Park Court (milford-on-sea) Management Limited LYMINGTON


Park Court (milford-on-sea) Management started in year 1981 as Private Limited Company with registration number 01576122. The Park Court (milford-on-sea) Management company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Lymington at 46 High Street. Postal code: SO41 0QD.

At present there are 5 directors in the the firm, namely Robert B., Alan H. and Sarah R. and others. In addition one secretary - Malcolm M. - 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 - Peter C. who worked with the the firm until 3 April 2000.

Park Court (milford-on-sea) Management Limited Address / Contact

Office Address 46 High Street
Office Address2 Milford On Sea
Town Lymington
Post code SO41 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576122
Date of Incorporation Thu, 23rd Jul 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 04 April 2023

Alan H.

Position: Director

Appointed: 20 April 2021

Sarah R.

Position: Director

Appointed: 20 March 2019

Peter T.

Position: Director

Appointed: 24 March 2017

Geoffrey H.

Position: Director

Appointed: 04 May 2012

Malcolm M.

Position: Secretary

Appointed: 03 April 2000

John H.

Position: Director

Appointed: 09 March 2015

Resigned: 14 March 2019

Anne H.

Position: Director

Appointed: 04 May 2012

Resigned: 09 March 2015

Barry S.

Position: Director

Appointed: 20 April 2011

Resigned: 24 March 2017

Wendy Y.

Position: Director

Appointed: 15 April 2009

Resigned: 04 May 2012

Roger F.

Position: Director

Appointed: 25 March 2008

Resigned: 22 October 2010

Dennis B.

Position: Director

Appointed: 05 September 2006

Resigned: 27 February 2008

Mary T.

Position: Director

Appointed: 17 March 2003

Resigned: 09 April 2013

Cedric H.

Position: Director

Appointed: 12 March 2002

Resigned: 30 September 2008

Leonard K.

Position: Director

Appointed: 20 March 1999

Resigned: 16 March 2007

Norah S.

Position: Director

Appointed: 22 March 1997

Resigned: 03 December 1998

Joyce A.

Position: Director

Appointed: 25 March 1995

Resigned: 03 September 2002

Brian F.

Position: Director

Appointed: 25 March 1995

Resigned: 01 February 2006

John P.

Position: Director

Appointed: 25 September 1993

Resigned: 07 July 1994

John S.

Position: Director

Appointed: 03 October 1992

Resigned: 23 September 1993

Peter C.

Position: Secretary

Appointed: 23 March 1992

Resigned: 03 April 2000

Gladys W.

Position: Director

Appointed: 23 March 1992

Resigned: 28 February 1997

Henry T.

Position: Director

Appointed: 23 March 1992

Resigned: 17 February 1995

Brenda K.

Position: Director

Appointed: 23 March 1992

Resigned: 25 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1212121212
Net Assets Liabilities1212121212
Other
Net Current Assets Liabilities1212121212
Total Assets Less Current Liabilities1212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search