UKBizDB.co.uk

PARK VIEW COURT (NUNEATON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Park View Court (nuneaton) Management Company Limited. The company was founded 31 years ago and was given the registration number 02742405. The firm's registered office is in RUGBY. You can find them at 62 Regent Street, , Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK VIEW COURT (NUNEATON) MANAGEMENT COMPANY LIMITED
Company Number:02742405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:62 Regent Street, Rugby, Warwickshire, CV21 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Regent Street, Rugby, England, CV21 2PS

Director01 January 2015Active
224 The Long Shoot, Nuneaton, CV11 6JN

Secretary01 January 1997Active
50 Haunchwood Road, Stockingford, Nuneaton, CV10 8DH

Secretary16 August 1995Active
36 Haunchwood Road, Stockingford, Nuneaton, CV10 8DH

Secretary24 August 1992Active
33 Juniper Drive, Coventry, CV5 7QH

Secretary02 May 2000Active
4 Nairn Road, Bournemouth, BH3 7BD

Director01 April 2002Active
9 South Park Road, Wallisdown, Poole, BH12 5BG

Director24 August 1992Active
36 Haunchwood Road, Stockingford, Nuneaton, CV10 8DH

Director24 August 1992Active
Flat 1 Parkview Court, Haunchwood Road, Nuneaton, CV10 8DX

Director01 August 1995Active
Flat 3, Parkview Court Haunchwood Road, Nuneaton, CV10 8XD

Director01 August 1995Active
37 Red Lane, Burton Green, Kenilworth, CV8 1NZ

Director11 March 2002Active
62, Regent Street, Rugby, England, CV21 2PS

Director12 March 2014Active
125-131, New Union Street, Coventry, England, CV1 2NT

Director12 March 2014Active

People with Significant Control

Mr Alistair Damian George
Notified on:12 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:62, Regent Street, Rugby, CV21 2PS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-09-09Officers

Termination secretary company with name termination date.

Download
2015-09-09Address

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

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Officers

Termination director company with name termination date.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.