About

Registered Number: 04639153
Date of Incorporation: 16/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Founded in 2003, Parish View Right to Manage Company Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Birnie, Alexander Crak, Braley, Tom, Denholm, Karen Ann, Jones, Maureen Iris, Lackie, Maureen, Parry, Neil James, Scales, Nerod, Stoker, Jacqueline Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNIE, Alexander Crak 29 September 2015 16 February 2017 1
BRALEY, Tom 17 August 2012 23 September 2013 1
DENHOLM, Karen Ann 08 September 2008 20 December 2011 1
JONES, Maureen Iris 25 January 2012 16 January 2013 1
LACKIE, Maureen 09 May 2003 30 April 2008 1
PARRY, Neil James 23 September 2013 25 September 2015 1
SCALES, Nerod 08 September 2008 25 September 2010 1
STOKER, Jacqueline Ann 29 September 2010 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 30 January 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 27 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 29 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AD01 - Change of registered office address 19 January 2011
AD04 - Change of location of company records to the registered office 19 January 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AD01 - Change of registered office address 14 September 2010
AP04 - Appointment of corporate secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
MEM/ARTS - N/A 29 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 February 2010
RESOLUTIONS - N/A 18 February 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AAMD - Amended Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 24 June 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 08 January 2004
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.