UKBizDB.co.uk

PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Park View Lodge Residents Association Limited. The company was founded 28 years ago and was given the registration number 03219549. The firm's registered office is in EAST SUSSEX. You can find them at 13 Holmesdale Gardens, Hastings, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:03219549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Holmesdale Gardens, Hastings, East Sussex, TN34 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 3 Cornwallis Gardens, Hastings, TN34 1LP

Director07 July 2014Active
Bailey House, 4-6 Barttelot Rd, Horsham, England, RH12 1DQ

Director04 July 2014Active
Flat 7 3 Cornwallis Gardens, Hastings, TN34 1LP

Director17 March 2005Active
13 Holmesdale Gardens, Hastings, TN34 1LY

Director01 March 1998Active
184, Queens Road, Hastings, England, TN34 1RG

Director12 August 2010Active
17 St Saviours Road, St. Saviours Road, St. Leonards-On-Sea, England, TN38 0AS

Director15 June 2020Active
13 Holmesdale Gardens, Hastings, TN34 1LY

Secretary01 March 1998Active
10 Victoria Court, Marina, St. Leonards On Sea, TN38 0BH

Secretary28 June 1996Active
Flat 7 3 Cornwallis Gardens, Hastings, TN34 1LP

Director07 July 1996Active
Flat 3, 3 Cornwallis Gardens, Hastings, TN34 1LP

Director13 September 2007Active
6, Priory Walk, 73-75 Staines Road East, Sunbury On Thames, TW16 5AD

Director07 July 1996Active
Park View Lodge, Flat 1, 3, Cornwallis Gardens, Hastings, TN34 1LP

Director28 June 1996Active
Brooklands, Angley Road, Cranbrook, TN17 2PG

Director30 September 1996Active
Flat 4, 3 Cornwallis Gardens, Hastings, TN34 1LP

Director28 June 1996Active

People with Significant Control

Mr Matthew Guy Brooks
Notified on:13 July 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:184, Queens Road, Hastings, England, TN34 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Address

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

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.