Courtney Park Management Company Limited CHELMSFORD


Founded in 1986, Courtney Park Management Company, classified under reg no. 02073830 is an active company. Currently registered at Cooper Hirst Limited CM2 7PR, Chelmsford the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Keith C., John T. and David H. and others. Of them, Lisa H. has been with the company the longest, being appointed on 11 June 2001 and Keith C. has been with the company for the least time - from 28 May 2019. As of 21 May 2024, there were 11 ex directors - Ruth S., Dennis S. and others listed below. There were no ex secretaries.

Courtney Park Management Company Limited Address / Contact

Office Address Cooper Hirst Limited
Office Address2 Goldlay House Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02073830
Date of Incorporation Thu, 13th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Keith C.

Position: Director

Appointed: 28 May 2019

John T.

Position: Director

Appointed: 19 June 2018

David H.

Position: Director

Appointed: 15 March 2016

Gary T.

Position: Director

Appointed: 28 January 2014

Marilyn P.

Position: Director

Appointed: 08 December 2011

Cooper Hirst Ltd

Position: Corporate Secretary

Appointed: 30 June 2005

Lisa H.

Position: Director

Appointed: 11 June 2001

Teri A.

Position: Secretary

Resigned: 30 June 2005

Ruth S.

Position: Director

Appointed: 08 December 2022

Resigned: 20 December 2023

Dennis S.

Position: Director

Appointed: 28 May 2019

Resigned: 05 March 2021

John T.

Position: Director

Appointed: 28 January 2014

Resigned: 21 July 2016

Suzanne L.

Position: Director

Appointed: 02 August 2007

Resigned: 08 December 2011

Hilda P.

Position: Director

Appointed: 02 July 2002

Resigned: 30 June 2005

Irene R.

Position: Director

Appointed: 22 June 2000

Resigned: 16 September 2004

James T.

Position: Director

Appointed: 16 April 1998

Resigned: 25 January 2008

Dennis H.

Position: Director

Appointed: 31 December 1997

Resigned: 22 June 2000

Heather M.

Position: Director

Appointed: 21 June 1991

Resigned: 31 December 1997

Teri A.

Position: Director

Appointed: 21 June 1991

Resigned: 11 June 2001

Angela B.

Position: Director

Appointed: 21 June 1991

Resigned: 01 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  100 274104 85267 60568 25770 03726 121
Current Assets78 91495 931101 773111 97171 78773 60079 09735 784
Debtors1 9201 4171 4997 1194 1825 3439 0609 663
Net Assets Liabilities  90 989100 50260 09058 63959 71126 096
Other Debtors  2105 8003 8995 1538 5388 781
Cash Bank In Hand76 99494 514      
Net Assets Liabilities Including Pension Asset Liability72 08887 388      
Reserves/Capital
Called Up Share Capital6969      
Profit Loss Account Reserve72 01987 319      
Other
Creditors  10 78411 46911 69714 96119 3869 688
Net Current Assets Liabilities72 08887 38890 989100 50260 09058 63959 71126 096
Other Creditors  6 6136 8725 8269 63711 4695 980
Trade Creditors Trade Payables  4 1714 5975 8715 3247 9173 708
Trade Debtors Trade Receivables  1 2891 319283190522882
Capital Employed72 08887 388      
Creditors Due Within One Year6 8268 543      
Number Shares Allotted 69      
Par Value Share 1      
Share Capital Allotted Called Up Paid6969      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, June 2023
Free Download (4 pages)

Company search

Advertisements