Company NameCourtney Park Management Company Limited
Company StatusActive
Company Number02073830
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLisa Hinbest
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(14 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RE
Director NameMs Marilyn Christine Portman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(25 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr Gary John Tilley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(27 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr David Graeme Herbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr John Douglas Tilley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr Keith Harry Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed30 June 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
Director NameMs Heather Moss
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RolePersonnel Manager
Correspondence Address23 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RE
Director NameMs Angela Mary Bryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1991)
RoleSecretary
Correspondence Address34 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RE
Director NameMs Teri Linda Ashton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 June 2001)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address5 The Lindens
Basildon
Essex
SS16 6RP
Secretary NameMs Teri Linda Ashton
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 7 months after company formation)
Appointment Duration14 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Lindens
Basildon
Essex
SS16 6RP
Director NameDennis David Horan
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2000)
RoleRetired
Correspondence Address50 Courtney Park Road
Basildon
Essex
SS16 6RF
Director NameJames Edward Townsend
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 January 2008)
RoleRetired
Correspondence Address74 Courtney Park Road
Basildon
Essex
SS16 6RF
Director NameIrene Helen Rodger
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2004)
RoleRetired
Correspondence Address44 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RE
Director NameHilda Lilian Porter
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2005)
RoleRetired
Correspondence Address43 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RE
Director NameSuzanne Leggetter
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Courtney
Park Road
Basildon
Essex
SS16 6RF
Director NameMr John Douglas Tilley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr Dennis Gordon Stanbrook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMrs Ruth Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2022(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 December 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR

Contact

Websitecooper-hirst.co.uk

Location

Registered AddressCooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
69.57%
-
2 at £1Brian Vickers & Sandra Vickers
2.90%
Ordinary
1 at £1Agata Joanna Osenko
1.45%
Ordinary
1 at £1Andrew Robert Morris
1.45%
Ordinary
1 at £1Ann Lilian Finch
1.45%
Ordinary
1 at £1Bary Warner
1.45%
Ordinary
1 at £1Craig Alexander Phipps & C.a. Phipps
1.45%
Ordinary
1 at £1E. Winter
1.45%
Ordinary
1 at £1Edenvale Property Management LTD
1.45%
Ordinary
1 at £1George Alfred Wiltshire & Stuart Wiltshire & Zoe Wiltshire
1.45%
Ordinary
1 at £1Gloria Eileen Anandan
1.45%
Ordinary
1 at £1John Reginald O'conner
1.45%
Ordinary
1 at £1Mark Emlyn Jones
1.45%
Ordinary
1 at £1Nicola Marie Stracey
1.45%
Ordinary
1 at £1Philip David Perrott
1.45%
Ordinary
1 at £1Richard John Harris
1.45%
Ordinary
1 at £1Sara Elizabeth Omer & Paul Omer
1.45%
Ordinary
1 at £1Satya Shyamala Vandanam
1.45%
Ordinary
1 at £1Stephen George Whitrod
1.45%
Ordinary
1 at £1Stephen John Cannon
1.45%
Ordinary
1 at £1Suzanne Patricia Leggetter
1.45%
Ordinary

Financials

Year2014
Net Worth£87,388
Cash£94,514
Current Liabilities£8,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

