Company NamePark Lea Court Management Company Limited
DirectorBayla Klyne
Company StatusActive
Company Number01321977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1977(46 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Bayla Klyne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Avenue
Salford
Greater Manchester
M7 4JU
Secretary NameMorris Moore
NationalityBritish
StatusCurrent
Appointed15 March 2011(33 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address26 Ashbourne Grove
Salford
Manchester
M7 4DD
Director NameStanley Cowan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleRetired
Correspondence Address4 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Jack Geller
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1994)
RoleRetired
Correspondence Address3 Park Lea Court
Salford
Lancashire
M7 4JG
Director NameMr Mark Green
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleRetired
Correspondence Address9 Park Lea Court
Salford
Lancashire
M7 4JG
Director NameMrs Isabella Sherrington
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleRetired
Correspondence Address4 Park Lea Court
Salford
Lancashire
M7 4JG
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameSylvia Marks
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2000)
RoleRetired
Correspondence AddressFlat 10 Parklea Court
Upper Park Road
Salford
Manchester
M7 0HZ
Director NameJohn Lawton Richardson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2003)
RoleChartered Surveyor
Correspondence Address6 Beechfield
Grasscroft
Oldham
OL4 4EN
Director NameCarol Geller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1998)
RoleSales Lady
Correspondence AddressFlat 2 Park Lea Court
Upper Park Road
Salford
Greater Manchester
M7 4JG
Director NameJohn Francis McDonald
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1999(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address9 Park Lea Court
Upper Park Road
Salford
Lancashire
M7 4JG
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameMiss Emma Rudakowski
NationalityBritish
StatusResigned
Appointed31 December 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2011)
RoleSolicitor
Correspondence Address35 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 9JY

Location

Registered Address71a Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,877
Net Worth£1,630
Current Liabilities£5,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 July 2020Registered office address changed from 26 Ashbourne Grove Salford Gtr Manchester M7 4DD to 71a Windsor Road Prestwich Manchester M25 0DB on 14 July 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
20 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
4 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Director's details changed for Bayla Klyne on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Bayla Klyne on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Termination of appointment of Emma Rudakowski as a secretary (2 pages)
6 April 2011Appointment of Morris Moore as a secretary (3 pages)
6 April 2011Appointment of Morris Moore as a secretary (3 pages)
6 April 2011Termination of appointment of Emma Rudakowski as a secretary (2 pages)
17 March 2011Annual return made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 31 December 2010 (14 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Registered office address changed from 35 Bury New Road Prestwich Manchester M25 8JY on 16 March 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Registered office address changed from 35 Bury New Road Prestwich Manchester M25 8JY on 16 March 2011 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Annual return made up to 31 December 2009 (15 pages)
31 January 2010Annual return made up to 31 December 2009 (15 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Secretary appointed miss emma rudakowski (1 page)
27 January 2009Annual return made up to 31/12/08 (2 pages)
27 January 2009Secretary appointed miss emma rudakowski (1 page)
27 January 2009Annual return made up to 31/12/08 (2 pages)
26 January 2009Appointment terminated secretary zonera khan (1 page)
26 January 2009Appointment terminated secretary zonera khan (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Annual return made up to 31/12/06 (3 pages)
23 January 2007Annual return made up to 31/12/06 (3 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
1 February 2006Annual return made up to 31/12/05 (3 pages)
1 February 2006Annual return made up to 31/12/05 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Annual return made up to 31/12/04 (3 pages)
19 January 2005Annual return made up to 31/12/04 (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Annual return made up to 31/12/02 (4 pages)
29 January 2003Annual return made up to 31/12/02 (4 pages)
14 February 2002Annual return made up to 31/12/01 (3 pages)
14 February 2002Annual return made up to 31/12/01 (3 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2001Annual return made up to 31/12/00 (4 pages)
10 January 2001Annual return made up to 31/12/00 (4 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
10 April 2000Annual return made up to 31/12/99 (4 pages)
10 April 2000Director resigned (1 page)
10 April 2000Annual return made up to 31/12/99 (4 pages)
10 April 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Annual return made up to 31/12/98 (4 pages)
18 December 1998Annual return made up to 31/12/98 (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (6 pages)
28 August 1998Full accounts made up to 31 March 1998 (6 pages)
22 December 1997Annual return made up to 31/12/97 (4 pages)
22 December 1997Annual return made up to 31/12/97 (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (6 pages)
28 November 1997Full accounts made up to 31 March 1997 (6 pages)
19 January 1997Annual return made up to 31/12/96 (4 pages)
19 January 1997Annual return made up to 31/12/96 (4 pages)
23 September 1996Full accounts made up to 31 March 1996 (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (6 pages)
18 December 1995Annual return made up to 31/12/95 (4 pages)
18 December 1995Annual return made up to 31/12/95 (4 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)