About

Registered Number: 03537036
Date of Incorporation: 30/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Parkview Mansions, Highgate High Street, London, N6 5JJ

 

Having been setup in 1998, Park View Mansions (Freehold) Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Fishman, Karen Estelle, Blair, Chris, Cronin, Bernadette Louise, Pearcy, Elinor, Beckerman, Sophia Carole, Brill, Jacqueline, Dent, John Aaron, Doctor, Heald, Paul Steven, Inns, Nigel David, Metcalfe, Janet Christine, Dr, Pearcy, Brian Douglas, Richards, Kathleen Josephine Ita, Simkins, Maria Grazia, Simkins, Roger, Simon, Barbara Anne May, Simon, Joseph Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Chris 07 July 2003 - 1
CRONIN, Bernadette Louise 30 September 1998 - 1
PEARCY, Elinor 16 January 2008 - 1
BECKERMAN, Sophia Carole 30 September 1998 20 August 1999 1
BRILL, Jacqueline 10 April 2002 05 November 2006 1
DENT, John Aaron, Doctor 16 January 2008 22 March 2013 1
HEALD, Paul Steven 30 September 1998 31 March 2002 1
INNS, Nigel David 30 September 1998 31 May 2007 1
METCALFE, Janet Christine, Dr 03 July 2000 11 September 2006 1
PEARCY, Brian Douglas 30 September 1998 16 January 2008 1
RICHARDS, Kathleen Josephine Ita 30 March 1998 29 September 1998 1
SIMKINS, Maria Grazia 20 January 2000 29 August 2005 1
SIMKINS, Roger 30 September 1998 04 December 1998 1
SIMON, Barbara Anne May 29 January 2018 27 February 2020 1
SIMON, Joseph Bernard 30 September 1998 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
FISHMAN, Karen Estelle 19 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
TM01 - Termination of appointment of director 19 April 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 15 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 22 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.