Company NameParkside Court (Cheshunt) Management Company Limited
DirectorHelen Jane Peffer
Company StatusActive
Company Number02365236
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month 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 Helen Jane Peffer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleFacilities Coordinator
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(28 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Roy Keith Swabey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 10 February 2011)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkside Court
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Director NameMr Robert Anthony Lovett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 1995)
RoleSystems Analyst
Correspondence Address18 Parkside Court
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Secretary NameMr Robert Anthony Lovett
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address18 Parkside Court
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed15 June 1993(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Keith George Thomas Brett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 July 1999)
RoleWarehouse Foreman
Correspondence Address5 Parkside Court
Rosedale Way Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Director NamePhillip Edward Gates
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2002)
RoleRecovery Driver
Correspondence Address14 Parkside Court
Rosedale Way Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Director NameDarren Stamford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2002)
RoleWarehouse Operative
Correspondence Address5 Parkside Court
Rosedale Way
Cheshunt
Hertfordshire
EN7 6LQ
Director NameKenneth George Day
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2003)
RoleRetired
Correspondence Address17 Parkside Court
Rosedale Way
Cheshunt
Hertfordshire
EN7 6LQ
Director NameRobert William Norman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2006)
RoleProject Manager
Correspondence Address16 Parkside Court
Rosedale Way
Cheshunt
Hertfordshire
EN7 6LQ
Director NameRhys Llewellyn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2005)
RoleStore Manager
Correspondence Address15 Parkside Court
Rosedale Way
Cheshunt
Hertfordshire
EN7 6LQ
Director NameEmma Louise Milliams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(17 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkside Court
Rosedale Way
Cheshunt
Hertfordshire
EN7 6LQ
Director NameRichard William Leverton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(20 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Court Rosedale Way
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LQ
Director NameDavid James Manning
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2012)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkside Court Rosedale Way
Cheshunt
Waltham Cross
Herts
EN7 6LQ
Director NameJames Graham Tedder
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside Court Rosedale Way
Cheshunt
Herts
EN7 6LQ
Director NameJoan Miriam Holliday
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2018)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Court Rosedale Way
Cheshunt
Herts
EN7 6LQ
Director NameKris Davis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Parkside Court Rosedale Way
Cheshunt
Waltham Cross
EN7 6LQ
Director NameLouise Patricia McCarron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2020)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address10 Parkside Court Rosedale Way
Cheshunt
Waltham Cross
EN7 6LQ
Director NameHollie Smith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2021)
RolePayroll/HR Manager
Country of ResidenceEngland
Correspondence Address13 Parkside Court Rosedale Way
Cheshunt
Waltham Cross
EN7 6LQ
Director NameYvonne Ann Mascari
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address17 Parkside Court Rosedale Way
Cheshunt
Waltham Cross
EN7 6LQ
Director NameMr Chris Andrews
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2024)
RoleHead Of Supply Chain
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,566
Cash£11,393
Current Liabilities£2,324

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

4 May 1990Delivered on: 9 May 1990
Satisfied on: 2 April 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H parkside court rosedale way cheshunt hertfordshire.
Fully Satisfied

