About

Registered Number: 04132356
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Victorian Stables, Syerston Hall Park Syerston, Newark, Nottinghamshire, NG23 5NL

 

Based in Newark, Nottinghamshire, Parkview (Market Rasen) Ltd was setup in 2000, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Nicola 01 April 2019 - 1
CARTWRIGHT, Stephen 29 December 2000 - 1
GLADDING, Byron David 01 April 2019 - 1
LILLIMAN, Andrew 01 April 2019 - 1
ROBINSON, David John 29 December 2000 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
RESOLUTIONS - N/A 20 April 2020
SH06 - Notice of cancellation of shares 02 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2020
RESOLUTIONS - N/A 07 January 2020
SH08 - Notice of name or other designation of class of shares 06 January 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
SH01 - Return of Allotment of shares 08 November 2019
SH01 - Return of Allotment of shares 08 November 2019
RESOLUTIONS - N/A 27 October 2019
AA - Annual Accounts 11 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 December 2013
MR01 - N/A 05 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 January 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 20 November 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 22 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 January 2003
395 - Particulars of a mortgage or charge 28 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 02 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2013 Outstanding

N/A

Legal charge 19 December 2012 Outstanding

N/A

Legal charge 27 April 2012 Outstanding

N/A

Legal charge 06 January 2012 Outstanding

N/A

Legal charge 06 January 2012 Outstanding

N/A

Legal charge 06 January 2012 Outstanding

N/A

Legal charge 06 January 2012 Outstanding

N/A

Debenture 04 January 2012 Outstanding

N/A

Legal mortgage 30 May 2008 Fully Satisfied

N/A

Legal mortgage 23 May 2007 Fully Satisfied

N/A

Second legal charge 23 May 2007 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Debenture 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.