England | British | 80933260001 | |||||||||
| CLARKE, Warren | Director | The Base, Dartford Business Park Victoria Road DA1 5FS Dartford Pmuk (London) Ltd England | England | British | 285613490001 | |||||||||
| CRUSE, Gary Peter | Director | The Base, Dartford Business Park Victoria Road DA1 5FS Dartford Pmuk (London) Ltd England | England | British | 269210410002 | |||||||||
| BARNES, Jenny | Secretary | 32 Park Court CM20 2PY Harlow Essex | British | 93435230001 | ||||||||||
| COLLINS, Marie-Bernardette | Secretary | 138 Churchfield CM20 3DD Harlow Essex | British | 16595240002 | ||||||||||
| MINCHIN, Hilary Frances | Secretary | 20 Copper Court CM21 9ER Sawbridgeworth Hertfordshire | British | 67629630002 | ||||||||||
| TYE, Helen Mary | Secretary | 88 Ridgeways CM17 9HG Harlow Essex | British | 105714570001 | ||||||||||
| WOODLEY, Margaret | Secretary | 44 Park Court CM20 2PZ Harlow Essex | British | 16595300001 | ||||||||||
| WRIGHT, Ann Marie | Secretary | 17 Park Court CM20 2PY Harlow Essex | British | 81020580001 | ||||||||||
| PM SERVICES LONDON LIMITED | Secretary | Victoria Road DA1 5FS Dartford The Base, Dartford Business Park England |
| 132427590001 | ||||||||||
| VIRTUS PROPERTY MANAGEMENT LIMITED | Secretary | Peek Business Centre Woodside CM23 5RG Bishop's Stortford Unit I13 Hertfordshire |
| 280947660001 | ||||||||||
| ALLEN, John Eric | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | British | 80933260001 | |||||||||
| ALLEN, John Eric | Director | 48 Park Court CM20 2PZ Harlow Essex | England | British | 80933260001 | |||||||||
| APPS, Bernard William | Director | 62 Park Court CM20 2PZ Harlow Essex | British | 35424500001 | ||||||||||
| ASOKABABU, Kuttiyil Gangadharan, Doctor | Director | 21 Park Court CM20 2PY Harlow Essex | United Kingdom | Indian | 72341090001 | |||||||||
| BALCOMBE, Matthew Richard | Director | 34 Park Court Park Lane CM20 2PY Harlow Essex | British | 127837750001 | ||||||||||
| BARMBY, James | Director | 14 Park Court CM20 2PY Harlow Essex | British | 36025790001 | ||||||||||
| BARNES, Jenny | Director | 32 Park Court CM20 2PY Harlow Essex | United Kingdom | British | 93435230001 | |||||||||
| CHARTERS, Kerry | Director | Woodside CM23 5RG Bishop's Stortford Unit I13 Peek Business Centre Hertfordshire England | England | British | 271600380002 | |||||||||
| COLLINS, Jeremy Paul | Director | 39 Park Court CM20 2PZ Harlow Essex | British | 16595290001 | ||||||||||
| COOK, Ian David | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | British | 206884720001 | |||||||||
| CROSS, Susan Violet | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | British | 225062730001 | |||||||||
| CROUCH, John Rutledge | Director | 40 Park Court CM20 2PZ Harlow Essex | British | 10688450001 | ||||||||||
| CRUSE, Maureen Mary | Director | Park Court CM20 2PZ Harlow 57 Essex England | England | New Zealander | 164512950001 | |||||||||
| DE-GERNIER, Evelyn Monica | Director | 50 Park Court CM20 2PZ Harlow Essex | British | 68024350001 | ||||||||||
| DUNN, Chris | Director | Park Court CM20 2PZ Harlow 40 Essex Uk | England | British | 174077590001 | |||||||||
| GASZAK, Jacob Stanislaw | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | Polish | 205195100001 | |||||||||
| GASZAK, Jakub | Director | The Base, Dartford Business Park Victoria Road DA1 5FS Dartford Pmuk (London) Ltd England | England | Polish | 276788580003 | |||||||||
| GRAVES, Jean Margaret | Director | Park Court CM20 2PZ Harlow 28 Essex England | England | British | 164716990001 | |||||||||
| GRAY, Antony | Director | 64 Park Court CM20 2PZ Harlow Essex | British | 102025050001 | ||||||||||
| GYAMFI-SARKODIE, Jane | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | British | 224832450001 | |||||||||
| GYAMFI-SARKODIE, Jane | Director | 163 Welcomes Road CR8 5HB Kenley Pennyweights Surrey | England | British | 224832450001 | |||||||||
| HARLING, John David | Director | 39 Park Court CM20 2PZ Harlow Essex | British | 29622100001 | ||||||||||
| HAWKINS, Jane Loise | Director | 41 Park Court CM20 2PZ Harlow Essex | British | 69883440001 |
What are the latest statements on persons with significant control for PARK COURT (HARLOW) ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0