Company NameParliament Court Residents Company Limited
Company StatusActive
Company Number01452141
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 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 NameMs Lynne Angela Leeder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address29 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameSusannah Ames Brown
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(24 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameMrs Natasha Finlay-Stevenson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameMr James Hugh Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameClare Jean Stephens
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(43 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Secretary NameNatasha Findlay-Stevenson
StatusCurrent
Appointed31 August 2023(43 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameMs Rosemary Margaret Anne Higgins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(44 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameEleanor Frances Mary Revill
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(44 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameMr David Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1992)
RoleTown Planner
Correspondence Address13 Parliament Court
London
NW3 2TS
Director NameMs Judith Mary Fiennes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 14 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Parliament Court
London
NW3 2TS
Director NameMr Philip Holgate
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1993)
RoleUniversity Teacher
Correspondence Address15 Parliament Court
London
NW3 2TS
Director NameMrs Winifred Hackett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1993)
RoleLecturer
Correspondence Address18 Parliament Court
London
NW3 2TS
Secretary NameMs Judith Mary Fiennes
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parliament Court
London
NW3 2TS
Director NameMary Maclean
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(14 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 December 2002)
RoleRetired
Correspondence Address12 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameGisela Ruppin
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2002)
RoleRetired
Correspondence Address21 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameMs Elaine Cameron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 1999)
RoleScript Editor
Correspondence AddressFlat 1 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameSusan O'Riordan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(24 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameMr Sean Winstanley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(43 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2023)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS

Location

Registered AddressSecond Floor 289 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
72.22%
-
1 at £1Aya Ruppin & Gabriella Ruppin
1.39%
Ordinary B
1 at £1Francisco Hernandez
1.39%
Ordinary A
1 at £1Francisco Hernandez
1.39%
Ordinary B
1 at £1Gabriella Ruppin & Aya Ruppin
1.39%
Ordinary A
1 at £1Miss Hannelore Maier
1.39%
Ordinary A
1 at £1Miss Susan Maeve O'riordan & Mr Andreas Herbert Hoecht
1.39%
Ordinary A
1 at £1Mr Allan Fox & Patricia Fox
1.39%
Ordinary A
1 at £1Mr Costas Hadjipieris & Ms Constatinia Pantopikou
1.39%
Ordinary A
1 at £1Mr Gregorios Patsalosavvis & Ms Zografia Kakarineli
1.39%
Ordinary A
1 at £1Mr James Hugh Taylor
1.39%
Ordinary A
1 at £1Mr John Lipetz
1.39%
Ordinary A
1 at £1Mr Peter Anthony Ashby
1.39%
Ordinary A
1 at £1Ms Alma Marie Evans
1.39%
Ordinary A
1 at £1Ms Alma Marie Evans
1.39%
Ordinary B
1 at £1Ms Eva Irene Simmons & Mrs Ilse Hildegard Dorothea Meyer
1.39%
Ordinary A
1 at £1Ms Eva Irene Simmons & Mrs Ilse Hildegard Dorothea Meyer
1.39%
Ordinary B
1 at £1Ms Jill G. Emery
1.39%
Ordinary A
1 at £1Ms Natasha Finlay-broadbelt
1.39%
Ordinary A
1 at £1Reverend J.g.l. Gould
1.39%
Ordinary A
1 at £1T.f. Rowley
1.39%
Ordinary B

