Company NameParkham Court Management Limited
DirectorJohn Terence Moore
Company StatusActive
Company Number04034902
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Terence Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(same day as company formation)
RoleValuer
Country of ResidenceEngland
Correspondence Address9 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
Director NameStephen Marriott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleBank Official
Correspondence Address5 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
Secretary NameLorraine Marriott
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleAccounts Assis
Correspondence Address5 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
Secretary NameDonald Iain Turner
NationalityBritish
StatusResigned
Appointed20 June 2001(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 12 July 2003)
RoleCompany Director
Correspondence Address8 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
Secretary NameMargaret Moore
NationalityBritish
StatusResigned
Appointed09 April 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2014)
RoleTeacher
Correspondence Address9 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Parkham Court
Shortlands Road
Bromley
Kent
BR2 0JF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr John Moore
33.33%
Ordinary
1 at £1Claire Laver
11.11%
Ordinary
1 at £1David Eley & Sylvia Eley
11.11%
Ordinary
1 at £1Mrs Irene Everett-perkins
11.11%
Ordinary
1 at £1Mrs Joan Lucey
11.11%
Ordinary
1 at £1Mrs Margaret Moore
11.11%
Ordinary
1 at £1Yvonne Fontana & John Fontana
11.11%
Ordinary

Financials

Year2014
Net Worth-£6,618
Current Liabilities£6,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Filing History

27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 August 2019Registered office address changed from 9 Parkham Court Shortlands Road Bromley BR2 0JF to 7 Parkham Court Shortlands Road Bromley Kent BR2 0JF on 18 August 2019 (1 page)
6 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 9
(4 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 9
(4 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 9
(4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 9
(4 pages)
6 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 9
(4 pages)
6 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 9
(4 pages)
6 July 2014Termination of appointment of Margaret Moore as a secretary (1 page)
6 July 2014Termination of appointment of Margaret Moore as a secretary (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
15 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
15 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 September 2009Return made up to 03/07/09; full list of members (5 pages)
2 September 2009Return made up to 03/07/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
6 October 2008Return made up to 03/07/08; full list of members (5 pages)
6 October 2008Return made up to 03/07/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 03/07/07; full list of members (3 pages)
1 October 2007Return made up to 03/07/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 August 2006Return made up to 03/07/06; full list of members (3 pages)
7 August 2006Return made up to 03/07/06; full list of members (3 pages)
16 November 2005Return made up to 03/07/05; full list of members (3 pages)
16 November 2005Return made up to 03/07/05; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(10 pages)
8 June 2005Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(10 pages)
18 May 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
18 May 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
10 July 2003Return made up to 03/07/03; full list of members (9 pages)
10 July 2003Return made up to 03/07/03; full list of members (9 pages)
25 July 2002Return made up to 17/07/02; full list of members (9 pages)
25 July 2002Return made up to 17/07/02; full list of members (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(8 pages)
6 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(8 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
5 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 February 2001Ad 15/01/01--------- £ si 7@1=7 £ ic 2/9 (3 pages)
12 February 2001Ad 15/01/01--------- £ si 7@1=7 £ ic 2/9 (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
17 July 2000Incorporation (19 pages)
17 July 2000Incorporation (19 pages)