Background WavePink WaveYellow Wave

PARK COURT MANAGEMENT (RAUNDS) LIMITED (04334854)

PARK COURT MANAGEMENT (RAUNDS) LIMITED (04334854) is an active UK company. incorporated on 5 December 2001. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK COURT MANAGEMENT (RAUNDS) LIMITED has been registered for 24 years. Current directors include BLASZCZUK-FURMAN, Monika, FURMAN, Dariusz, THOMASON, Paul Gideon.

Company Number
04334854
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLASZCZUK-FURMAN, Monika, FURMAN, Dariusz, THOMASON, Paul Gideon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COURT MANAGEMENT (RAUNDS) LIMITED

PARK COURT MANAGEMENT (RAUNDS) LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK COURT MANAGEMENT (RAUNDS) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04334854

LTD Company

Age

24 Years

Incorporated 5 December 2001

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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 5 December 2001To: 9 March 2010
Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLASZCZUK-FURMAN, Monika

Active
7 Queensbridge, NorthamptonNN4 7BF
Born February 1983
Director
Appointed 05 Nov 2021

FURMAN, Dariusz

Active
7 Queensbridge, NorthamptonNN4 7BF
Born November 1980
Director
Appointed 05 Nov 2021

THOMASON, Paul Gideon

Active
7 Queensbridge, NorthamptonNN4 7BF
Born April 1959
Director
Appointed 02 Dec 2020

KNIGHT, Peter Albert

Resigned
43 Farnham Drive, RushdenNN10 9JH
Secretary
Appointed 06 Dec 2001
Resigned 22 Dec 2009

ORCHARD BLOCK MANAGEMENT SERVICES LTD

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Corporate secretary
Appointed 22 Dec 2009
Resigned 02 Dec 2011

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 06 Dec 2001

BOWES, Matthew Ian

Resigned
Park Road, RaundsNN9 6JL
Born July 1984
Director
Appointed 02 Sept 2008
Resigned 05 Nov 2021

BRUNT, Stephen Michael

Resigned
67 Woodlands Road, WellingboroughNN29 7BU
Born May 1967
Director
Appointed 05 Dec 2001
Resigned 09 Dec 2005

RIVETT, Eileen Charlotte

Resigned
59 London Road, WellingboroughNN9 6EH
Born September 1937
Director
Appointed 05 Dec 2001
Resigned 03 Jun 2004

SKILLINGS, Adam Paul

Resigned
Flat 1, NorthantsNN9 6JL
Born May 1972
Director
Appointed 30 Nov 2005
Resigned 02 Sept 2008

Persons with significant control

2

NorthamptonNN4 8PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2024

Mr Paul Thomason

Active
7 Queensbridge, NorthamptonNN4 7BF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 March 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation