Company NamePark Court Presman Limited
DirectorDavid Kaminsky
Company StatusActive
Company Number01550380
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Previous NameThemole Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Kaminsky
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameCode Property Management Ltd (Corporation)
StatusCurrent
Appointed31 December 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address176 Washway Road
Sale
M33 6RH
Director NameCelia Fay Wolfson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Park Court
Park Road, Prestwich
Manchester
Lancashire
M25 0ES
Director NameMr Isadore Wolfson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 August 2015)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address6 Park Court
Park Road, Prestwich
Manchester
Lancashire
M25 0ES
Secretary NameCelia Fay Wolfson
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Court
Park Road, Prestwich
Manchester
Lancashire
M25 0ES
Director NameMr Jack Edis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Brent Patterson
StatusResigned
Appointed09 December 2020(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 December 2021)
RoleCompany Director
Correspondence AddressCode Property Management Ltd 176 Washway Road
Sale
Cheshire
M33 6RH

Location

Registered AddressCode Property Management Ltd
176 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,855
Cash£2,119
Current Liabilities£330

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
2 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 January 2022Appointment of Code Property Management Ltd as a secretary on 31 December 2021 (2 pages)
3 January 2022Termination of appointment of Brent Patterson as a secretary on 30 December 2021 (1 page)
3 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 January 2022Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 (1 page)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 March 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
9 December 2020Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Brent Patterson as a secretary on 9 December 2020 (2 pages)
7 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 October 2017Termination of appointment of Jack Edis as a director on 26 September 2017 (1 page)
18 October 2017Termination of appointment of Jack Edis as a director on 26 September 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 92
(5 pages)
6 April 2016Registered office address changed from Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 6 April 2016 (1 page)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 92
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Appointment of Mr Jack Edis as a director on 24 August 2015 (2 pages)
4 November 2015Appointment of Mr Jack Edis as a director on 24 August 2015 (2 pages)
3 November 2015Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page)
3 November 2015Appointment of Mr David Kaminsky as a director on 24 August 2015 (2 pages)
3 November 2015Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page)
3 November 2015Appointment of Mr David Kaminsky as a director on 24 August 2015 (2 pages)
3 November 2015Termination of appointment of Celia Fay Wolfson as a secretary on 5 October 2015 (1 page)
10 September 2015Termination of appointment of Celia Fay Wolfson as a director on 10 August 2015 (2 pages)
10 September 2015Termination of appointment of Isadore Wolfson as a director on 10 August 2015 (2 pages)
10 September 2015Termination of appointment of Isadore Wolfson as a director on 10 August 2015 (2 pages)
10 September 2015Termination of appointment of Celia Fay Wolfson as a director on 10 August 2015 (2 pages)
13 July 2015Registered office address changed from Flat 6, Park Court Park Road Prestwich Manchester M25 0ES to Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Flat 6, Park Court Park Road Prestwich Manchester M25 0ES to Floor 4, Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 92
(7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 92
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 92
(7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 92
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 February 2010Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
7 February 2010Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
7 February 2010Director's details changed for Mr Isadore Wolfson on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Celia Fay Wolfson on 7 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (7 pages)
5 February 2009Return made up to 31/01/09; full list of members (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 31/01/08; no change of members (7 pages)
19 February 2008Return made up to 31/01/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2007Return made up to 31/01/07; full list of members (11 pages)
18 February 2007Return made up to 31/01/07; full list of members (11 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 31/01/06; full list of members (11 pages)
10 February 2006Return made up to 31/01/06; full list of members (11 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 31/01/05; full list of members (11 pages)
25 February 2005Return made up to 31/01/05; full list of members (11 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 31/01/04; change of members (7 pages)
6 March 2004Return made up to 31/01/04; change of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Return made up to 31/01/03; no change of members (7 pages)
4 March 2003Return made up to 31/01/03; no change of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2002Return made up to 31/01/02; full list of members (10 pages)
4 March 2002Return made up to 31/01/02; full list of members (10 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(10 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(10 pages)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(11 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(11 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 31/01/97; full list of members (6 pages)
10 March 1997Return made up to 31/01/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
12 March 1981Incorporation (15 pages)