About

Registered Number: 04600964
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS

 

Park Court (Burley) Management Company Ltd was registered on 26 November 2002 and are based in Scarborough, it has a status of "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Cannon, Jennifer Louise, Marshall, William, Dickson, Peter, Goodwin, Stewart James, Hull, Matthew James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Jennifer Louise 06 July 2015 - 1
DICKSON, Peter 14 June 2004 27 February 2015 1
GOODWIN, Stewart James 30 June 2005 13 October 2008 1
HULL, Matthew James Robert 14 June 2004 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, William 07 September 2010 20 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 December 2011
AP04 - Appointment of corporate secretary 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 23 December 2010
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
AA - Annual Accounts 06 August 2004
225 - Change of Accounting Reference Date 04 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 09 December 2003
225 - Change of Accounting Reference Date 13 October 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.