UKBizDB.co.uk

PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD

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

This company is commonly known as Park View (clevedon) Management Company Ltd. The company was founded 21 years ago and was given the registration number 04477465. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 15a Waterloo Street, , Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD
Company Number:04477465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15a Waterloo Street, Weston-super-mare, England, BS23 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Corporate Secretary01 August 2020Active
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director17 December 2003Active
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director22 September 2022Active
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director25 May 2007Active
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director24 May 2019Active
16 Victoria Road, Clevedon, BS21 7NQ

Secretary17 December 2003Active
41 Hill Road, Clevedon, Somerset, BS21 7PD

Secretary02 January 2012Active
Littlecombe House, Highdale Road, Clevedon, BS21 7LR

Secretary15 April 2004Active
67-70 Lower Redland Road, Bristol, BS6 6SP

Secretary04 July 2002Active
5, Autumn Mews, Weston Super Mare, BS24 7AZ

Secretary21 August 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2002Active
The Hub 150, Woodlands Court, Ash Ridge Road Bradley Stoke, Bristol, England, BS32 4LB

Corporate Secretary01 March 2012Active
16 Victoria Road, Clevedon, BS21 7NQ

Director17 December 2003Active
41 Hill Road, Clevedon, Somerset, BS21 7PD

Director29 November 2005Active
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director15 May 2019Active
Flat 3, 35-37 Princes Road, Clevedon, BS21 7NQ

Director14 May 2005Active
Flat 5, 37 Princes Road, Clevedon, BS21 7NQ

Director14 May 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director12 January 2018Active
Flat 8 Park View, 35-37 Princes Road, Clevedon, BS21 7NQ

Director17 May 2004Active
Unit 2 Woodlands Court, Ashridge Road, Bradley Stoke, United Kingdom, BS32 4LB

Director23 December 2003Active
117 Old Park Road, Clevedon, BS21 7EY

Director23 January 2003Active
117 Old Park Road, Clevedon, BS21 7EY

Director23 January 2003Active
41 Hill Road, Clevedon, Somerset, BS21 7PD

Director01 January 2012Active
68-70 Lower Redland Road, Bristol, BS6 6SS

Director04 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 July 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Appoint corporate secretary company with name date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Change account reference date company previous extended.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.