GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546995

Incorporation date

27/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon23/02/2026
Termination of appointment of Yvonne Leslie Higgins as a director on 2026-02-18
dot icon23/02/2026
Termination of appointment of Jean Walsh as a director on 2026-02-18
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon18/08/2025
Termination of appointment of Doreen Aspden as a director on 2025-08-14
dot icon22/07/2025
Appointment of Mrs Doreen Aspden as a director on 2025-07-10
dot icon18/07/2025
Appointment of Mrs Olwyn Bishop as a director on 2025-07-18
dot icon18/07/2025
Appointment of Mrs Jean Walsh as a director on 2025-07-18
dot icon14/07/2025
Termination of appointment of John Alan Barr as a director on 2025-07-11
dot icon14/07/2025
Appointment of Mrs Yvonne Leslie Higgins as a director on 2025-07-10
dot icon07/02/2025
Registered office address changed from 5 Peel Road Blackpool FY4 5JX England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2025-02-07
dot icon07/02/2025
Appointment of Rowan Building Management Limited as a secretary on 2025-02-01
dot icon31/01/2025
Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3st to 5 Peel Road Blackpool FY4 5JX on 2025-01-31
dot icon28/10/2024
Termination of appointment of Darren Norris as a secretary on 2024-10-28
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Appointment of Mr John Alan Barr as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Pauline Ann Mcloughlin as a director on 2023-01-03
dot icon13/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Termination of appointment of John William Brian Cushing as a director on 2022-04-26
dot icon26/04/2022
Appointment of Mrs Pauline Ann Mcloughlin as a director on 2022-04-26
dot icon05/01/2022
Termination of appointment of Raymond Thomas Fallows as a director on 2022-01-05
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Raymond Thomas Fallows as a director on 2015-09-23
dot icon30/09/2015
Director's details changed for Mr John William Brian Cushing on 2015-09-23
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of a director
dot icon15/07/2015
Termination of appointment of Carole Ingham as a director on 2015-07-08
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Ida Amos as a director on 2014-08-28
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Doreen Jeffrey as a director
dot icon10/10/2013
Termination of appointment of Peter Morgan as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Registered office address changed from Green Park Court Managers Office Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ on 2012-01-24
dot icon24/01/2012
Appointment of Mr Darren Norris as a secretary
dot icon24/01/2012
Termination of appointment of P R Gibbs & Co Ltd as a secretary
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mrs Carole Ingham on 2011-09-27
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for P R Gibbs & Co Ltd on 2010-09-27
dot icon23/04/2010
Appointment of Mrs Doreen Jeffrey as a director
dot icon22/04/2010
Director's details changed for Mr Peter John Morgan on 2010-03-01
dot icon22/04/2010
Termination of appointment of Vincent Mcloughlin as a director
dot icon22/04/2010
Termination of appointment of Mary Fish as a director
dot icon22/04/2010
Termination of appointment of Eveline Fenton as a director
dot icon22/04/2010
Appointment of Mrs Carole Ingham as a director
dot icon22/04/2010
Appointment of Mr John William Brian Cushing as a director
dot icon22/04/2010
Appointment of Mr Peter John Morgan as a director
dot icon22/04/2010
Appointment of Mrs Ida Amos as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for P R Gibbs & Co Ltd on 2009-06-05
dot icon12/02/2009
Appointment terminated director carole ingham
dot icon03/02/2009
Secretary appointed p r gibbs & co LTD
dot icon21/10/2008
Return made up to 27/09/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Appointment terminated secretary carole ingham
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Director resigned
dot icon26/10/2007
Return made up to 27/09/07; full list of members
dot icon17/10/2007
Director resigned
dot icon04/05/2007
Registered office changed on 04/05/07 from: 30 green park court whiteacre lane barrow clitheroe lancashire BB7 9BJ
dot icon04/05/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned
dot icon08/11/2006
Return made up to 27/09/06; change of members
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 27/09/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Amended accounts made up to 2003-03-31
dot icon03/11/2004
Ad 05/06/04-27/09/04 £ si 1@1
dot icon03/11/2004
Return made up to 27/09/04; change of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 27/09/03; full list of members
dot icon27/09/2003
Ad 01/10/02--------- £ si 25@1=25 £ ic 1/26
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon19/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon21/11/2002
Secretary's particulars changed
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon27/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.07K
-
0.00
-
-
2022
0
6.68K
-
0.00
-
-
2023
0
7.23K
-
0.00
-
-
2023
0
7.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.23K £Ascended8.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspden, Doreen
Director
10/07/2025 - 14/08/2025
-
Barr, John Alan
Director
04/01/2023 - 11/07/2025
-
Mcloughlin, Pauline Ann
Director
26/04/2022 - 03/01/2023
-
ROWAN BUILDING MANAGEMENT LIMITED
Corporate Secretary
01/02/2025 - Present
118
Norris, Darren
Secretary
24/01/2012 - 28/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED

GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED?

toggle

GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/09/2002 .

Where is GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GREEN PARK COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Yvonne Leslie Higgins as a director on 2026-02-18.