Background WavePink WaveYellow Wave

PARK COURT (SYDENHAM) LTD (03648395)

PARK COURT (SYDENHAM) LTD (03648395) is an active UK company. incorporated on 12 October 1998. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK COURT (SYDENHAM) LTD has been registered for 27 years. Current directors include CLOUGH, Diana Helen, MILTON, Robin, PIERCE, Julia Alexandra Sara.

Company Number
03648395
Status
active
Type
ltd
Incorporated
12 October 1998
Age
27 years
Address
C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLOUGH, Diana Helen, MILTON, Robin, PIERCE, Julia Alexandra Sara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COURT (SYDENHAM) LTD

PARK COURT (SYDENHAM) LTD is an active company incorporated on 12 October 1998 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK COURT (SYDENHAM) LTD was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03648395

LTD Company

Age

27 Years

Incorporated 12 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 25 October 2016To: 15 September 2021
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 9 January 2015To: 25 October 2016
C/O Stiles Harold Williams Venture House 27-29 Greenhouse Street London W1B 5DF England
From: 30 December 2014To: 9 January 2015
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 17 February 2012To: 30 December 2014
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 12 October 1998To: 17 February 2012
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 10
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Sept 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 10 Sept 2021

CLOUGH, Diana Helen

Active
2 Ascot House, SydenhamSE26 6EH
Born November 1956
Director
Appointed 27 May 1999

MILTON, Robin

Active
Lees House, BrightonBN1 3FE
Born September 1987
Director
Appointed 13 Jul 2021

PIERCE, Julia Alexandra Sara

Active
Lees House, BrightonBN1 3FE
Born December 1973
Director
Appointed 18 Jan 2023

ISRAEL, Jennifer

Resigned
47 Lyonsdown Avenue, BarnetEN5 1DX
Secretary
Appointed 12 Oct 1998
Resigned 27 May 1999

PRENTICE, Ornette Laverne

Resigned
5 Cannon House, SydenhamSE26 6EN
Secretary
Appointed 27 May 1999
Resigned 09 Dec 1999

WRIGHT, Richard Ian

Resigned
Redcar House, Lawrie Park RoadSE26 6EJ
Secretary
Appointed 27 May 1999
Resigned 01 Jan 2015

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 12 Oct 1998
Resigned 12 Oct 1998

STILES HAROLD WILLIAMS

Resigned
Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Jan 2015
Resigned 22 May 2015

BAILEY, Thomas Stuart

Resigned
Flat 7 Goodwood House, SydenhamSE26 6EQ
Born May 1964
Director
Appointed 28 Jul 2003
Resigned 05 May 2005

BAILEY, Thomas Stuart

Resigned
Flat 7 Goodwood House, SydenhamSE26 6EQ
Born May 1964
Director
Appointed 12 Oct 1998
Resigned 29 Oct 2002

BOULT, Mackenzie Ellen

Resigned
Lees House, BrightonBN1 3FE
Born November 1990
Director
Appointed 27 Jan 2023
Resigned 12 Sept 2024

BRANDER, Louisa Jane

Resigned
Flat 6 Goodwood House, Lawrie Park RoadSE26 6EQ
Born September 1970
Director
Appointed 10 Dec 2002
Resigned 25 Oct 2016

FRENCH, Deborah Jayne

Resigned
Lees House, BrightonBN1 3FE
Born June 1973
Director
Appointed 25 Aug 2021
Resigned 17 Jan 2023

GOODHEAD, Andrew Frank

Resigned
Lees House, BrightonBN1 3FE
Born October 1964
Director
Appointed 17 Jan 2023
Resigned 16 Jul 2024

GREENWAY, Michael Benjamin Scott

Resigned
4 Sandown House, LondonSE26 6EL
Born February 1972
Director
Appointed 29 Sept 1999
Resigned 24 Oct 2001

HARRINGTON, Rachel Alice

Resigned
Lees House, BrightonBN1 3FE
Born June 1983
Director
Appointed 16 Jun 2023
Resigned 10 Sept 2025

HAYMAN, Darren Russel

Resigned
Lees House, BrightonBN1 3FE
Born December 1970
Director
Appointed 10 Mar 2023
Resigned 05 Jun 2025

JENKINS, Emma Halina

Resigned
Lees House, BrightonBN1 3FE
Born July 1970
Director
Appointed 26 Apr 2018
Resigned 03 Dec 2022

JENKINS, Emma Halina

Resigned
2 Aintree House, SydenhamSE26 6EW
Born July 1970
Director
Appointed 09 Dec 1999
Resigned 22 Nov 2017

LAMBERT, Gary John

Resigned
Flat 2 Sandown House, SydenhamSE26 6EL
Born November 1963
Director
Appointed 31 May 2002
Resigned 25 Mar 2019

NEALE, Rosetta Nella

Resigned
Nicholas House, Lawrie Park RoadSE26 2ER
Born March 1947
Director
Appointed 27 May 1999
Resigned 10 Feb 2025

OWEN, Harry Robert

Resigned
Lees House, BrightonBN1 3FE
Born June 1987
Director
Appointed 17 Jan 2023
Resigned 11 Feb 2025

OWEN, Lara

Resigned
Lees House, BrightonBN1 3FE
Born June 1989
Director
Appointed 30 Jul 2021
Resigned 17 Jan 2023

PRENTICE, Ornette Laverne

Resigned
Park Court, Lawrie Park RoadSE26 6EN
Born April 1957
Director
Appointed 09 Dec 1999
Resigned 25 Oct 2016

ROSS, Louise

Resigned
4 Lucille House, LondonSE26 6EP
Born December 1964
Director
Appointed 27 May 1999
Resigned 29 Oct 2002

SINNIAH, Mohanamigai

Resigned
2 Cannon House, SydenhamSE26 6EN
Born June 1959
Director
Appointed 12 Oct 1998
Resigned 09 Dec 1999

TAYLOR, Kelly

Resigned
Lees House, BrightonBN1 3FE
Born May 1978
Director
Appointed 21 Oct 2021
Resigned 17 Jan 2023

WELSH, Jean Marian

Resigned
Lingfield House, Lawrie Park RoadSE26 6ES
Born December 1935
Director
Appointed 27 May 1999
Resigned 25 Oct 2016

WRIGHT, Richard Ian

Resigned
Redcar House, Lawrie Park RoadSE26 6EJ
Born May 1952
Director
Appointed 27 May 1999
Resigned 17 Jan 2023

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 12 Oct 1998
Resigned 12 Oct 1998
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 September 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Sail Address Company With New Address
10 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Legacy
20 February 2015
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
9 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
1 December 2002
88(2)R88(2)R
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
88(2)R88(2)R
Legacy
30 October 2002
88(2)R88(2)R
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(2)R88(2)R
Legacy
13 December 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
14 November 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
29 September 2000
287Change of Registered Office
Gazette Notice Compulsary
4 July 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Incorporation Company
12 October 1998
NEWINCIncorporation