Financials

Year2014
Turnover£2,485
Net Worth£81,329
Current Liabilities£292,994

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

15 November 2023Micro company accounts made up to 25 March 2023 (7 pages)
20 September 2023Termination of appointment of Judith Mary Fiennes as a secretary on 31 August 2023 (1 page)
20 September 2023Appointment of Natasha Findlay-Stevenson as a secretary on 31 August 2023 (2 pages)
30 June 2023Confirmation statement made on 14 June 2023 with updates (10 pages)
30 June 2023Appointment of Clare Jean Stephens as a director on 19 June 2023 (2 pages)
30 June 2023Termination of appointment of Sean Winstanley as a director on 25 May 2023 (1 page)
21 October 2022Appointment of Mr Sean Winstanley as a director on 5 October 2022 (2 pages)
12 October 2022Micro company accounts made up to 25 March 2022 (6 pages)
27 June 2022Confirmation statement made on 14 June 2022 with updates (11 pages)
17 December 2021Micro company accounts made up to 25 March 2021 (6 pages)
29 June 2021Termination of appointment of Judith Mary Fiennes as a director on 14 April 2021 (1 page)
29 June 2021Confirmation statement made on 14 June 2021 with updates (10 pages)
18 March 2021Micro company accounts made up to 25 March 2020 (6 pages)
29 June 2020Termination of appointment of Susan O'riordan as a director on 21 January 2020 (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 25 March 2019 (6 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (11 pages)
17 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (10 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (10 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (10 pages)
8 December 2016Total exemption full accounts made up to 25 March 2016 (11 pages)
8 December 2016Total exemption full accounts made up to 25 March 2016 (11 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 72
(13 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 72
(13 pages)
3 December 2015Total exemption full accounts made up to 25 March 2015 (11 pages)
3 December 2015Total exemption full accounts made up to 25 March 2015 (11 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 72
(16 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 72
(16 pages)
16 December 2014Total exemption full accounts made up to 25 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 25 March 2014 (11 pages)
8 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 72
(16 pages)
8 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 72
(16 pages)
5 November 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
5 November 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
20 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(15 pages)
20 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(15 pages)
7 December 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 25 March 2012 (11 pages)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (15 pages)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (15 pages)
14 December 2011Appointment of Mrs Natasha Finlay-Stevenson as a director (2 pages)
14 December 2011Appointment of Mr James Hugh Taylor as a director (2 pages)
14 December 2011Appointment of Mrs Natasha Finlay-Stevenson as a director (2 pages)
14 December 2011Appointment of Mr James Hugh Taylor as a director (2 pages)
30 September 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
21 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
4 August 2010Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
4 August 2010Director's details changed for Susan O'riordan on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
4 August 2010Director's details changed for Susan O'riordan on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Susan O'riordan on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ms Judith Mary Fiennes on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Susannah Ames Brown on 1 October 2009 (2 pages)
23 December 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
23 September 2009Return made up to 14/06/09; full list of members (46 pages)
23 September 2009Return made up to 14/06/09; full list of members (46 pages)
31 December 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
31 July 2008Return made up to 14/06/08; change of members (8 pages)
31 July 2008Return made up to 14/06/08; change of members (8 pages)
10 December 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
10 December 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
25 September 2007Return made up to 14/06/07; full list of members (9 pages)
25 September 2007Return made up to 14/06/07; full list of members (9 pages)
26 January 2007Full accounts made up to 25 March 2006 (12 pages)
26 January 2007Full accounts made up to 25 March 2006 (12 pages)
22 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2006Registered office changed on 11/07/06 from: 1ST floor room 1 gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
11 July 2006Registered office changed on 11/07/06 from: 1ST floor room 1 gor-ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
23 January 2006Full accounts made up to 25 March 2005 (12 pages)
23 January 2006Full accounts made up to 25 March 2005 (12 pages)
13 September 2005Return made up to 14/06/05; change of members (8 pages)
13 September 2005Return made up to 14/06/05; change of members (8 pages)
5 January 2005Full accounts made up to 25 March 2004 (11 pages)
5 January 2005Full accounts made up to 25 March 2004 (11 pages)
16 November 2004Registered office changed on 16/11/04 from: 151 high street southgate london N14 6BP (1 page)
16 November 2004Registered office changed on 16/11/04 from: 151 high street southgate london N14 6BP (1 page)
11 August 2004Return made up to 14/06/04; change of members (9 pages)
11 August 2004Return made up to 14/06/04; change of members (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
23 January 2004Full accounts made up to 25 March 2003 (10 pages)
23 January 2004Full accounts made up to 25 March 2003 (10 pages)
25 July 2003Ad 19/07/02--------- £ si 2@1 (2 pages)
25 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Ad 19/07/02--------- £ si 2@1 (2 pages)
25 July 2003Director resigned (1 page)
19 November 2002Full accounts made up to 25 March 2002 (10 pages)
19 November 2002Full accounts made up to 25 March 2002 (10 pages)
16 July 2002Return made up to 14/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Return made up to 14/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2002Ad 06/12/01--------- £ si 34@1=34 £ ic 35/69 (4 pages)
2 January 2002Ad 06/12/01--------- £ si 34@1=34 £ ic 35/69 (4 pages)
21 November 2001Full accounts made up to 25 March 2001 (9 pages)
21 November 2001Full accounts made up to 25 March 2001 (9 pages)
5 September 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 August 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 December 2000Full accounts made up to 25 March 2000 (11 pages)
21 December 2000Full accounts made up to 25 March 2000 (11 pages)
17 August 2000Return made up to 14/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Return made up to 14/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1999Full accounts made up to 25 March 1999 (9 pages)
15 November 1999Full accounts made up to 25 March 1999 (9 pages)
13 August 1999Return made up to 14/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1999Return made up to 14/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 1998Full accounts made up to 25 March 1998 (9 pages)
31 December 1998Full accounts made up to 25 March 1998 (9 pages)
17 August 1998Return made up to 14/06/98; full list of members (8 pages)
17 August 1998Return made up to 14/06/98; full list of members (8 pages)
23 December 1997Full accounts made up to 25 March 1997 (9 pages)
23 December 1997Full accounts made up to 25 March 1997 (9 pages)
30 September 1997Return made up to 14/06/97; change of members (8 pages)
30 September 1997Return made up to 14/06/97; change of members (8 pages)
10 March 1997Accounts for a small company made up to 25 March 1996 (9 pages)
10 March 1997Accounts for a small company made up to 25 March 1996 (9 pages)
12 September 1996Return made up to 14/06/96; change of members (6 pages)
12 September 1996Return made up to 14/06/96; change of members (6 pages)
26 January 1996Full accounts made up to 25 March 1995 (8 pages)
26 January 1996Full accounts made up to 25 March 1995 (8 pages)
10 October 1995Return made up to 14/06/95; full list of members (6 pages)
10 October 1995Return made up to 14/06/95; full list of members (6 pages)
8 March 1995Full accounts made up to 25 March 1994 (8 pages)
8 March 1995Full accounts made up to 25 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)