Background WavePink WaveYellow Wave

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283)

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283) is an active UK company. incorporated on 23 March 2001. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED has been registered for 25 years. Current directors include DUBENDORFER-SMITH, Jacqueline, FUERY, Evan John Jeaffreson, SEWELL, Chrystina and 2 others.

Company Number
04186283
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
The Old Rectory Riverside, Wells, BA5 3PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUBENDORFER-SMITH, Jacqueline, FUERY, Evan John Jeaffreson, SEWELL, Chrystina, STIMPSON, Philippa Jane, STOPPANI, Sinead
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04186283

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

The Old Rectory Riverside Dinder Wells, BA5 3PL,

Previous Addresses

2 Oak Tree Court 10 Lyham Road London SW2 5QF England
From: 1 April 2021To: 19 May 2023
10 2 Oak Tree Court 10 Lyham Road London SW2 5QF England
From: 1 April 2021To: 1 April 2021
2 Lyham Road London London SW2 5QF England
From: 26 March 2019To: 1 April 2021
Flat 5, 10 Lyham Rd Lyham Road London SW2 5QF
From: 20 December 2014To: 26 March 2019
Flat 5, 10 Lyham Rd Lyham Road London SW2 5QF England
From: 20 December 2014To: 20 December 2014
Manor House Court Lane Bratton Wiltshire BA13 4TR
From: 16 May 2012To: 20 December 2014
5 Oak Tree Court 10 Lyham Road London SW2 5QF United Kingdom
From: 12 July 2010To: 16 May 2012
2 Oak Tree Court 10 Lyham Road London SW2 5QF
From: 23 March 2001To: 12 July 2010
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Sept 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 19
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ESPANTOSA, Raphael Masero

Active
Portal 1 Bajo B, 28036 Madrid
Secretary
Appointed 19 Feb 2026

DUBENDORFER-SMITH, Jacqueline

Active
Robin's Cottage, Chalfont St PeterSL9 0NP
Born November 1976
Director
Appointed 07 Oct 2002

FUERY, Evan John Jeaffreson

Active
Riverside, WellsBA5 3PL
Born January 1972
Director
Appointed 19 Feb 2026

SEWELL, Chrystina

Active
Oak Tree Court 10 Lyham Road, LondonSW2 5QF
Born September 1944
Director
Appointed 29 Sept 2008

STIMPSON, Philippa Jane

Active
10 Lyham Road, LondonSW2 5QF
Born April 1991
Director
Appointed 12 Mar 2023

STOPPANI, Sinead

Active
Flat 6, LondonSW2 5QA
Born June 1986
Director
Appointed 24 Feb 2012

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 23 Mar 2001
Resigned 19 Dec 2002

FUERY, Evan

Resigned
Riverside, WellsBA5 3PL
Secretary
Appointed 12 Mar 2023
Resigned 09 Mar 2026

FUERY, Evan John Jeaffreson

Resigned
House, BrattonBA13 4TR
Secretary
Appointed 15 Jan 2012
Resigned 20 Dec 2014

GAINS, Keith

Resigned
Oaktree Court, LondonSW2 5QF
Secretary
Appointed 09 Feb 2018
Resigned 19 May 2023

GLOVER, Thomas William

Resigned
2 Oak Tree Court 10 Lyham Road, LondonSW2 5QF
Secretary
Appointed 27 Nov 2006
Resigned 01 Mar 2010

KING, Rachael

Resigned
Lyham Road, LondonSW2 5QF
Secretary
Appointed 01 Jan 2015
Resigned 01 Feb 2018

MCIVER, Russell

Resigned
Oak Tree Court, LondonSW2 5QF
Secretary
Appointed 01 Mar 2010
Resigned 15 Jan 2012

PEACOCK, Heather Marie

Resigned
5 Coppice Drive, CambourneCB3 6EX
Secretary
Appointed 07 Oct 2002
Resigned 27 Nov 2006

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 23 Mar 2001
Resigned 19 Dec 2002

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 23 Mar 2001
Resigned 19 Dec 2002

CORRIGALL, Stuart Andrew

Resigned
4 Oaktree Court, LondonSW2 5QF
Born June 1979
Director
Appointed 10 Jun 2005
Resigned 29 Sept 2008

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 23 Mar 2001
Resigned 19 Dec 2002

ESPANTOSO, Raphael Masero

Resigned
Lyham Road, LondonSW2 5QF
Born August 1985
Director
Appointed 12 Mar 2023
Resigned 09 Mar 2026

FRAYNE, Christine Elli

Resigned
Flat 5, LondonSW2 5QF
Born October 1977
Director
Appointed 18 Dec 2002
Resigned 04 May 2007

FUERY, Evan John Jeaffreson

Resigned
1050 K St Nw, WashingtonSW2 5QF
Born January 1972
Director
Appointed 20 Dec 2014
Resigned 12 Mar 2023

FUERY, Evan John

Resigned
80 Bower Green, SwindonSN6 8TX
Born January 1972
Director
Appointed 07 Oct 2002
Resigned 15 Jan 2012

GAINS, Keith Stephen

Resigned
10 Lyham Road, LondonSW2 5QF
Born January 1977
Director
Appointed 03 Jan 2016
Resigned 12 Mar 2023

HARGRAVES, Sian Elizabeth

Resigned
5 Broadhinton Road, LondonSW4 0LU
Born October 1971
Director
Appointed 18 Dec 2002
Resigned 10 Jun 2005

HOPE, Helen Anne

Resigned
25z Cromford Road, LondonSW18 1NZ
Born January 1975
Director
Appointed 07 Oct 2002
Resigned 22 Jul 2005

JOHNSON, Gemma

Resigned
Lyham Road, LondonSW2 5QF
Born October 1984
Director
Appointed 01 Mar 2010
Resigned 03 Jan 2016

KING, Rachael Elizabeth

Resigned
Lyham Road, LondonSW2 5QF
Born September 1987
Director
Appointed 15 Jan 2012
Resigned 23 Dec 2014

KIRWAN, Daniel George

Resigned
Oak Tree Court, LondonSW2 5QF
Born March 1980
Director
Appointed 01 Mar 2010
Resigned 15 Jan 2012

MCIVER, Russell

Resigned
Flat 5, Oaktree Court 10 Lyham Road, LondonSW2 5QF
Born June 1976
Director
Appointed 04 May 2007
Resigned 01 Mar 2010

NEWBOLD, Philip

Resigned
Flat 2, Oaktree Court 10 Lyham Road, LondonSW2 5QF
Born August 1980
Director
Appointed 11 Jul 2005
Resigned 01 Mar 2010

PEACOCK, Sheldon George

Resigned
5 Coppice Drive, CambourneCB3 6EX
Born April 1975
Director
Appointed 07 Oct 2002
Resigned 27 Nov 2006

STEER, Edward Philip

Resigned
Flat 6 Oaktree Court, LondonSW2 5QF
Born March 1983
Director
Appointed 01 Sept 2006
Resigned 24 Feb 2012

THOMPSON, Benjamin Eric

Resigned
Lyham Road, LondonSW2 5QF
Born September 1989
Director
Appointed 20 Mar 2019
Resigned 01 Oct 2021

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Termination Secretary Company With Name
15 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
88(2)R88(2)R
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation