About

Registered Number: 02200680
Date of Incorporation: 30/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whichurch Road, Cardiff, CF14 3LX

 

Park Court (Barry) Management Company Ltd was founded on 30 November 1987, it's status is listed as "Active". There are 12 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Susan 26 January 2009 - 1
FRY, Andrew 25 October 2004 - 1
ATTWOOLL, Robert John 05 April 2002 25 January 2009 1
BROWN, David 01 December 1995 14 August 2006 1
DAVIES, Lillian Beatrice N/A 16 June 1992 1
HOPKINS, Catherine 16 June 1992 30 September 1998 1
JOSEPH, Brian Edward 16 June 1992 07 September 1993 1
MICHAEL, David Hugh N/A 16 June 1992 1
STEWART, George Thomas Caldwell 16 June 1992 05 April 2002 1
WILLIAMS, Mary Ann N/A 06 December 1995 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil 01 January 2015 - 1
STEWART, Kerry 07 September 1993 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 01 December 2017
TM02 - Termination of appointment of secretary 21 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 December 2015
AP03 - Appointment of secretary 22 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 09 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 06 September 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 03 August 1994
363s - Annual Return 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 25 September 1992
288 - N/A 22 September 1992
363s - Annual Return 07 September 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 28 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
363b - Annual Return 07 August 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 20 December 1990
287 - Change in situation or address of Registered Office 04 July 1990
288 - N/A 04 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 13 November 1989
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 06 June 1989
RESOLUTIONS - N/A 01 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
287 - Change in situation or address of Registered Office 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1989
MEM/ARTS - N/A 18 March 1988
CERTNM - Change of name certificate 04 March 1988
RESOLUTIONS - N/A 29 February 1988
287 - Change in situation or address of Registered Office 29 February 1988
288 - N/A 29 February 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.