Park Court Residents Association (morecambe) Limited GREATER MANCHESTER


Founded in 1985, Park Court Residents Association (morecambe), classified under reg no. 01885162 is an active company. Currently registered at 14 Hillcrest M46 9GY, Greater Manchester the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Stuart G. and John B.. In addition one secretary - John B. - is with the firm. At present 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 Residents Association (morecambe) Limited Address / Contact

Office Address 14 Hillcrest
Office Address2 Atherton
Town Greater Manchester
Post code M46 9GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885162
Date of Incorporation Tue, 12th Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Stuart G.

Position: Director

Appointed: 01 May 2021

John B.

Position: Director

Appointed: 26 May 2007

John B.

Position: Secretary

Appointed: 26 May 2007

Howard P.

Position: Director

Appointed: 29 January 2019

Resigned: 19 February 2021

Elizabeth Y.

Position: Director

Appointed: 01 August 2010

Resigned: 25 January 2018

Callum C.

Position: Director

Appointed: 04 February 2005

Resigned: 11 April 2022

Margaret M.

Position: Director

Appointed: 22 November 1999

Resigned: 04 January 2005

David C.

Position: Director

Appointed: 18 December 1997

Resigned: 21 November 1999

Heather D.

Position: Secretary

Appointed: 04 April 1997

Resigned: 31 March 2007

Heather D.

Position: Director

Appointed: 04 April 1997

Resigned: 31 March 2007

John K.

Position: Director

Appointed: 20 March 1995

Resigned: 23 May 2005

John K.

Position: Secretary

Appointed: 20 March 1995

Resigned: 03 February 1997

Winifred M.

Position: Director

Appointed: 31 December 1990

Resigned: 18 December 1997

Heather D.

Position: Director

Appointed: 31 December 1990

Resigned: 20 March 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is John B. The abovementioned PSC and has 25-50% shares.

John B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand257510640603
Current Assets6158501 0301 073
Debtors358340390470
Net Assets Liabilities401630801835
Property Plant Equipment1111
Other
Accrued Liabilities Deferred Income214220229238
Amounts Owed To Directors1111
Creditors215221230239
Net Current Assets Liabilities400629800834
Prepayments Accrued Income358340390470
Property Plant Equipment Gross Cost 111
Total Assets Less Current Liabilities401630801835

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements