This company is commonly known as Park View (management Company) Limited. The company was founded 7 years ago and was given the registration number 10251521. The firm's registered office is in BIRMINGHAM. You can find them at 5 Eachelhurst Road, , Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PARK VIEW (MANAGEMENT COMPANY) LIMITED |
---|---|---|
Company Number | : | 10251521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Eachelhurst Road, Birmingham, England, B24 0QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Scarborough Road, Walsall, England, WS2 9RF | Director | 23 March 2018 | Active |
1, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
7 Eachelhurst Road, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
11, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
3, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
13, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
28, Vernon Road, Edgbaston, Birmingham, United Kingdom, B16 9JH | Director | 25 June 2016 | Active |
28, Vernon Road, Edgbaston, Birmingham, United Kingdom, B16 9JH | Director | 25 June 2016 | Active |
9, Eachelhurst Road, Birmingham, England, B24 0QL | Director | 23 March 2018 | Active |
275, Birmingham Road, Sutton Coldfield, England, B72 1ED | Director | 23 March 2018 | Active |
Mr Ademola Olusola Oni | ||
Notified on | : | 30 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Eachelhurst Road, Birmingham, England, B24 0QL |
Nature of control | : |
|
Mr Thomas Jamie Partridge | ||
Notified on | : | 27 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Eachelhurst Road, Eachelhurst Road, Birmingham, England, B24 0QL |
Nature of control | : |
|
Mr Mohammed Yaqoob | ||
Notified on | : | 10 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Eachelhurst Road, Eachelhurst Road, Birmingham, England, B24 0QL |
Nature of control | : |
|
Mr Bahram Parinchy | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Phoenix Business Park, Avenue Road, Birmingham, United Kingdom, B7 4NU |
Nature of control | : |
|
Mrs Tehmina Theresa Parinchy | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Phoenix Business Park, Avenue Road, Birmingham, United Kingdom, B7 4NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Restoration | Administrative restoration company. | Download |
2019-08-20 | Gazette | Gazette dissolved compulsory. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.