About

Registered Number: 04171337
Date of Incorporation: 02/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Park View House, Westgate Road, Beckenham, Kent, BR3 5DF

 

Having been setup in 2001, Park View House Management Company Ltd are based in Beckenham in Kent, it's status is listed as "Active". Buff, Susan, De Jardine, Alan Geoffrey, Seal, Adrian John, Reed, Peter Vincent, Rogers, Sylvia, Sandford, Peter William are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFF, Susan 11 February 2002 - 1
DE JARDINE, Alan Geoffrey 30 January 2004 - 1
SEAL, Adrian John 29 April 2017 - 1
REED, Peter Vincent 02 March 2001 30 January 2004 1
ROGERS, Sylvia 02 March 2001 03 September 2018 1
SANDFORD, Peter William 14 May 2017 05 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 May 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 15 May 2017
SH01 - Return of Allotment of shares 11 May 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 09 March 2014
CH03 - Change of particulars for secretary 09 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 04 March 2012
CH03 - Change of particulars for secretary 04 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH03 - Change of particulars for secretary 24 April 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 16 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.