About

Registered Number: 02659921
Date of Incorporation: 04/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 4 Park View, 60 Northern Parade, Portsmouth, Hampshire, PO2 8SR

 

Park View (Portsmouth) Residents Association Ltd was founded on 04 November 1991 with its registered office in Portsmouth, it's status is listed as "Active". There are 24 directors listed as Batt, Annette Doreen, Hunt, Phillip Christopher, Legg, Raymond, Batt, Annette Doreen, Batt, Bendan George Havey, Bakhshov, Nadim Anjum, Brunton, Darren Anthony, Cooper, David John, Cooper, Jacqueline Ann, Corbett, James Tyler, Edwards, Katherine Melissa, Griffiths, Mark, Ho, Florence, Mcphail, Ian, Moss, Tim, Oshea, John, Perry, Andrew Howard Dawson, Pollock, Robert Benjamin, Rogers, Phyllis Elizabeth, Snape, Patricia Ann, Szavo, Miklos Zoltan, Ware, William Keir, West, Jason David, Wolfe, David for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Phillip Christopher 28 May 2007 - 1
LEGG, Raymond 27 May 1998 - 1
BAKHSHOV, Nadim Anjum 14 May 2001 07 November 2002 1
BRUNTON, Darren Anthony 01 September 1994 31 January 2000 1
COOPER, David John N/A 14 November 2000 1
COOPER, Jacqueline Ann 14 August 1998 11 November 1998 1
CORBETT, James Tyler N/A 30 October 1996 1
EDWARDS, Katherine Melissa 01 January 1997 14 August 1998 1
GRIFFITHS, Mark 12 May 2003 17 June 2005 1
HO, Florence 22 August 1997 31 January 2001 1
MCPHAIL, Ian 01 October 1994 22 August 1997 1
MOSS, Tim N/A 01 March 1994 1
OSHEA, John 01 October 1994 30 September 1999 1
PERRY, Andrew Howard Dawson 12 April 2002 11 December 2002 1
POLLOCK, Robert Benjamin 14 May 2001 14 August 2001 1
ROGERS, Phyllis Elizabeth N/A 11 September 1998 1
SNAPE, Patricia Ann 01 October 1994 03 January 1998 1
SZAVO, Miklos Zoltan 19 March 2017 15 April 2018 1
WARE, William Keir 21 February 1999 13 June 2001 1
WEST, Jason David 26 February 2012 19 March 2017 1
WOLFE, David N/A 01 March 1994 1
Secretary Name Appointed Resigned Total Appointments
BATT, Annette Doreen 19 March 2017 - 1
BATT, Annette Doreen 13 June 2001 22 May 2004 1
BATT, Bendan George Havey 22 May 2004 20 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AP03 - Appointment of secretary 27 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 16 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 June 2010
TM02 - Termination of appointment of secretary 23 April 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 14 August 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 20 March 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
363a - Annual Return 02 August 1994
287 - Change in situation or address of Registered Office 25 July 1994
AA - Annual Accounts 25 July 1994
AA - Annual Accounts 01 September 1993
RESOLUTIONS - N/A 05 March 1993
363a - Annual Return 05 March 1993
288 - N/A 08 November 1991
288 - N/A 08 November 1991
287 - Change in situation or address of Registered Office 08 November 1991
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.