14 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
11 February 2023Confirmation statement made on 11 February 2023 with updates (8 pages)
23 December 2022Appointment of Mrs Ruth Smith as a director on 8 December 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (9 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (8 pages)
28 April 2021Termination of appointment of Dennis Gordon Stanbrook as a director on 5 March 2021 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (8 pages)
10 June 2019Appointment of Mr Dennis Gordon Stanbrook as a director on 28 May 2019 (2 pages)
3 June 2019Appointment of Mr Keith Harry Cook as a director on 28 May 2019 (2 pages)
29 June 2018Appointment of Mr John Douglas Tilley as a director on 19 June 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (10 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 October 2016Termination of appointment of John Douglas Tilley as a director on 21 July 2016 (1 page)
26 October 2016Termination of appointment of John Douglas Tilley as a director on 21 July 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 69
(12 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 69
(12 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Appointment of Mr David Graeme Herbert as a director on 15 March 2016 (2 pages)
5 April 2016Appointment of Mr David Graeme Herbert as a director on 15 March 2016 (2 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 69
(12 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 69
(12 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 69
(12 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 69
(12 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Appointment of Mr John Douglas Tilley as a director (2 pages)
31 January 2014Appointment of Mr John Douglas Tilley as a director (2 pages)
31 January 2014Appointment of Mr Gary John Tilley as a director (2 pages)
31 January 2014Appointment of Mr Gary John Tilley as a director (2 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (11 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (11 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
9 January 2012Appointment of Ms Marilyn Christine Portman as a director (2 pages)
9 January 2012Termination of appointment of Suzanne Leggetter as a director (1 page)
9 January 2012Termination of appointment of Suzanne Leggetter as a director (1 page)
9 January 2012Appointment of Ms Marilyn Christine Portman as a director (2 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2010Director's details changed for Suzanne Leggetter on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Lisa Hinbest on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Suzanne Leggetter on 17 June 2010 (2 pages)
22 June 2010Secretary's details changed for Cooper Hirst Ltd on 17 June 2010 (2 pages)
22 June 2010Director's details changed for Lisa Hinbest on 17 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (32 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (32 pages)
22 June 2010Secretary's details changed for Cooper Hirst Ltd on 17 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 July 2009Return made up to 17/06/09; full list of members (30 pages)
15 July 2009Return made up to 17/06/09; full list of members (30 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 July 2008Return made up to 17/06/08; full list of members (21 pages)
23 July 2008Return made up to 17/06/08; full list of members (21 pages)
30 June 2008Appointment terminated director james townsend (1 page)
30 June 2008Appointment terminated director james townsend (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
14 July 2007Return made up to 17/06/07; full list of members (20 pages)
14 July 2007Return made up to 17/06/07; full list of members (20 pages)
6 July 2006Return made up to 17/06/06; full list of members (19 pages)
6 July 2006Return made up to 17/06/06; full list of members (19 pages)
14 March 2006Accounts for a small company made up to 31 December 2005 (4 pages)
14 March 2006Accounts for a small company made up to 31 December 2005 (4 pages)
12 August 2005Full accounts made up to 31 December 2004 (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (7 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 August 2004Full accounts made up to 31 December 2003 (7 pages)
11 August 2004Full accounts made up to 31 December 2003 (7 pages)
3 August 2004Return made up to 17/06/04; full list of members (14 pages)
3 August 2004Return made up to 17/06/04; full list of members (14 pages)
29 September 2003Full accounts made up to 31 December 2002 (8 pages)
29 September 2003Full accounts made up to 31 December 2002 (8 pages)
20 July 2003Return made up to 17/06/03; full list of members (13 pages)
20 July 2003Return made up to 17/06/03; full list of members (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
9 July 2002Return made up to 17/06/02; full list of members (9 pages)
9 July 2002Return made up to 17/06/02; full list of members (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Return made up to 17/06/01; full list of members (10 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Return made up to 17/06/01; full list of members (10 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Return made up to 17/06/00; full list of members (11 pages)
1 August 2000Return made up to 17/06/00; full list of members (11 pages)
28 September 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 September 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Return made up to 17/06/97; full list of members (13 pages)
18 August 1997Return made up to 17/06/97; full list of members (13 pages)
4 March 1997Registered office changed on 04/03/97 from: 38 courtney park road langdon hills basildon essex SS16 6RE (1 page)
4 March 1997Registered office changed on 04/03/97 from: 38 courtney park road langdon hills basildon essex SS16 6RE (1 page)
28 February 1997Return made up to 17/06/96; full list of members (4 pages)
28 February 1997Return made up to 17/06/96; full list of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)