Green Park Court Management Association Limited WEMBLEY


Founded in 1973, Green Park Court Management Association, classified under reg no. 01092411 is an active company. Currently registered at 9 Greenpark Court HA0 1YF, Wembley the company has been in the business for fifty one years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Ranjana T., Sakina A. and John P.. In addition one secretary - Henel P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne J. who worked with the the firm until 12 April 2009.

Green Park Court Management Association Limited Address / Contact

Office Address 9 Greenpark Court
Office Address2 226 Bridgewater Road
Town Wembley
Post code HA0 1YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092411
Date of Incorporation Thu, 25th Jan 1973
Industry Residents property management
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ranjana T.

Position: Director

Appointed: 12 July 2023

Henel P.

Position: Secretary

Appointed: 05 August 2010

Sakina A.

Position: Director

Appointed: 07 August 2008

John P.

Position: Director

Appointed: 05 June 1992

Sakina A.

Position: Director

Appointed: 23 June 2005

Resigned: 29 June 2006

Anthony D.

Position: Director

Appointed: 23 June 2005

Resigned: 24 February 2007

Anthony D.

Position: Director

Appointed: 24 July 2003

Resigned: 28 April 2005

Sakina A.

Position: Director

Appointed: 24 July 2003

Resigned: 28 April 2005

Ray H.

Position: Director

Appointed: 20 July 2000

Resigned: 24 July 2003

Anne J.

Position: Secretary

Appointed: 14 August 1997

Resigned: 12 April 2009

Anne J.

Position: Director

Appointed: 14 August 1997

Resigned: 12 April 2009

Barry W.

Position: Director

Appointed: 05 June 1992

Resigned: 18 May 1992

Nedi C.

Position: Director

Appointed: 05 June 1992

Resigned: 14 August 1997

Andrew C.

Position: Director

Appointed: 18 May 1992

Resigned: 20 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth33 55233 55233 552       
Balance Sheet
Cash Bank In Hand324324324       
Cash Bank On Hand  324324324324324324324324
Property Plant Equipment  33 22833 22833 22833 22833 22833 22833 22833 228
Tangible Fixed Assets33 22833 22833 228       
Reserves/Capital
Called Up Share Capital969696       
Shareholder Funds33 55233 55233 552       
Other
Net Current Assets Liabilities324324324324324324324324324324
Number Shares Allotted 9696       
Other Reserves320320320       
Par Value Share 11       
Property Plant Equipment Gross Cost  33 22833 22833 22833 22833 22833 22833 228 
Share Capital Allotted Called Up Paid969696       
Share Premium Account33 13633 13633 136       
Tangible Fixed Assets Cost Or Valuation33 22833 228        
Total Assets Less Current Liabilities33 55233 55233 55233 55233 55233 55233 55233 55233 55233 552

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 14th, April 2023
Free Download (7 pages)

Company search

Advertisements