UKBizDB.co.uk

PARK VIEW ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Park View Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04330774. The firm's registered office is in SUTTON COLDFIELD. You can find them at 10 Rounton Close, , Sutton Coldfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK VIEW ROAD MANAGEMENT COMPANY LIMITED
Company Number:04330774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Rounton Close, Sutton Coldfield, England, B74 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Rounton Close, Sutton Coldfield, England, B74 4NE

Director22 May 2018Active
6, Rounton Close, Sutton Coldfield, England, B74 4NE

Director20 March 2020Active
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ

Secretary28 November 2001Active
6060 Knight Court, Solihull Parkway, Birmingham Business Park, Solihull, B37 7WY

Secretary01 January 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 November 2001Active
26 Blounts Drive, Uttoxeter, ST14 8TQ

Director28 November 2001Active
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ

Director28 November 2001Active
6060 Knight Court, Solihull Parkway, Birmingham Business Park, Solihull, B37 7WY

Director01 January 2007Active
10, Rounton Close, Sutton Coldfield, England, B74 4NE

Director22 May 2018Active
10, Rounton Close, Sutton Coldfield, England, B74 4NE

Director13 January 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 November 2001Active
6, Rounton Close, Sutton Coldfield, England, B74 4NE

Director22 May 2018Active
7 Ennerdale Gardens, Ashby De La Zouch, LE65 1FD

Director03 June 2005Active

People with Significant Control

Mrs Jenny Mary Lilly
Notified on:01 August 2018
Status:Active
Date of birth:March 1960
Nationality:British
Address:9, Rounton Close, Sutton Coldfield, B74 4NE
Nature of control:
  • Significant influence or control
Miller Homes Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:Miller House, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Nature of control:
  • Voting rights 75 to 100 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

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

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-04Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Address

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

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.