Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK COURT (PENARTH) LIMITED
Company Information for

PARK COURT (PENARTH) LIMITED

11 - 13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
02596720
Private Limited Company
Active

Company Overview

About Park Court (penarth) Ltd
PARK COURT (PENARTH) LIMITED was founded on 1991-04-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Park Court (penarth) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK COURT (PENARTH) LIMITED
 
Legal Registered Office
11 - 13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF11
 
Filing Information
Company Number 02596720
Company ID Number 02596720
Date formed 1991-04-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK COURT (PENARTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK COURT (PENARTH) LIMITED

Current Directors
Officer Role Date Appointed
TEREASA LEGIERSKI
Company Secretary 2012-03-28
TEREASA LEGIERSKI
Director 2007-04-01
JACQUELINE SPRINKS
Director 2016-08-18
NONN VAUGHAN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN EDWARDS
Director 2008-10-14 2015-10-20
IAN KEITH GORTON
Director 2009-09-10 2013-02-12
RACHEL DILLON
Company Secretary 2007-04-01 2011-05-04
RACHEL DILLON
Director 2008-06-10 2011-05-04
PAUL ANTHONY WILLIAMS
Director 2007-04-01 2008-06-30
JUNE THERESA WILLIAMS
Company Secretary 1993-10-04 2007-04-30
JUNE THERESA WILLIAMS
Director 1993-09-30 2007-04-30
MARC LLEWELLYN WILLIAMS
Director 1993-09-30 2007-04-30
HEINZ ENGL
Company Secretary 1991-04-02 1993-10-04
CHARLES RODNEY ENGL
Director 1991-04-02 1993-10-04
HEINZ ENGL
Director 1991-04-02 1993-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-02 1991-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-25CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-25Termination of appointment of Tereasa Legierski on 2023-04-25
2023-04-25Appointment of R H Seel & Co Ltd as company secretary on 2023-04-25
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TEREASA LEGIERSKI
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NONN VAUGHAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NONN VAUGHAN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NONN VAUGHAN
2021-11-09AP01DIRECTOR APPOINTED ANDREW HERBERT
2021-11-03AP01DIRECTOR APPOINTED MR STEPHEN LONG
2021-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS TEREASA LEGIERSKI on 2021-09-30
2021-09-30CH01Director's details changed for Nonn Vaughan on 2021-09-30
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SPRINKS
2019-04-02CH01Director's details changed for Tereasa Legierski on 2019-03-01
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR TEREASA LEGIERSKI on 2019-03-01
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 23
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-14AP01DIRECTOR APPOINTED NONN VAUGHAN
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 23
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AP01DIRECTOR APPOINTED JACQUELINE SPRINKS
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 23
2016-04-20AR0102/04/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWARDS
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 23
2015-04-21AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 23
2014-05-01AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORTON
2013-06-13AR0102/04/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORTON
2012-12-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AP03Appointment of Tereasa Legierski as company secretary
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2011-12-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL DILLON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DILLON
2011-04-07AR0102/04/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0102/04/10 FULL LIST
2009-11-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-20288aDIRECTOR APPOINTED IAN KEITH GORTON
2009-05-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-10288aDIRECTOR APPOINTED SUSAN EDWARDS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS
2008-07-10363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED RACHEL DILLON
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: FLAT 21 PARK VIEW COURT, ANDREW ROAD, PENARTH, VALE OF GLAMORGAN CF64 2NS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 21 ST ANDREWS CRESCENT, CARDIFF, S GLAMORGAN, CF10 3DB
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-30363sRETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-09363sRETURN MADE UP TO 02/04/06; CHANGE OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-04-30363sRETURN MADE UP TO 02/04/04; CHANGE OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-13363sRETURN MADE UP TO 02/04/03; CHANGE OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-22363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/01
2001-04-05363sRETURN MADE UP TO 02/04/01; CHANGE OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-20363sRETURN MADE UP TO 02/04/00; CHANGE OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-27363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-03363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-12363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-12363sRETURN MADE UP TO 02/04/96; CHANGE OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-03-29363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1995-02-06288DIRECTOR'S PARTICULARS CHANGED
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-02363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARK COURT (PENARTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK COURT (PENARTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK COURT (PENARTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-09-30 £ 8,370
Creditors Due After One Year 2012-09-30 £ 6,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK COURT (PENARTH) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-09-30 £ 9,155
Debtors 2012-09-30 £ 7,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK COURT (PENARTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK COURT (PENARTH) LIMITED
Trademarks
We have not found any records of PARK COURT (PENARTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK COURT (PENARTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARK COURT (PENARTH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARK COURT (PENARTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK COURT (PENARTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK COURT (PENARTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1