About

Registered Number: 05332012
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

The Parvis (Northleach) Management Company Ltd was founded on 13 January 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 14 directors listed as Hml Company Secretarial Services Limited, Adams, Michael Harry, Blake, Janet Emma, Craig, Duncan Charles, Curtis, Christopher Paul, Murray, Jane, Sharpe, Anna Christine, Mcdougall, Elizabeth, Tars, James, Fulkner, Stuart, Hex, Nicholas, Mellalieu, Peter Stuart, Orton, Angela, Thomas, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Michael Harry 22 May 2009 - 1
BLAKE, Janet Emma 06 July 2009 - 1
CRAIG, Duncan Charles 15 June 2017 - 1
CURTIS, Christopher Paul 08 July 2018 - 1
MURRAY, Jane 08 December 2008 - 1
SHARPE, Anna Christine 25 April 2017 - 1
FULKNER, Stuart 17 August 2005 22 February 2006 1
HEX, Nicholas 24 May 2007 18 June 2019 1
MELLALIEU, Peter Stuart 29 May 2007 06 July 2009 1
ORTON, Angela 08 December 2006 01 September 2016 1
THOMAS, Shirley 26 March 2008 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES LIMITED 01 September 2019 - 1
MCDOUGALL, Elizabeth 11 January 2013 01 January 2015 1
TARS, James 02 May 2007 27 December 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AP04 - Appointment of corporate secretary 19 February 2020
AD01 - Change of registered office address 19 February 2020
TM02 - Termination of appointment of secretary 30 September 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 29 September 2016
AP04 - Appointment of corporate secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AP04 - Appointment of corporate secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AD01 - Change of registered office address 11 February 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 06 November 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363s - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 03 April 2006
225 - Change of Accounting Reference Date 03 April 2006
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
MEM/ARTS - N/A 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
CERTNM - Change of name certificate 18 February 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.