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.
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 | : |
|
Registered Address | : | 48 Mount Ephraim Road, Tunbridge Wells, Kent, TN4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Monson Road, Tunbridge Wells, England, TN1 1LU | Secretary | 06 April 2022 | Active |
Flat 2 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP | Director | 28 June 2013 | Active |
Flat 5 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP | Director | 28 June 2013 | Active |
Flat 4 Parkview, Trinity Close, Tunbridge Wells, England, TN2 3PP | Director | 26 June 2006 | Active |
48, Mount Ephraim Road, Tunbridge Wells, TN4 8AU | Secretary | 12 November 2013 | Active |
Meadowswell Farm, Downash, Hailsham, BN27 2RL | Secretary | 18 January 2000 | Active |
1 Fairlawn House Fairlawn Drive, Redhill, RH1 6JP | Secretary | 23 May 1997 | Active |
3 Badgers Wood, Chaldon, CR3 5PX | Secretary | 30 April 2003 | Active |
Flat 12 Block I Peabody Buildings, John Fisher Street, London, E1 8LD | Secretary | 21 November 2001 | Active |
17 Lancaster Gardens, London, SW19 5DG | Secretary | 04 August 1998 | Active |
48, Mount Ephraim Road, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 May 1997 | Active |
44, Burslem Road, Tunbridge Wells, United Kingdom, TN2 3TT | Corporate Secretary | 01 April 2007 | Active |
2, Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 20 May 2009 | Active |
8 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 12 January 2000 | Active |
Flat 8 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 27 September 1999 | Active |
6 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 27 September 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 May 1997 | Active |
1 Fairlawn House Fairlawn Drive, Redhill, RH1 6JP | Director | 23 May 1997 | Active |
11 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 27 September 1999 | Active |
11 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 31 May 2005 | Active |
37a Moreton Street, London, SW1V 2NY | Director | 04 August 1998 | Active |
5 Parkview, Trinity Close, Tunbridge Wells, TN2 3PP | Director | 12 September 2005 | Active |
44, Burslem Road, Tunbridge Wells, TN2 3TT | Director | 21 June 2012 | Active |
17 Lancaster Gardens, London, SW19 5DG | Director | 23 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.