Company NamePark Court Property Management Company (York) Limited
Company StatusActive
Company Number06971079
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

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 NameValerie Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleHealth Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address282 Fifth Avenue
Burnholme
York
North Yorkshire
YO31 0PR
Director NameJanet Susan Bolton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameMarc Alexander Brear
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleFreelance Interior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameRobert Charles Lacy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleRadio Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Usher Park Road
Haxby
York
North Yorkshire
YO32 3RX
Director NameMark Gerard Stadie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleP.C.V. Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameMr David Robert Morgan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address34 High Street
Nutfield
Redhill
Surrey
RH1 4HQ
Secretary NameJames Philip Lewis Ogden
NationalityBritish
StatusCurrent
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address4 Triune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NamePhilip John Stanyon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Moor Gate
York
North Yorkshire
YO30 4WY
Director NameLisa Marthe Louise Mayer
Date of BirthMay 1984 (Born 40 years ago)
NationalityLuxembourger
StatusCurrent
Appointed07 February 2013(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Moorgate
York
North Yorkshire
YO30 4WY
Director NameMr Allan Robert James Clayton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Truine Court
Monks Cross Drive
York
North Yorkshire
YO32 9GX
Director NameMs Kim Crabtree
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stamp Jackson & Procter, Solicitors 4 Triune C
Monks Cross Drive, Huntington
York
YO32 9GZ
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameJessica Penelope Roberts
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCoach House
Thorganby
York
North Yorkshire
YO19 6DA
Director NameAnne Lazenby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2011)
RolePart Time Personal Assistant
Country of ResidenceInited Kingdom
Correspondence Address7 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameJoanne Battson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 22 November 2019)
RoleFitness Professional
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameHelena Jayne Shaw
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2013)
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameDorothy Cartwright
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Court Bad Bargain Lane
York
North Yorkshire
YO31 0RE
Director NameVictoria Louise Umpleby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHarrowells Llp Moorgate House
Clifton Moorgate
York
North Yorkshire
YO30 4WY
Director NameMr Brian Woolacott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Bad Bargain Lane
York
YO31 0RE

Location

Registered AddressC/O Stamp Jackson & Procter, Solicitors 4 Triune Court
Monks Cross Drive, Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

6 November 2023Micro company accounts made up to 31 July 2023 (6 pages)
12 October 2023Termination of appointment of Brian Woolacott as a director on 12 August 2022 (1 page)
12 October 2023Appointment of Ms Kim Crabtree as a director on 12 August 2022 (2 pages)
3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
20 July 2023Secretary's details changed for James Philip Lewis Ogden on 20 July 2023 (1 page)
3 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
17 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
13 November 2020Registered office address changed from C/O Sjp Law Park Court Property Management Company (York) Limited 4 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to C/O Stamp Jackson & Procter, Solicitors 4 Triune Court Monks Cross Drive, Huntington York YO32 9GZ on 13 November 2020 (1 page)
2 November 2020Registered office address changed from Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to C/O Sjp Law, 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2 November 2020 (1 page)
8 October 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
8 October 2020Director's details changed for Mr Alan Robert James Clayton on 22 November 2019 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
16 December 2019Appointment of Mr Alan Robert James Clayton as a director on 22 November 2019 (2 pages)
4 December 2019Termination of appointment of Joanne Battson as a director on 22 November 2019 (1 page)
21 October 2019Registered office address changed from Triune Court 4 Monks Cross Drive Huntington York YO32 9GZ United Kingdom to Unit 4 Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 21 October 2019 (2 pages)
17 October 2019Registered office address changed from Harrowells Llp Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Triune Court 4 Monks Cross Drive Huntington York YO32 9GZ on 17 October 2019 (1 page)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 March 2018Termination of appointment of Victoria Louise Umpleby as a director on 16 February 2018 (1 page)
5 March 2018Appointment of Mr Brian Woolacott as a director on 16 February 2018 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(14 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(14 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(14 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Appointment of Miss Lisa Marthe Louise Mayer as a director (2 pages)
14 August 2013Appointment of Miss Lisa Marthe Louise Mayer as a director (2 pages)
14 August 2013Termination of appointment of Helena Shaw as a director (1 page)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Termination of appointment of Dorothy Cartwright as a director (1 page)
14 August 2013Termination of appointment of Dorothy Cartwright as a director (1 page)
14 August 2013Termination of appointment of Helena Shaw as a director (1 page)
15 April 2013Appointment of Lisa Marie Louise Mayer as a director (3 pages)
15 April 2013Appointment of Lisa Marie Louise Mayer as a director (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Appointment of Philip John Stanyon as a director (3 pages)
11 April 2013Appointment of Philip John Stanyon as a director (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (14 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Termination of appointment of Anne Lazenby as a director (2 pages)
22 March 2012Director's details changed for Joanne Louise on 20 March 2012 (3 pages)
22 March 2012Director's details changed for Joanne Louise on 20 March 2012 (3 pages)
22 March 2012Termination of appointment of Anne Lazenby as a director (2 pages)
14 December 2011Appointment of Victoria Louise Umpleby as a director (3 pages)
14 December 2011Appointment of Victoria Louise Umpleby as a director (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
21 December 2009Appointment of Valerie Atkinson as a director (3 pages)
21 December 2009Appointment of Valerie Atkinson as a director (3 pages)
11 December 2009Appointment of Anne Lazenby as a director (3 pages)
11 December 2009Appointment of Mark Gerard Stadie as a director (3 pages)
11 December 2009Appointment of Marc Alexander Brear as a director (3 pages)
11 December 2009Termination of appointment of Jessica Roberts as a secretary (2 pages)
11 December 2009Appointment of Joanne Louise as a director (3 pages)
11 December 2009Appointment of Helena Jayne Shaw as a director (3 pages)
11 December 2009Appointment of Janet Susan Bolton as a director (3 pages)
11 December 2009Appointment of David Morgan as a director (3 pages)
11 December 2009Termination of appointment of James Lewis Ogden as a director (2 pages)
11 December 2009Appointment of Robert Charles Lacy as a director (3 pages)
11 December 2009Appointment of Robert Charles Lacy as a director (3 pages)
11 December 2009Termination of appointment of James Lewis Ogden as a director (2 pages)
11 December 2009Appointment of Dorothy Cartwright as a director (3 pages)
11 December 2009Appointment of James Philip Lewis Ogden as a secretary (3 pages)
11 December 2009Appointment of Anne Lazenby as a director (3 pages)
11 December 2009Appointment of Joanne Louise as a director (3 pages)
11 December 2009Appointment of Helena Jayne Shaw as a director (3 pages)
11 December 2009Appointment of Janet Susan Bolton as a director (3 pages)
11 December 2009Appointment of Marc Alexander Brear as a director (3 pages)
11 December 2009Appointment of David Morgan as a director (3 pages)
11 December 2009Appointment of Dorothy Cartwright as a director (3 pages)
11 December 2009Appointment of James Philip Lewis Ogden as a secretary (3 pages)
11 December 2009Appointment of Mark Gerard Stadie as a director (3 pages)
11 December 2009Termination of appointment of Jessica Roberts as a secretary (2 pages)
10 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 10
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 10
(4 pages)
23 July 2009Incorporation (20 pages)
23 July 2009Incorporation (20 pages)