About

Registered Number: 02009029
Date of Incorporation: 11/04/1986 (38 years ago)
Company Status: Active
Registered Address: 68 Barrow Road, London, SW16 5PG,

 

Established in 1986, Parkview (Chivalry Road) Management Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this business are Dunsmore-rouse, Duncan Howard John, Cahalane, Patricia, Dredge, Peter John, Garrett, Simon Matthew, Kent-phillips, Timothy John, Pitrik, Paul, Titford, Austen Jeffrey. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSMORE-ROUSE, Duncan Howard John 14 May 2012 - 1
CAHALANE, Patricia 01 January 1998 15 July 2011 1
DREDGE, Peter John N/A 22 November 2006 1
GARRETT, Simon Matthew 22 November 2006 18 June 2009 1
KENT-PHILLIPS, Timothy John N/A 22 November 2006 1
PITRIK, Paul 30 April 2002 12 December 2014 1
TITFORD, Austen Jeffrey 30 May 1994 19 April 1996 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 17 November 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 12 July 2009
353 - Register of members 12 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2009
287 - Change in situation or address of Registered Office 12 July 2009
288b - Notice of resignation of directors or secretaries 12 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 08 August 1996
288 - N/A 30 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 30 June 1994
288 - N/A 30 June 1994
AA - Annual Accounts 04 July 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
288 - N/A 16 February 1990
288 - N/A 23 January 1990
DISS40 - Notice of striking-off action discontinued 17 November 1989
RESOLUTIONS - N/A 16 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 16 November 1989
AC05 - N/A 21 July 1989
CERTNM - Change of name certificate 01 July 1986
287 - Change in situation or address of Registered Office 23 June 1986
288 - N/A 23 June 1986
NEWINC - New incorporation documents 11 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.