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
16 March 2020Termination of appointment of Louise Patricia Mccarron as a director on 10 March 2020 (1 page)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 January 2020Termination of appointment of Kris Davis as a director on 27 January 2020 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
4 December 2018Appointment of Hollie Smith as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Yvonne Ann Mascari as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Louise Patricia Mccarron as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Joan Miriam Holliday as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Emma Louise Milliams as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Kris Davis as a director on 30 November 2018 (2 pages)
20 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Termination of appointment of James Graham Tedder as a director on 25 June 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
17 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 April 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 24 April 2017 (1 page)
24 April 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 18
(8 pages)
26 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 18
(8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 18
(8 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 18
(8 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 18
(8 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 18
(8 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
14 March 2012Termination of appointment of David Manning as a director (1 page)
14 March 2012Termination of appointment of David Manning as a director (1 page)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
15 February 2011Appointment of James Graham Tedder as a director (3 pages)
15 February 2011Appointment of David James Manning as a director (3 pages)
15 February 2011Appointment of Joan Miriam Holliday as a director (3 pages)
15 February 2011Appointment of Joan Miriam Holliday as a director (3 pages)
15 February 2011Appointment of David James Manning as a director (3 pages)
15 February 2011Appointment of James Graham Tedder as a director (3 pages)
14 February 2011Termination of appointment of Roy Swabey as a director (2 pages)
14 February 2011Termination of appointment of Roy Swabey as a director (2 pages)
28 January 2011Termination of appointment of Richard Leverton as a director (1 page)
28 January 2011Termination of appointment of Richard Leverton as a director (1 page)
1 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
1 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
23 March 2010Director's details changed for Emma Louise Milliams on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (11 pages)
23 March 2010Director's details changed for Mr Roy Keith Swabey on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Emma Louise Milliams on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Roy Keith Swabey on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (11 pages)
23 February 2010Appointment of Richard William Leverton as a director (3 pages)
23 February 2010Appointment of Richard William Leverton as a director (3 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (10 pages)
23 March 2009Return made up to 23/03/09; full list of members (10 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 April 2008Return made up to 23/03/08; full list of members (6 pages)
16 April 2008Return made up to 23/03/08; full list of members (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
23 October 2007Full accounts made up to 30 June 2007 (7 pages)
23 October 2007Full accounts made up to 30 June 2007 (7 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
13 November 2006Full accounts made up to 30 June 2006 (6 pages)
13 November 2006Full accounts made up to 30 June 2006 (6 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
16 September 2005Full accounts made up to 30 June 2005 (7 pages)
16 September 2005Full accounts made up to 30 June 2005 (7 pages)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
22 October 2004Full accounts made up to 30 June 2004 (7 pages)
22 October 2004Full accounts made up to 30 June 2004 (7 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
30 September 2003Full accounts made up to 30 June 2003 (6 pages)
30 September 2003Full accounts made up to 30 June 2003 (6 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
22 August 2002Full accounts made up to 30 June 2002 (7 pages)
22 August 2002Full accounts made up to 30 June 2002 (7 pages)
3 April 2002Return made up to 23/03/02; no change of members (6 pages)
3 April 2002Return made up to 23/03/02; no change of members (6 pages)
12 September 2001Full accounts made up to 30 June 2001 (7 pages)
12 September 2001Full accounts made up to 30 June 2001 (7 pages)
4 April 2001Return made up to 23/03/01; full list of members (8 pages)
4 April 2001Return made up to 23/03/01; full list of members (8 pages)
2 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Full accounts made up to 30 June 2000 (7 pages)
26 September 2000Full accounts made up to 30 June 2000 (7 pages)
30 March 2000Return made up to 23/03/00; full list of members (6 pages)
30 March 2000Return made up to 23/03/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
19 August 1999Full accounts made up to 30 June 1999 (7 pages)
19 August 1999Full accounts made up to 30 June 1999 (7 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
30 March 1999Return made up to 23/03/99; full list of members (5 pages)
30 March 1999Return made up to 23/03/99; full list of members (5 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
12 August 1998Full accounts made up to 30 June 1998 (7 pages)
12 August 1998Full accounts made up to 30 June 1998 (7 pages)
13 August 1997Full accounts made up to 30 June 1997 (7 pages)
13 August 1997Full accounts made up to 30 June 1997 (7 pages)
1 April 1997Return made up to 23/03/97; full list of members (5 pages)
1 April 1997Return made up to 23/03/97; full list of members (5 pages)
12 September 1996Full accounts made up to 30 June 1996 (7 pages)
12 September 1996Full accounts made up to 30 June 1996 (7 pages)
28 March 1996Return made up to 23/03/96; full list of members (5 pages)
28 March 1996Return made up to 23/03/96; full list of members (5 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 September 1995Full accounts made up to 30 June 1995 (7 pages)
15 September 1995Full accounts made up to 30 June 1995 (7 pages)
29 March 1995Return made up to 23/03/95; full list of members (6 pages)
29 March 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 March 1989Incorporation (14 pages)
23 March 1989Incorporation (14 pages)