PARK COURT (SYDENHAM) LTD

Register to unlock more data on OkredoRegister

PARK COURT (SYDENHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03648395

Incorporation date

12/10/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Rachel Alice Harrington as a director on 2025-09-10
dot icon05/06/2025
Termination of appointment of Darren Russel Hayman as a director on 2025-06-05
dot icon17/02/2025
Termination of appointment of Rosetta Nella Neale as a director on 2025-02-10
dot icon12/02/2025
Termination of appointment of Harry Robert Owen as a director on 2025-02-11
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon16/09/2024
Termination of appointment of Mackenzie Ellen Boult as a director on 2024-09-12
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Andrew Frank Goodhead as a director on 2024-07-16
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Appointment of Mrs Rachel Alice Harrington as a director on 2023-06-16
dot icon23/03/2023
Appointment of Mr Darren Russel Hayman as a director on 2023-03-10
dot icon08/02/2023
Appointment of Ms Mackenzie Ellen Boult as a director on 2023-01-27
dot icon30/01/2023
Appointment of Ms Julia Alexandra Sara Pierce as a director on 2023-01-18
dot icon29/01/2023
Termination of appointment of Kelly Taylor as a director on 2023-01-17
dot icon29/01/2023
Termination of appointment of Lara Owen as a director on 2023-01-17
dot icon29/01/2023
Appointment of Mr Andrew Frank Goodhead as a director on 2023-01-17
dot icon29/01/2023
Appointment of Mr Harry Robert Owen as a director on 2023-01-17
dot icon29/01/2023
Termination of appointment of Deborah Jayne French as a director on 2023-01-17
dot icon29/01/2023
Termination of appointment of Richard Ian Wright as a director on 2023-01-17
dot icon06/12/2022
Termination of appointment of Emma Halina Jenkins as a director on 2022-12-03
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon10/03/2022
Appointment of Ms Kelly Taylor as a director on 2021-10-21
dot icon10/03/2022
Appointment of Mrs Deborah Jayne French as a director on 2021-08-25
dot icon10/03/2022
Appointment of Mrs Lara Owen as a director on 2021-07-30
dot icon10/03/2022
Appointment of Mr Robin Milton as a director on 2021-07-13
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/09/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon15/09/2021
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2021-09-10
dot icon15/09/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-09-15
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon28/03/2019
Termination of appointment of Gary John Lambert as a director on 2019-03-25
dot icon05/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Appointment of Emma Halina Jenkins as a director on 2018-04-26
dot icon30/11/2017
Termination of appointment of Emma Halina Jenkins as a director on 2017-11-22
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/10/2016
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon26/10/2016
Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon25/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/10/2016
Termination of appointment of Ornette Laverne Prentice as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Jean Marian Welsh as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Louisa Jane Brander as a director on 2016-10-25
dot icon25/10/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon25/10/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-10-25
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/11/2015
Director's details changed for Gary John Lambert on 2015-11-09
dot icon10/11/2015
Director's details changed for Ornette Laverne Prentice on 2015-11-09
dot icon10/11/2015
Director's details changed for Rosetta Nella Neale on 2015-11-09
dot icon10/11/2015
Director's details changed for Jean Marian Welsh on 2015-11-09
dot icon10/11/2015
Director's details changed for Richard Ian Wright on 2015-11-09
dot icon10/11/2015
Director's details changed for Emma Halina Jenkins on 2015-11-09
dot icon10/11/2015
Director's details changed for Diana Helen Clough on 2015-11-09
dot icon10/11/2015
Register inspection address has been changed to Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon10/11/2015
Director's details changed for Louisa Jane Brander on 2015-11-09
dot icon22/05/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-05-22
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/02/2015
