UKBizDB.co.uk

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parish View Right To Manage Company Limited. The company was founded 21 years ago and was given the registration number 04639153. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED
Company Number:04639153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 October 2009Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director30 September 2013Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director03 October 2023Active
Carrick House Ty Common Road, Billericay, CM12 9NX

Secretary16 January 2003Active
14 The Woodland, Wincham, Northwich, CW9 6PL

Secretary16 January 2003Active
70 Ashgrove, Peasedown St John, Bath, BA2 8EF

Secretary07 September 2008Active
Dolphin House 51 Front Street, Tynemouth, North Shields, NE30 4BX

Secretary09 May 2003Active
Suite 1 Dorial House, New Road Side, Horsforth, LS18 4QD

Secretary30 April 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director29 September 2015Active
Baronet Farm Eastford Road, Lower Walton, Warrington, WA4 6EY

Director16 January 2003Active
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director17 August 2012Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director12 November 2020Active
20 Parish View, Pudding Chare, Newcastle, NE1 1UD

Director08 September 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director20 December 2011Active
70 Ashgrove, Peasedown St John, Bath, BA2 8EF

Director07 September 2008Active
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director25 January 2012Active
Dolphin House 51 Front Street, Tynemouth, North Shields, NE30 4BX

Director09 May 2003Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director23 September 2013Active
63a, Cornmoor Road, Whickham, Newcastle/ Tyne, NE16 4PU

Director08 September 2008Active
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director29 September 2010Active
35 Layton Park Avenue, Rawdon, Leeds, LS19 6PL

Director31 July 2008Active
Suite 1 Dorial House, New Road Side, Horsforth, LS18 4QD

Director30 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.