UKBizDB.co.uk

PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED

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

This company is commonly known as Park View Flats (wellingborough) Management Limited. The company was founded 36 years ago and was given the registration number 02197969. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 2 Burystead Place, Wellingborough, Northamptonshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED
Company Number:02197969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Burystead Place, Wellingborough, Northamptonshire, NN8 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL

Secretary01 January 2024Active
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL

Director01 February 2006Active
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL

Director26 September 2023Active
Flat 4 Park View Flats Castle Street, Wellingborough, NN8 1LS

Secretary14 March 1997Active
Park View Castle Street, Wellingborough, NN8 1LS

Secretary-Active
Flat 3 Park View Flats, Castle Sreet, Wellingborough, NN8 1LS

Secretary23 July 1993Active
43 Castle Street, Wellingborough, NN8 1LW

Secretary29 July 2003Active
Flat 11, Park View Flats Castle Street, Wellingborough, NW8 1LS

Secretary18 December 2001Active
52 Weston View, Crookes Road, Sheffield, S10 5BZ

Secretary09 November 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary01 October 2022Active
Flat 4 Park View Flats Castle Street, Wellingborough, NN8 1LS

Director14 November 1996Active
Flat 2 Park View Flats, Castle Street, Wellingborough, NN8 1LS

Director-Active
Park View Castle Street, Wellingborough, NN8 1LS

Director-Active
28 Castle Street, Wellingborough, NN8 1LW

Director23 January 2003Active
Flat 3 Park View Flats, Castle Sreet, Wellingborough, NN8 1LS

Director-Active
11 Park View, Castle Street, Wellingborough, NN8 1LS

Director23 January 2003Active
43 Castle Street, Wellingborough, NN8 1LW

Director18 December 2001Active
Flat 11, Park View Flats Castle Street, Wellingborough, NW8 1LS

Director14 March 1997Active
52 Weston View, Crookes Road, Sheffield, S10 5BZ

Director25 October 2004Active

People with Significant Control

Mr George Robert Stead
Notified on:31 October 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:48a, Bunyan Road, Bedford, England, MK42 8HL
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 (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
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-26Address

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

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Address

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

Download
2022-12-01Officers

Appoint corporate secretary company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.