Summer Court (park Road) Management Limited MARDEN


Summer Court (park Road) Management started in year 2005 as Private Limited Company with registration number 05475948. The Summer Court (park Road) Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has 3 directors, namely Jamie D., Laura K. and Joan G.. Of them, Joan G. has been with the company the longest, being appointed on 21 August 2006 and Jamie D. has been with the company for the least time - from 9 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Summer Court (park Road) Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475948
Date of Incorporation Thu, 9th Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Jamie D.

Position: Director

Appointed: 09 November 2023

Laura K.

Position: Director

Appointed: 25 January 2020

Dmg Property Management

Position: Corporate Secretary

Appointed: 09 June 2014

Joan G.

Position: Director

Appointed: 21 August 2006

Matthew B.

Position: Director

Appointed: 06 March 2020

Resigned: 23 October 2023

Penelope B.

Position: Director

Appointed: 21 December 2016

Resigned: 11 February 2021

Penelope B.

Position: Director

Appointed: 19 November 2007

Resigned: 09 June 2009

Christopher M.

Position: Director

Appointed: 21 August 2006

Resigned: 31 January 2007

John W.

Position: Director

Appointed: 21 August 2006

Resigned: 19 November 2007

Andrew M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 06 November 2014

Penelope B.

Position: Director

Appointed: 01 May 2006

Resigned: 02 November 2006

Robert L.

Position: Secretary

Appointed: 09 June 2005

Resigned: 26 June 2006

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 09 June 2005

Resigned: 09 June 2005

Nichola L.

Position: Director

Appointed: 09 June 2005

Resigned: 26 June 2006

Nichola L.

Position: Secretary

Appointed: 09 June 2005

Resigned: 08 February 2006

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2005

Resigned: 09 June 2005

Robert L.

Position: Director

Appointed: 09 June 2005

Resigned: 18 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 4237 2772 792 66 
Current Assets5 4238 2193 7629 54910 4535 579
Debtors 9429709 54910 3875 579
Net Assets Liabilities3 9646 0522 7274 8649 9414 504
Other Debtors   8 72410 0774 211
Other
Creditors1 4592 1671 0354 6855121 075
Other Creditors5181 0965675364981 061
Prepayments 9429656121881 368
Trade Creditors Trade Payables9411 0714684 1491414
Trade Debtors Trade Receivables  5213122 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 2023-11-09
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements