UKBizDB.co.uk

PARKVIEW GRAVESEND LIMITED

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

This company is commonly known as Parkview Gravesend Limited. The company was founded 35 years ago and was given the registration number 02311426. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARKVIEW GRAVESEND LIMITED
Company Number:02311426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary22 August 2002Active
7, Parkview Court, Dashwood Road, Gravesend, United Kingdom, DA11 7LY

Director27 September 2010Active
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER

Secretary24 April 1996Active
112-114 Brent Street, London, NW4 2AY

Corporate Secretary-Active
36 Salisbury Road, Batford, Harpenden, AL5 5AY

Director-Active
16 Park View Court, Dashwood Road, Gravesend, DA11 7LY

Director31 July 2006Active
16 Park View Court, Dashwood Road, Gravesend, DA11 7LY

Director20 September 2001Active
14 Parkview Court Dashwood Road, Gravesend, DA11 7LY

Director12 January 1996Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director15 January 2018Active
20 Parkview Court, Dashwood Road, Gravesend, DA11 7LY

Director20 September 2001Active
216, Old Road West, Gravesend, DA11 0LY

Director31 July 2006Active
James Pilcher House, 49-50 Windmill Street, Gravesend, DA12 1BG

Director27 October 2017Active
Rosedale, Risbury, HR6 0NQ

Director31 July 2006Active
Belvidere Oast, 165 Waterinebury Road, West Malling, ME19 6JE

Director31 July 2006Active
7 All Saints Road, Northfleet, DA11 8RW

Director22 July 2006Active
16 Parkview Court Dashwood Road, Gravesend, DA11 7LY

Director12 January 1996Active
5 The Knole, Istead Rise, Northfleet, DA13 9DJ

Director17 September 1997Active
49 Rochford Road, Bishops Stortford, CM23 5EU

Director-Active
11 Parkview Court, Dashwood Road, Gravesend, DA11 7LY

Director17 September 1997Active
19 Park View Court, Dashwood Road, Gravesend, DA11 7LY

Director11 November 2003Active
1 Parkview Court Dashwood Road, Gravesend, DA11 7LY

Director12 January 1996Active
2 Parkview Court, Dashwood Road, Gravesend, DA11 7LY

Director31 July 2006Active
Flat 13 Park View Court, Dashwood Road, Gravesend, DA11 7LY

Director07 October 1998Active
14 Sopwell Lane, St Albans, AL1 1RR

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Miscellaneous

Legacy.

Download
2019-09-10Miscellaneous

Legacy.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.