Background WavePink WaveYellow Wave

PARK LEA COURT LTD (05450455)

PARK LEA COURT LTD (05450455) is an active UK company. incorporated on 12 May 2005. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LEA COURT LTD has been registered for 20 years. Current directors include ATKINS, Esther Victoria, BENEDIKT, Moses, DAVIDOFF, Baruch Bradley, Dr and 1 others.

Company Number
05450455
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Esther Victoria, BENEDIKT, Moses, DAVIDOFF, Baruch Bradley, Dr, MANDEL, Moses
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LEA COURT LTD

PARK LEA COURT LTD is an active company incorporated on 12 May 2005 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LEA COURT LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05450455

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN United Kingdom
From: 10 May 2018To: 4 March 2025
35 Landells Road London SE22 9PQ
From: 8 August 2016To: 10 May 2018
1341 High Road Whetstone London N20 9HR
From: 25 July 2013To: 8 August 2016
266 Stamford Hill Hackney London N16 6TU
From: 12 May 2005To: 25 July 2013
Timeline

37 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 09
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jan 24
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 23 Apr 2018

ATKINS, Esther Victoria

Active
Station Approach, HarlowCM20 2FB
Born May 1945
Director
Appointed 05 Jun 2019

BENEDIKT, Moses

Active
Station Approach, HarlowCM20 2FB
Born May 1986
Director
Appointed 05 Jun 2019

DAVIDOFF, Baruch Bradley, Dr

Active
Station Approach, HarlowCM20 2FB
Born April 1950
Director
Appointed 05 May 2019

MANDEL, Moses

Active
Station Approach, HarlowCM20 2FB
Born October 1987
Director
Appointed 05 Jun 2019

ATKINS, Esther Victoria

Resigned
10 Park Lea Court, LondonN16 5JT
Secretary
Appointed 12 May 2005
Resigned 13 May 2009

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 12 May 2005
Resigned 12 May 2005

SMITH, Alan Leslie

Resigned
266 Stamford Hill, LondonN16 6TU
Secretary
Appointed 13 May 2009
Resigned 06 Feb 2013

ATKINS, Esther Victoria

Resigned
10 Park Lea Court, LondonN16 5JT
Born May 1945
Director
Appointed 23 Nov 2005
Resigned 03 Aug 2016

BERKOWITZ, Thomas

Resigned
High Road, LondonN15 4NP
Born March 1936
Director
Appointed 25 May 2011
Resigned 03 Aug 2016

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 12 May 2005
Resigned 12 May 2005

JAMIESON, Valerie

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1947
Director
Appointed 03 Aug 2016
Resigned 05 Jun 2019

JAMIESON, Valerie

Resigned
Landells Road, LondonSE22 9PQ
Born September 1947
Director
Appointed 04 Apr 2014
Resigned 03 Aug 2016

JAMIESON, Valerie

Resigned
86 Durley Road, LondonN16 5JT
Born September 1947
Director
Appointed 13 May 2009
Resigned 12 May 2010

KAMPEL, Laurence Simon

Resigned
5 Oak View, WatfordWD18 7PH
Born February 1958
Director
Appointed 12 May 2005
Resigned 01 Jan 2010

KIRWAN, Alfred Henderson

Resigned
Durley Road, LondonN16 5JT
Born March 1938
Director
Appointed 23 Aug 2012
Resigned 03 Aug 2016

LAWRENCE, David Antony

Resigned
Tycehurst Hill, LoughtonIG10 1BU
Born April 1958
Director
Appointed 25 May 2011
Resigned 10 Mar 2015

LAWRENCE, David Antony

Resigned
Tycehurst Hill, LoughtonIG10 1BU
Born April 1958
Director
Appointed 03 May 2009
Resigned 01 Jan 2010

MARBACH, Antoinette Mary

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1941
Director
Appointed 03 Aug 2016
Resigned 05 Jun 2019

MARBACH, Antoinette Mary

Resigned
86 Durley Road, LondonN16 5JT
Born November 1941
Director
Appointed 13 May 2009
Resigned 03 Aug 2016

MUDAHY, Peter John

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1966
Director
Appointed 03 Aug 2016
Resigned 05 Jun 2019

MUDAHY, Peter John

Resigned
Landells Road, LondonSE22 9PQ
Born July 1966
Director
Appointed 01 Jul 2009
Resigned 03 Aug 2016

SCHREIBER, Akiva

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1979
Director
Appointed 05 Jun 2019
Resigned 03 Jan 2024

SHORT, Linda

Resigned
Durley Road, LondonN16 5JT
Born September 1945
Director
Appointed 03 Nov 2010
Resigned 12 May 2013

SOFOS, Konstantinos Leonidas Ashworth

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1984
Director
Appointed 03 Aug 2016
Resigned 09 Oct 2018

SOFOS, Konstantinos Leonidas Ashworth

Resigned
Landells Road, LondonSE22 9PQ
Born March 1984
Director
Appointed 10 Mar 2015
Resigned 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Memorandum Articles
30 August 2016
MAMA
Resolution
30 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
30 July 2009
287Change of Registered Office
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
88(2)R88(2)R
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Incorporation Company
12 May 2005
NEWINCIncorporation