Company NamePark Court Flats (Clayton) Management Company Limited
DirectorHelen Walters
Company StatusActive
Company Number01829977
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 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 Helen Walters
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Park Court Flats
331 North Road
Clayton
Lancashire
M46 0RF
Secretary NameMr Christopher Michael Kitchen
StatusCurrent
Appointed01 December 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1, Park Court 331 North Road
Manchester
M11 4NY
Director NameJohn Gilroy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1993)
RoleMechanical Engineer
Correspondence Address11 Noon Sun Close
Greenfield
Oldham
Lancashire
OL3 7JA
Secretary NameJohn Gilroy
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address11 Noon Sun Close
Greenfield
Oldham
Lancashire
OL3 7JA
Director NameAmanda Tennent
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 November 2002)
RoleTest Analyst
Correspondence Address6 Park Court 331 North Road
Clayton
Manchester
M11 4NY
Secretary NameAmanda Tennent
NationalityBritish
StatusResigned
Appointed09 June 1993(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 November 2002)
RoleTest Analyst
Correspondence Address6 Park Court 331 North Road
Clayton
Manchester
M11 4NY
Director NameDiane Marsland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleLeisure
Correspondence Address5 Parkcourt
331 North Road Clayton
Manchester
Lancashire
M11 4NY
Secretary NameDiane Marsland
NationalityBritish
StatusResigned
Appointed03 November 2002(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleLeisure
Correspondence Address5 Parkcourt
331 North Road Clayton
Manchester
Lancashire
M11 4NY
Secretary NamePhilip Jason Best
NationalityBritish
StatusResigned
Appointed01 April 2005(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 2005)
RoleCompany Director
Correspondence Address1 Park Court
33 North Road Clayton
Manchester
Lancashire
M11 4NY
Secretary NameKristina Connor
NationalityBritish
StatusResigned
Appointed16 October 2005(21 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2012)
RoleCompany Director
Correspondence AddressFlat 6 Park Court
331 North Road
Manchester
Lancashire
M46 0RF
Secretary NameMr Simon Phillip Hodkin
StatusResigned
Appointed01 July 2012(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Correspondence Address331 North Road
Flat 8
Manchester
Lancashire
M11 4NY
Secretary NameMr Simon Phillip Hodkin
StatusResigned
Appointed14 June 2018(33 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2018)
RoleCompany Director
Correspondence Address331 North Road
Flat 8
Manchester
Lancashire
M11 4NY
Secretary NameMr Kevin Hodkin
StatusResigned
Appointed08 November 2018(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 December 2020)
RoleCompany Director
Correspondence Address331 North Road
Flat 8
Manchester
Lancashire
M11 4NY

Location

Registered AddressFlat 1 331, North Road
Manchester
M11 4NY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £5Alan Warden
12.50%
Ordinary
1 at £5Carl Gannon
12.50%
Ordinary
1 at £5Debra Lane
12.50%
Ordinary
1 at £5Diane Marsland
12.50%
Ordinary
1 at £5Helen Walters
12.50%
Ordinary
1 at £5Kristina Connor
12.50%
Ordinary
1 at £5Mr Kevin Hodkin
12.50%
Ordinary
1 at £5Thomas Sneyd
12.50%
Ordinary

Financials

Year2014
Net Worth£4,176
Cash£3,808
Current Liabilities£228

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Registered office address changed from 331 North Road Flat 8 Manchester Lancashire M11 4NY to Flat 1 331, North Road Manchester M11 4NY on 14 June 2021 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Kevin Hodkin as a secretary on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Christopher Michael Kitchen as a secretary on 1 December 2020 (2 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
8 November 2018Appointment of Mr Kevin Hodkin as a secretary on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Simon Phillip Hodkin as a secretary on 8 November 2018 (1 page)
4 July 2018Secretary's details changed for Mr Kevin Hodkin on 14 June 2018 (1 page)
3 July 2018Secretary's details changed for Mr. Kevin Hodkin on 14 June 2018 (1 page)
3 July 2018Appointment of Mr Kevin Hodkin as a secretary on 14 June 2018 (2 pages)
3 July 2018Termination of appointment of Simon Phillip Hodkin as a secretary on 14 June 2018 (1 page)
3 July 2018Termination of appointment of Simon Phillip Hodkin as a secretary on 14 June 2018 (1 page)
20 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Secretary's details changed for Mr. Simon Phillip Hodkin on 1 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 40
(6 pages)
9 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 40
(6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40
(4 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40
(4 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 July 2013Appointment of Mr. Simon Phillip Hodkin as a secretary (1 page)
4 July 2013Termination of appointment of Kristina Connor as a secretary (1 page)
4 July 2013Appointment of Mr. Simon Phillip Hodkin as a secretary (1 page)
4 July 2013Termination of appointment of Kristina Connor as a secretary (1 page)
8 July 2012Registered office address changed from Flat 3 , Park Court Flats 331 North Road Clayton Manchester M11 4NY on 8 July 2012 (1 page)
8 July 2012Registered office address changed from Flat 3 , Park Court Flats 331 North Road Clayton Manchester M11 4NY on 8 July 2012 (1 page)
8 July 2012Registered office address changed from Flat 3 , Park Court Flats 331 North Road Clayton Manchester M11 4NY on 8 July 2012 (1 page)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 June 2010Director's details changed for Helen Walters on 1 January 2010 (2 pages)
19 June 2010Director's details changed for Helen Walters on 1 January 2010 (2 pages)
19 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 June 2010Director's details changed for Helen Walters on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 14/06/09; full list of members (5 pages)
2 July 2009Return made up to 14/06/09; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 July 2007Return made up to 14/06/07; change of members (6 pages)
31 July 2007Return made up to 14/06/07; change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 July 2006Return made up to 14/06/06; full list of members (8 pages)
19 July 2006Return made up to 14/06/06; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
25 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 July 2004Return made up to 14/06/04; full list of members (9 pages)
1 July 2004Return made up to 14/06/04; full list of members (9 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 July 2003Return made up to 14/06/03; full list of members (9 pages)
24 July 2003Return made up to 14/06/03; full list of members (9 pages)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Secretary resigned;director resigned (1 page)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (1 page)
29 July 1999Accounts for a small company made up to 31 March 1999 (1 page)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (1 page)
10 August 1998Return made up to 14/06/98; no change of members (4 pages)
10 August 1998Return made up to 14/06/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (1 page)
8 November 1996Accounts for a small company made up to 31 March 1996 (1 page)
5 October 1995Ad 15/09/95--------- £ si 1@5=5 £ ic 35/40 (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
5 October 1995Ad 15/09/95--------- £ si 1@5=5 £ ic 35/40 (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
19 June 1995Return made up to 14/06/95; change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 14/06/95; change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)