About

Registered Number: 02682315
Date of Incorporation: 29/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Founded in 1992, Park View Residents Association (South Kirkby) Ltd has its registered office in Sudbury in Suffolk, it's status in the Companies House registry is set to "Active". The organisation has 23 directors listed as Hinchcliff, Brian, Walker, Leonard, Attwood, Lynn, Guy, Eric, Attwood, Lynn, Attwood, Lynn, Bate, Alan David, Baxter, John Michael, Colley, Angela, Cunliffe, Alistair, Davies, Robert Alan, Ely, David, Gillian, Philippa Jane, Guy, Patricia, Hardy, Clare Louise, Holmes, Pamela, Hutt, Julie Jane Christine, Illingworth, Ann, Jennians, Alison, Micklefield, Owen, Rodgers, Joan Margaret, White, Jane Denise, Whitehouse, Martin in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHCLIFF, Brian 16 February 2009 - 1
WALKER, Leonard 29 July 2013 - 1
ATTWOOD, Lynn 16 February 2009 01 September 2013 1
ATTWOOD, Lynn 27 July 2005 09 May 2006 1
BATE, Alan David 31 March 1998 16 February 2009 1
BAXTER, John Michael 24 January 1992 25 August 1992 1
COLLEY, Angela 23 February 1994 14 April 1997 1
CUNLIFFE, Alistair 27 July 2005 19 December 2006 1
DAVIES, Robert Alan 10 October 2006 16 February 2009 1
ELY, David 14 April 1997 16 December 1997 1
GILLIAN, Philippa Jane 23 February 1994 31 March 1996 1
GUY, Patricia 31 March 1996 19 September 1997 1
HARDY, Clare Louise 25 August 1992 23 March 1993 1
HOLMES, Pamela 31 March 1996 14 April 1997 1
HUTT, Julie Jane Christine 16 December 1997 31 August 1998 1
ILLINGWORTH, Ann 23 February 1994 31 March 1996 1
JENNIANS, Alison 27 July 2005 19 December 2006 1
MICKLEFIELD, Owen 24 January 1992 25 August 1992 1
RODGERS, Joan Margaret 08 February 1999 11 October 2005 1
WHITE, Jane Denise 14 April 1997 16 December 1997 1
WHITEHOUSE, Martin 25 August 1992 23 February 1994 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Lynn 29 July 2013 01 September 2013 1
GUY, Eric N/A 23 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 02 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 01 July 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 29 January 2015
CH04 - Change of particulars for corporate secretary 06 August 2014
AD01 - Change of registered office address 06 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 10 September 2013
AP04 - Appointment of corporate secretary 09 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 February 2012
AR01 - Annual Return 06 February 2011
CH01 - Change of particulars for director 06 February 2011
CH01 - Change of particulars for director 06 February 2011
CH01 - Change of particulars for director 06 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 February 2008
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 March 1997
288 - N/A 21 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 February 1995
288 - N/A 12 March 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 30 March 1993
288 - N/A 02 March 1993
287 - Change in situation or address of Registered Office 22 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 04 February 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.