About

Registered Number: 06803248
Date of Incorporation: 27/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Stevens & Willey,, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ,

 

Parkview (Barnstaple) Management Company Ltd was registered on 27 January 2009 and are based in Barnstaple, Devon, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Robert Kenneth 11 August 2011 - 1
FOSTER, Beryl Marguerite 21 January 2020 - 1
BESNARD, Susan Rosina 03 February 2015 21 January 2020 1
BLUNDELL, Jonathan Luke 11 August 2011 01 February 2017 1
HUTCHESON, Simon Andrew 27 January 2009 22 May 2010 1
KHAROUBA SHUHAIBER, Suzan Muin Kamel 05 January 2013 03 February 2015 1
SNOXELL, Owen Kenneth 01 February 2017 07 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Beryl Marguerite 11 August 2011 21 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 20 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 26 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AD01 - Change of registered office address 22 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 February 2019
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 13 February 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 09 November 2011
SH01 - Return of Allotment of shares 13 October 2011
AA01 - Change of accounting reference date 13 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP03 - Appointment of secretary 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 15 July 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 25 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 11 June 2010
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.