You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Park Road Residents Company Limited SOUTHPORT


Founded in 2004, 78 Park Road Residents Company, classified under reg no. 05050089 is an active company. Currently registered at Anthony James Charlotte House PR9 0NS, Southport the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has 3 directors, namely Susan N., Lynn C. and James W.. Of them, James W. has been with the company the longest, being appointed on 19 February 2004 and Susan N. has been with the company for the least time - from 28 March 2025. 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.

78 Park Road Residents Company Limited Address / Contact

Office Address Anthony James Charlotte House
Office Address2 35-37 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05050089
Date of Incorporation Thu, 19th Feb 2004
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (96 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Susan N.

Position: Director

Appointed: 28 March 2025

Lynn C.

Position: Director

Appointed: 21 June 2024

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

James W.

Position: Director

Appointed: 19 February 2004

Patricia T.

Position: Secretary

Appointed: 18 December 2007

Resigned: 16 January 2015

Patricia T.

Position: Director

Appointed: 18 December 2007

Resigned: 16 January 2015

Janet T.

Position: Secretary

Appointed: 10 March 2006

Resigned: 20 February 2007

Janet T.

Position: Director

Appointed: 10 March 2006

Resigned: 20 February 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Ronald W.

Position: Secretary

Appointed: 19 February 2004

Resigned: 16 October 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 19 February 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is James W. This PSC has significiant influence or control over the company,.

James W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6666666
Other
Number Shares Issued Fully Paid66  666
Par Value Share 1   11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 2025-03-28
filed on: 28th, March 2025
Free Download (2 pages)

Company search

Advertisements