UKBizDB.co.uk

PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

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

This company is commonly known as Parkview Properties (tunbridge Wells) Limited. The company was founded 26 years ago and was given the registration number 03375770. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
Company Number:03375770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Mount Ephraim Road, Tunbridge Wells, Kent, TN4 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Monson Road, Tunbridge Wells, England, TN1 1LU

Secretary06 April 2022Active
Flat 2 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP

Director28 June 2013Active
Flat 5 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP

Director28 June 2013Active
Flat 4 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP

Director26 June 2006Active
48, Mount Ephraim Road, Tunbridge Wells, TN4 8AU

Secretary12 November 2013Active
Meadowswell Farm, Downash, Hailsham, BN27 2RL

Secretary18 January 2000Active
1 Fairlawn House Fairlawn Drive, Redhill, RH1 6JP

Secretary23 May 1997Active
3 Badgers Wood, Chaldon, CR3 5PX

Secretary30 April 2003Active
Flat 12 Block I Peabody Buildings, John Fisher Street, London, E1 8LD

Secretary21 November 2001Active
17 Lancaster Gardens, London, SW19 5DG

Secretary04 August 1998Active
48, Mount Ephraim Road, Tunbridge Wells, England, TN4 8AU

Corporate Secretary30 November 2015Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 May 1997Active
44, Burslem Road, Tunbridge Wells, United Kingdom, TN2 3TT

Corporate Secretary01 April 2007Active
2, Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director20 May 2009Active
8 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director12 January 2000Active
Flat 8 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director27 September 1999Active
6 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director27 September 1999Active
120 East Road, London, N1 6AA

Nominee Director23 May 1997Active
1 Fairlawn House Fairlawn Drive, Redhill, RH1 6JP

Director23 May 1997Active
11 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director27 September 1999Active
11 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director31 May 2005Active
37a Moreton Street, London, SW1V 2NY

Director04 August 1998Active
5 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP

Director12 September 2005Active
44, Burslem Road, Tunbridge Wells, TN2 3TT

Director21 June 2012Active
17 Lancaster Gardens, London, SW19 5DG

Director23 May 1997Active

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-02-02Address

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

Download
2022-02-02Address

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

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.