Company NameParklands Court Freeholders' Association Limited
Company StatusActive
Company Number07523880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Ann Saunders
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Andrew Neil Watt
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2013(2 years, 1 month after company formation)
Appointment Duration11 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMrs Elizabeth Virginie Poole
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Maxwell Stuart Monro
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address1 Parklands Court 49 Queens Road
Kingston Upon Thames
KT2 7SW
Director NameMiss Genevieve Lape
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address3 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameMs Patricia Valerie Howells
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ

Location

Registered Address86 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,041
Cash£3,041

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

21 July 2020Micro company accounts made up to 5 April 2020 (3 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (2 pages)
8 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 August 2018Appointment of Mrs Elizabeth Virginie Poole as a director on 1 July 2018 (2 pages)
2 August 2018Termination of appointment of Genevieve Lape as a director on 30 June 2018 (1 page)
17 July 2018Previous accounting period extended from 28 February 2018 to 5 April 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
11 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
15 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 February 2015Annual return made up to 9 February 2015 no member list (4 pages)
15 February 2015Director's details changed for Ms Patricia Valerie Howells on 16 September 2014 (2 pages)
15 February 2015Director's details changed for Ms Patricia Valerie Howells on 16 September 2014 (2 pages)
15 February 2015Annual return made up to 9 February 2015 no member list (4 pages)
15 February 2015Annual return made up to 9 February 2015 no member list (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
20 February 2014Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Genevieve Lape on 4 May 2013 (2 pages)
20 February 2014Annual return made up to 9 February 2014 no member list (4 pages)
20 February 2014Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Patricia Valerie Howells on 4 May 2013 (2 pages)
20 February 2014Director's details changed for Ms Ann Saunders on 4 May 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Appointment of Mr Andrew Neil Watt as a director (2 pages)
5 November 2013Appointment of Mr Andrew Neil Watt as a director (2 pages)
5 November 2013Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 3B St Albans Road Kingston upon Thames Surrey KT2 5HQ England on 5 November 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 9 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 9 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 9 February 2013 no member list (4 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
9 February 2011Incorporation (21 pages)
9 February 2011Incorporation (21 pages)