EMILY COURT (PARKSTONE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EMILY COURT (PARKSTONE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03435053

Incorporation date

15/09/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

2 The Gardens Office Village, Fareham, Hampshire PO16 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon25/01/2010
Application to strike the company off the register
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon02/08/2009
Director's Change of Particulars / nicholas faulkner / 03/08/2009 / HouseName/Number was: , now: woodside house; Street was: coppersfield, now: winchester road; Area was: wildhern, now: goodworth clatford; Post Code was: SP11 0JE, now: SP11 7HN
dot icon20/01/2009
Return made up to 16/09/08; full list of members
dot icon13/01/2009
Appointment Terminated Secretary crl company secretaries LIMITED
dot icon07/01/2009
Appointment Terminated Director crl company directors LIMITED
dot icon07/01/2009
Director appointed nicholas alexander faulkner
dot icon07/01/2009
Secretary appointed cosec management services LIMITED
dot icon07/01/2009
Registered office changed on 08/01/2009 from central house clifftown road southend on sea essex SS1 1AB
dot icon12/11/2008
Secretary appointed crl company secretaries LIMITED
dot icon12/11/2008
Director appointed crl company directors LIMITED
dot icon23/10/2008
Appointment Terminated Director wood managements LIMITED
dot icon23/10/2008
Appointment Terminated Secretary hertford company secretaries LIMITED
dot icon16/10/2008
Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon09/06/2008
Director's Change of Particulars / wood managements LIMITED / 10/06/2008 / HouseName/Number was: , now: 31; Street was: saffron house, now: plympton street; Area was: saffron hill, now: ; Post Code was: EC1N 8YB, now: NW8 8AB
dot icon09/06/2008
Appointment Terminated Secretary residential management group LIMITED
dot icon09/03/2008
Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey
dot icon10/10/2007
Return made up to 16/09/07; full list of members
dot icon12/08/2007
Full accounts made up to 2007-02-27
dot icon20/04/2007
Full accounts made up to 2006-02-27
dot icon20/09/2006
Return made up to 16/09/06; full list of members
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 12/09/06 from: c/o wood managements LIMITED saffron house saffron hill london EC1N 8YB
dot icon11/09/2006
New secretary appointed
dot icon15/01/2006
Full accounts made up to 2005-02-27
dot icon21/12/2005
Return made up to 16/09/05; full list of members
dot icon21/12/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Location of register of members address changed
dot icon19/12/2005
Registered office changed on 20/12/05 from: c/o d g a hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon18/12/2005
Director resigned
dot icon26/05/2005
Return made up to 16/09/04; full list of members
dot icon26/05/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned;director resigned
dot icon03/11/2004
Full accounts made up to 2004-02-29
dot icon28/10/2003
Return made up to 16/09/03; full list of members
dot icon28/10/2003
Location of register of members address changed
dot icon04/08/2003
Secretary's particulars changed
dot icon10/07/2003
Full accounts made up to 2003-02-27
dot icon09/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon02/10/2002
Return made up to 16/09/02; full list of members
dot icon11/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon01/06/2002
Full accounts made up to 2002-02-27
dot icon19/09/2001
Return made up to 16/09/01; full list of members
dot icon17/05/2001
Full accounts made up to 2001-02-27
dot icon20/02/2001
Registered office changed on 21/02/01 from: 144 great north way london NW4 1EH
dot icon14/09/2000
Registered office changed on 15/09/00 from: hyde house the hyde london NW9 6LH
dot icon14/09/2000
Return made up to 16/09/00; full list of members
dot icon14/09/2000
Location of register of members address changed
dot icon14/09/2000
Location of debenture register address changed
dot icon05/07/2000
Full accounts made up to 2000-02-27
dot icon24/01/2000
Return made up to 16/09/99; no change of members
dot icon04/08/1999
Registered office changed on 05/08/99 from: beacon house 15A christchurch road bournemouth dorset BH1 3LB
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed;new director appointed
dot icon04/08/1999
New director appointed
dot icon15/07/1999
Accounts for a small company made up to 1999-02-27
dot icon11/07/1999
Accounting reference date extended from 30/09/98 to 27/02/99
dot icon24/09/1998
Return made up to 16/09/98; full list of members
dot icon24/09/1998
Location of register of members address changed
dot icon24/09/1998
Location of debenture register address changed
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
Registered office changed on 25/09/97 from: 31 corsham street london N1 6DR
dot icon15/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2007
dot iconLast change occurred
26/02/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/02/2007
dot iconNext account date
26/02/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Nicholas Alexander
Director
17/12/2008 - Present
295
Egerton, Peter John
Director
16/09/1997 - 27/07/1999
28
L & A SECRETARIAL LIMITED
Nominee Secretary
16/09/1997 - 16/09/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
16/09/1997 - 16/09/1997
6842
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
24/08/2006 - 10/06/2008
171

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMILY COURT (PARKSTONE) MANAGEMENT LIMITED

EMILY COURT (PARKSTONE) MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/09/1997 with the registered office located at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMILY COURT (PARKSTONE) MANAGEMENT LIMITED?

toggle

EMILY COURT (PARKSTONE) MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/09/1997 and dissolved on 17/05/2010.

Where is EMILY COURT (PARKSTONE) MANAGEMENT LIMITED located?

toggle

EMILY COURT (PARKSTONE) MANAGEMENT LIMITED is registered at 2 The Gardens Office Village, Fareham, Hampshire PO16 8SS.

What is the latest filing for EMILY COURT (PARKSTONE) MANAGEMENT LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.