Park End Court Management Co Limited CARDIFF


Founded in 1986, Park End Court Management, classified under reg no. 01999886 is an active company. Currently registered at Flat 21 Park End Court CF23 6JA, Cardiff the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Graham W., David R. and Elizabeth D. and others. In addition one secretary - Pauline J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park End Court Management Co Limited Address / Contact

Office Address Flat 21 Park End Court
Office Address2 Park End Lane
Town Cardiff
Post code CF23 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999886
Date of Incorporation Fri, 14th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Graham W.

Position: Director

Appointed: 21 February 2018

Pauline J.

Position: Secretary

Appointed: 21 February 2018

David R.

Position: Director

Appointed: 10 January 2017

Elizabeth D.

Position: Director

Appointed: 10 January 2017

Pauline J.

Position: Director

Appointed: 17 January 2007

Ursula D.

Position: Director

Appointed: 01 April 2015

Resigned: 10 January 2017

Maria H.

Position: Director

Appointed: 31 March 2014

Resigned: 10 January 2017

Sheila B.

Position: Director

Appointed: 31 January 2012

Resigned: 31 March 2014

Valerie C.

Position: Director

Appointed: 26 September 2008

Resigned: 31 January 2012

Janis P.

Position: Secretary

Appointed: 28 December 2006

Resigned: 21 February 2018

Cynthia W.

Position: Director

Appointed: 20 January 2005

Resigned: 31 March 2014

Janis P.

Position: Director

Appointed: 16 January 2003

Resigned: 21 February 2018

Nadia B.

Position: Director

Appointed: 24 January 2000

Resigned: 16 January 2003

Joan O.

Position: Director

Appointed: 27 June 1995

Resigned: 24 January 2000

Edwin T.

Position: Director

Appointed: 18 April 1994

Resigned: 19 June 1995

Kathleen J.

Position: Director

Appointed: 14 January 1992

Resigned: 17 January 2007

Nancy J.

Position: Director

Appointed: 14 January 1992

Resigned: 17 January 2007

Rhoda K.

Position: Secretary

Appointed: 14 January 1992

Resigned: 28 December 2006

Rhoda K.

Position: Director

Appointed: 14 January 1992

Resigned: 26 September 2008

Henry D.

Position: Director

Appointed: 28 December 1991

Resigned: 01 April 1994

Ievan W.

Position: Director

Appointed: 28 December 1991

Resigned: 12 January 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Janis P. This PSC.

Janis P.

Notified on 28 December 2016
Ceased on 21 February 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6363      
Balance Sheet
Current Assets18 55523 86729 95026 56125 37528 73631 83329 051
Net Assets Liabilities 63636463636363
Cash Bank In Hand16 09521 332      
Debtors2 4602 535      
Net Assets Liabilities Including Pension Asset Liability6363      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve4141      
Shareholder Funds6363      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 571707     
Creditors 11 70029 88826 49825 31228 67331 77028 988
Fixed Assets11111111
Net Current Assets Liabilities6 85512 16716 7506363636363
Provisions For Liabilities Balance Sheet Subtotal 11 53415 981     
Total Assets Less Current Liabilities6 85612 168636464646464
Accruals Deferred Income501571      
Creditors Due Within One Year11 70011 700      
Investments Fixed Assets11      
Provisions For Liabilities Charges6 29211 534      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, May 2023
Free Download (3 pages)

Company search

Advertisements