UKBizDB.co.uk

PARK VIEW PROPERTY UK LIMITED

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

This company is commonly known as Park View Property Uk Limited. The company was founded 21 years ago and was given the registration number 04493257. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 21 Egerton Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK VIEW PROPERTY UK LIMITED
Company Number:04493257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Egerton Road, Bexhill-on-sea, East Sussex, TN39 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ

Secretary03 September 2022Active
21, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ

Director07 June 2013Active
3, Clock Tower Court, Park Avenue, Bexhill-On-Sea, TN39 3HP

Secretary31 July 2002Active
21, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ

Secretary25 June 2012Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 July 2002Active
21a Egerton Road, Bexhill On Sea, TN39 3HJ

Director31 July 2002Active
3, Clock Tower Court, Park Avenue, Bexhill-On-Sea, TN39 3HP

Director31 July 2002Active
21, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ

Director25 June 2012Active
21, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ

Director24 June 2011Active
21a, Egerton Road, Bexhill-On-Sea, United Kingdom, TN39 3HJ

Director01 April 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 July 2002Active

People with Significant Control

Mrs Kristina Anne Sanderson
Notified on:05 September 2022
Status:Active
Date of birth:August 1988
Nationality:British
Address:21, Egerton Road, Bexhill-On-Sea, TN39 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Watson Sanderson
Notified on:05 September 2022
Status:Active
Date of birth:December 1987
Nationality:British
Address:21, Egerton Road, Bexhill-On-Sea, TN39 3HJ
Nature of control:
  • Significant influence or control
Mr Jack Sadler
Notified on:01 October 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:21c, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Funnell
Notified on:23 December 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:21c, Egerton Road, Bexhill-On-Sea, England, TN39 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Skiggs
Notified on:25 July 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:21, Egerton Road, Bexhill-On-Sea, TN39 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Gary Phillips
Notified on:25 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:5, Concorde Close, Bexhill-On-Sea, England, TN39 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ruth Deborah Ibbotson
Notified on:25 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:21, Egerton Road, Bexhill-On-Sea, TN39 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-09-03Officers

Appoint person secretary company with name date.

Download
2022-09-03Officers

Termination secretary company with name termination date.

Download
2022-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2016-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.