1/6 PARK VIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/6 PARK VIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079195

Incorporation date

12/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4, Parkview Railway Side, Barnes, London SW13 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon09/10/2025
Appointment of Ms Helena Grace Regan as a director on 2025-01-01
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon02/04/2025
Termination of appointment of Stephen James Robinson as a director on 2025-02-20
dot icon02/04/2025
Confirmation statement made on 2025-02-27 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Miss Hannah Fern Cameron as a director on 2021-07-05
dot icon13/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon12/10/2018
Termination of appointment of a director
dot icon12/10/2018
Termination of appointment of Catherine Glausiusz as a director on 2018-10-08
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Director's details changed for Mrs. Catherine Glausiusz on 2018-02-26
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon27/02/2018
Appointment of Mr Stephen James Robinson as a director on 2018-02-26
dot icon26/02/2018
Termination of appointment of Liam O'sullivan as a secretary on 2018-02-25
dot icon26/02/2018
Appointment of Mr Edward Joseph Heath as a secretary on 2018-02-26
dot icon26/02/2018
Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to Flat 4, Parkview Railway Side Barnes London SW13 0PH on 2018-02-26
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon21/06/2014
Appointment of Mrs. Catherine Glausiusz as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon15/11/2011
Appointment of Mr. Liam O'sullivan as a secretary
dot icon15/11/2011
Registered office address changed from Park View Railwayside London SW13 0PH on 2011-11-15
dot icon15/11/2011
Termination of appointment of Edward Heath as a secretary
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Gilbert Archer as a director
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Bridget Kelsbie as a director
dot icon13/07/2010
Director's details changed for Mr James Timothy Bristow on 2010-07-12
dot icon13/07/2010
Director's details changed for Edward Heath on 2010-07-12
dot icon13/07/2010
Director's details changed for Gilbert Simon Henry Archer on 2010-07-12
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon25/07/2008
Return made up to 12/07/08; full list of members
dot icon23/07/2008
Appointment terminated secretary kim polley
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2007
Amended accounts made up to 2005-12-31
dot icon05/12/2007
Amended accounts made up to 2004-12-31
dot icon04/10/2007
Return made up to 12/07/07; full list of members
dot icon11/08/2006
Return made up to 12/07/06; full list of members
dot icon28/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/07/2005
Return made up to 12/07/05; full list of members
dot icon24/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/12/2004
Return made up to 12/07/04; full list of members
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon03/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New secretary appointed
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Secretary resigned
dot icon09/12/2003
New director appointed
dot icon07/08/2003
Return made up to 12/07/03; full list of members
dot icon10/03/2003
New secretary appointed
dot icon24/01/2003
Secretary resigned;director resigned
dot icon24/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/09/2002
New director appointed
dot icon12/08/2002
Return made up to 12/07/02; full list of members
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
New director appointed
dot icon28/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/07/2001
Return made up to 12/07/01; full list of members
dot icon14/02/2001
Accounts for a dormant company made up to 2001-01-01
dot icon12/07/2000
Return made up to 12/07/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/08/1999
Return made up to 12/07/99; full list of members
dot icon09/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/07/1998
Return made up to 12/07/98; no change of members
dot icon10/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/10/1997
New director appointed
dot icon12/09/1997
Return made up to 12/07/97; full list of members
dot icon01/10/1996
Return made up to 12/07/96; full list of members
dot icon29/05/1996
Secretary resigned
dot icon22/05/1996
New secretary appointed
dot icon12/01/1996
Accounting reference date notified as 31/12
dot icon29/11/1995
Ad 16/11/95--------- £ si 4@1=4 £ ic 2/6
dot icon17/07/1995
Secretary resigned
dot icon12/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.53 % *

* during past year

Cash in Bank

£1,284.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
3.17K
-
2022
0
3.59K
-
0.00
1.28K
-
2022
0
3.59K
-
0.00
1.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28K £Descended-59.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stephen James
Director
26/02/2018 - 20/02/2025
5
Riley, Samantha Anne
Director
25/08/2003 - 12/10/2004
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1995 - 11/07/1995
99600
Polley, Kim Mary
Director
21/08/2003 - 12/10/2004
-
Mcdermott, Mary
Director
11/07/1995 - 30/11/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1/6 PARK VIEW MANAGEMENT COMPANY LIMITED

1/6 PARK VIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/1995 with the registered office located at Flat 4, Parkview Railway Side, Barnes, London SW13 0PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1/6 PARK VIEW MANAGEMENT COMPANY LIMITED?

toggle

1/6 PARK VIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/1995 .

Where is 1/6 PARK VIEW MANAGEMENT COMPANY LIMITED located?

toggle

1/6 PARK VIEW MANAGEMENT COMPANY LIMITED is registered at Flat 4, Parkview Railway Side, Barnes, London SW13 0PH.

What does 1/6 PARK VIEW MANAGEMENT COMPANY LIMITED do?

toggle

1/6 PARK VIEW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1/6 PARK VIEW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Appointment of Ms Helena Grace Regan as a director on 2025-01-01.