Park Court (hampton Wick) Limited SURREY


Park Court (hampton Wick) started in year 1982 as Private Limited Company with registration number 01652829. The Park Court (hampton Wick) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Surrey at 15 Penrhyn Road. Postal code: KT1 2BZ.

The company has 7 directors, namely Paul M., Vernor B. and Joanna D. and others. Of them, Paul P. has been with the company the longest, being appointed on 15 March 2006 and Paul M. has been with the company for the least time - from 16 June 2022. Currently 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.

Park Court (hampton Wick) Limited Address / Contact

Office Address 15 Penrhyn Road
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652829
Date of Incorporation Tue, 20th Jul 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 16 June 2022

Vernor B.

Position: Director

Appointed: 25 January 2022

Joanna D.

Position: Director

Appointed: 16 June 2021

Paul M.

Position: Director

Appointed: 01 January 2013

Evelyn B.

Position: Director

Appointed: 01 January 2013

Andrew J.

Position: Director

Appointed: 02 February 2012

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 31 May 2009

Paul P.

Position: Director

Appointed: 15 March 2006

Charles B.

Position: Director

Appointed: 01 October 2017

Resigned: 24 April 2021

Jayne B.

Position: Director

Appointed: 24 October 2014

Resigned: 11 July 2019

Kristen C.

Position: Director

Appointed: 28 June 2007

Resigned: 30 May 2012

Perry M.

Position: Director

Appointed: 23 April 2007

Resigned: 04 August 2010

James O.

Position: Director

Appointed: 15 March 2006

Resigned: 10 April 2013

Ruth L.

Position: Director

Appointed: 23 February 2005

Resigned: 27 November 2008

Joanne B.

Position: Director

Appointed: 23 February 2005

Resigned: 23 August 2005

Susan H.

Position: Director

Appointed: 23 February 2005

Resigned: 30 September 2012

Etheldreda R.

Position: Director

Appointed: 08 October 2003

Resigned: 23 February 2005

Robert C.

Position: Director

Appointed: 14 August 2003

Resigned: 07 January 2013

Rupert B.

Position: Director

Appointed: 13 May 2002

Resigned: 10 June 2003

Eric C.

Position: Director

Appointed: 02 April 2002

Resigned: 13 June 2003

Paul W.

Position: Secretary

Appointed: 09 January 2002

Resigned: 31 May 2009

Shelagh M.

Position: Director

Appointed: 17 January 2001

Resigned: 07 June 2012

Ann M.

Position: Director

Appointed: 17 January 2001

Resigned: 13 June 2003

Jonathan M.

Position: Secretary

Appointed: 20 April 2000

Resigned: 01 November 2001

Jonathan M.

Position: Director

Appointed: 20 April 2000

Resigned: 01 November 2001

Annette P.

Position: Director

Appointed: 13 December 1999

Resigned: 23 February 2005

Michael S.

Position: Director

Appointed: 13 December 1999

Resigned: 05 December 2000

Ronald W.

Position: Director

Appointed: 26 May 1998

Resigned: 26 October 2000

Sylvia L.

Position: Director

Appointed: 28 October 1996

Resigned: 04 July 2007

Joanna F.

Position: Director

Appointed: 16 December 1992

Resigned: 23 October 1999

Ronald W.

Position: Director

Appointed: 09 October 1992

Resigned: 28 October 1996

Malcolm M.

Position: Director

Appointed: 29 December 1991

Resigned: 17 April 2000

Joan E.

Position: Director

Appointed: 29 December 1991

Resigned: 14 February 2006

David G.

Position: Director

Appointed: 29 December 1991

Resigned: 20 March 2002

Deene K.

Position: Director

Appointed: 29 December 1991

Resigned: 28 March 1998

Robert D.

Position: Director

Appointed: 29 December 1991

Resigned: 14 August 1992

Albert B.

Position: Director

Appointed: 29 December 1991

Resigned: 16 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand192 616230 960259 438329 845394 796
Current Assets195 740234 075261 824332 483399 207
Debtors3 1243 1152 3862 6384 411
Net Assets Liabilities 235 568264 045331 405404 893
Property Plant Equipment14 54112 49910 4578 4156 373
Other
Accrued Liabilities Deferred Income 10 8878 2369 493687
Accumulated Depreciation Impairment Property Plant Equipment36 51538 55740 59942 64144 683
Corporation Tax Payable 119   
Creditors4 93711 0068 2369 493687
Fixed Assets 12 49910 4578 4156 373
Increase Decrease In Depreciation Impairment Property Plant Equipment  2 0422 0422 042
Increase From Depreciation Charge For Year Property Plant Equipment 2 0422 0422 0422 042
Net Current Assets Liabilities190 803223 069253 588322 990398 520
Prepayments Accrued Income3 1243 1152 3862 6384 411
Property Plant Equipment Gross Cost51 056 51 05651 05651 056
Total Assets Less Current Liabilities205 344235 568264 045331 405404 893
Accrued Liabilities4 93710 887   
Number Shares Issued Fully Paid 11 800   
Par Value Share 5   
Profit Loss 30 224   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
Free Download (6 pages)

Company search

Advertisements