Rectified Form TM02 was removed from the public register on 21/12/2015 as it was done without the authority of the company.
dot icon09/01/2015
Appointment of Stiles Harold Williams as a secretary on 2015-01-01
dot icon09/01/2015
Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Greenhouse Street London W1B 5DF England to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2015-01-09
dot icon30/12/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Stiles Harold Williams Venture House 27-29 Greenhouse Street London W1B 5DF on 2014-12-30
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-17
dot icon24/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/10/2010
Director's details changed for Rosetta Nella Neale on 2010-10-25
dot icon25/10/2010
Director's details changed for Richard Ian Wright on 2010-10-25
dot icon25/10/2010
Director's details changed for Jean Marian Welsh on 2010-10-25
dot icon25/10/2010
Secretary's details changed for Richard Ian Wright on 2010-10-25
dot icon25/10/2010
Director's details changed for Ornette Laverne Prentice on 2010-10-25
dot icon11/10/2010
Termination of appointment of Thomas Bailey as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/09/2008
Return made up to 12/10/07; change of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 12/10/06; change of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon21/12/2004
Return made up to 12/10/04; change of members
dot icon21/12/2004
Ad 22/11/04-23/11/04 £ si 3@1=3 £ ic 72/75
dot icon21/12/2004
Ad 31/12/03-01/01/04 £ si 1@1=1 £ ic 71/72
dot icon21/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 12/10/03; change of members
dot icon04/09/2003
New director appointed
dot icon05/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Registered office changed on 12/03/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
dot icon01/12/2002
Ad 23/10/02--------- £ si 6@1=6 £ ic 64/70
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon07/11/2002
Ad 23/10/02--------- £ si 6@1=6 £ ic 58/64
dot icon30/10/2002
Ad 18/09/02--------- £ si 1@1
dot icon30/10/2002
Return made up to 12/10/02; full list of members
dot icon04/07/2002
New director appointed
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Ad 04/01/02--------- £ si 1@1=1 £ ic 57/58
dot icon07/02/2002
Ad 30/10/01--------- £ si 1@1=1 £ ic 56/57
dot icon06/11/2001
Director resigned
dot icon05/11/2001
Return made up to 12/10/01; change of members
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 13/10/00; change of members
dot icon12/01/2001
Ad 22/12/00--------- £ si 1@1=1 £ ic 55/56
dot icon12/01/2001
Ad 12/12/00--------- £ si 1@1=1 £ ic 54/55
dot icon12/01/2001
Ad 27/11/00--------- £ si 1@1=1 £ ic 53/54
dot icon12/01/2001
Ad 06/12/00--------- £ si 1@1=1 £ ic 52/53
dot icon13/12/2000
Return made up to 12/10/99; full list of members
dot icon14/11/2000
Compulsory strike-off action has been discontinued
dot icon09/11/2000
Accounts for a small company made up to 1999-10-31
dot icon08/11/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon29/09/2000
Registered office changed on 29/09/00 from: 1346 high road whetstone london N20 9HJ
dot icon04/07/2000
First Gazette notice for compulsory strike-off
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Director resigned
dot icon03/11/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed
dot icon12/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.67K
-
0.00
7.00
-
2022
0
12.67K
-
0.00
7.00
-
2022
0
12.67K
-
0.00
7.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierce, Julia Alexandra Sara
Director
18/01/2023 - Present
6
French, Deborah Jayne
Director
24/08/2021 - 16/01/2023
1
Goodhead, Andrew Frank
Director
17/01/2023 - 16/07/2024
1
Clough, Diana Helen
Director
27/05/1999 - Present
-
Harrington, Rachel Alice
Director
16/06/2023 - 10/09/2025
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PARK COURT (SYDENHAM) LTD

PARK COURT (SYDENHAM) LTD is an(a) Active company incorporated on 12/10/1998 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 3 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 PARK COURT (SYDENHAM) LTD?

toggle

PARK COURT (SYDENHAM) LTD is currently Active. It was registered on 12/10/1998 .

Where is PARK COURT (SYDENHAM) LTD located?

toggle

PARK COURT (SYDENHAM) LTD is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does PARK COURT (SYDENHAM) LTD do?

toggle

PARK COURT (SYDENHAM) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARK COURT (SYDENHAM) LTD?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with updates.