UKBizDB.co.uk

PARKVIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Parkview Management Company Limited. The company was founded 33 years ago and was given the registration number 02533180. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARKVIEW MANAGEMENT COMPANY LIMITED
Company Number:02533180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Corporate Secretary01 September 2020Active
15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director26 November 2018Active
15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director12 January 2016Active
15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director03 September 2015Active
15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director28 October 2021Active
Parry & Drewett, 338 Hook Road, Chessington, United Kingdom,

Secretary01 April 2016Active
8 Parkview, 201 Ewell Road, Surbiton, KT6 6BE

Secretary-Active
Little Uppaton, Cornwood, Ivybridge, PL21 9HS

Secretary03 March 1997Active
338, Hook Road, Chessington, England, KT9 1NU

Secretary17 October 2019Active
1 Parkview 20 Ewell Road, Surbiton, KT6 6BE

Secretary29 November 1996Active
67 Westow Street, Upper Norwood London, SE19 3RW

Director24 January 2001Active
8 Parkview, 201 Ewell Road, Surbiton, KT6 6BE

Director-Active
8 Parkview, 201 Ewell Road, Surbiton, KT6 6BE

Director-Active
12 Parkview 20 Ewell Road, Surbiton, KT6 6BE

Director29 November 1996Active
Little Uppaton, Cornwood, Ivybridge, PL21 9HS

Director30 October 1995Active
6 Parkview 201 Ewell Road, Surbiton, KT6 6BE

Director26 January 1998Active
16 Parkview 201 Ewell Road, Surbiton, KT6 6BE

Director-Active
11 Parkview 201 Ewell Road, Surbiton, KT6 6BE

Director26 January 1999Active
1 Parkview 201 Ewell Road, Surbiton, KT6 6BE

Director26 January 1998Active
1 Parkview, 201 Ewell Road, Surbiton, KT6 6BE

Director-Active
1 Parkview 20 Ewell Road, Surbiton, KT6 6BE

Director25 October 1994Active
15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ

Director26 March 2018Active

People with Significant Control

Mr Guy Edward Salmon
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Settle
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:15 Penrhyn Road, Penrhyn Road, Kingston Upon Thames, England, KT1 2BZ
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 (7 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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Appoint corporate secretary company with name date.

Download
2020-09-21Address

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

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person secretary company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-02Officers

Appoint person director company with name date.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.