LUTON PARK VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LUTON PARK VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794556

Incorporation date

11/06/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon08/07/2024
Register inspection address has been changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU
dot icon08/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Termination of appointment of Anne Louise Freeman as a director on 2024-01-08
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-09-21
dot icon27/09/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-27
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon16/08/2021
Termination of appointment of Clare Louise Elevique as a director on 2021-08-12
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Register inspection address has been changed from Hart House Kimpton Road Luton LU2 0LA England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP
dot icon07/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Appointment of Mrs Clare Louise Elevique as a director on 2020-07-15
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/03/2020
Registered office address changed from Hart House Business Centre Kimpton Road Luton Bedfordshire LU2 0LA England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2020-03-11
dot icon10/03/2020
Appointment of Neil Douglas Block Management Ltd as a secretary on 2020-02-01
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Director's details changed for Mrs Anne Louise Freeman on 2019-06-21
dot icon10/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon15/03/2019
Registered office address changed from C/O Julapae Property Services Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL England to Hart House Business Centre Kimpton Road Luton Bedfordshire LU2 0LA on 2019-03-15
dot icon06/03/2019
Appointment of Mrs Anne Louise Freeman as a director on 2019-03-01
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon08/06/2017
Termination of appointment of Wandy Morgan as a director on 2017-03-01
dot icon05/04/2017
Termination of appointment of Vinu Katechia as a director on 2016-08-01
dot icon13/07/2016
Annual return made up to 2016-06-11 no member list
dot icon13/07/2016
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Hart House Kimpton Road Luton LU2 0LA
dot icon27/06/2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Julapae Property Services Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL on 2016-06-27
dot icon29/04/2016
Termination of appointment of June Ann Small as a director on 2016-03-31
dot icon20/04/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-03-31
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-06-11 no member list
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2014
Termination of appointment of Meena Kent as a director on 2014-09-10
dot icon13/06/2014
Annual return made up to 2014-06-11 no member list
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/01/2014
Appointment of Mrs Wandy Morgan as a director
dot icon14/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-11 no member list
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-11 no member list
dot icon12/06/2012
Director's details changed for Sajid Parrar on 2012-06-12
dot icon12/06/2012
Director's details changed for Meena Kumari on 2012-06-12
dot icon12/06/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon19/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon22/11/2011
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-11 no member list
dot icon13/06/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom
dot icon13/06/2011
Director's details changed for William Hursman on 2011-06-11
dot icon24/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-24
dot icon24/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-24
dot icon16/11/2010
Appointment of Vinu Katechia as a director
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/08/2010
Director's details changed for Meena Kent on 2010-08-26
dot icon11/06/2010
Annual return made up to 2010-06-11 no member list
dot icon11/06/2010
Secretary's details changed for United Company Secretaries Limited on 2010-06-11
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Register inspection address has been changed
dot icon02/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Director's details changed for June Ann Small on 2009-10-15
dot icon15/10/2009
Director's details changed for Sajid Parrar on 2009-10-15
dot icon15/10/2009
Director's details changed for June Ann Small on 2009-10-15
dot icon15/10/2009
Director's details changed for Shameeam Mannan on 2009-10-15
dot icon15/10/2009
Director's details changed for William Hursman on 2009-10-15
dot icon15/10/2009
Director's details changed for Meena Kent on 2009-10-15
dot icon03/08/2009
Appointment terminated secretary warwick estates property management LTD
dot icon21/07/2009
Secretary appointed united company secretaries LIMITED
dot icon16/07/2009
Annual return made up to 11/06/09
dot icon13/01/2009
Full accounts made up to 2007-12-31
dot icon15/12/2008
Appointment terminated director ashok shah
dot icon15/12/2008
Secretary appointed warwick estates property management LTD
dot icon11/12/2008
Appointment terminated director ann faithful
dot icon23/07/2008
Annual return made up to 11/06/08
dot icon02/06/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon27/07/2007
New director appointed
dot icon11/07/2007
Annual return made up to 11/06/07
dot icon20/06/2007
Full accounts made up to 2006-06-30
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon27/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon28/06/2006
Annual return made up to 11/06/06
dot icon01/03/2006
Full accounts made up to 2005-06-30
dot icon17/08/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon19/07/2005
Annual return made up to 11/06/05
dot icon19/07/2005
New director appointed
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon02/07/2004
Annual return made up to 11/06/04
dot icon02/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon16/12/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon11/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/02/2020 - Present
93
Mann, John Richard
Director
15/08/2003 - 21/07/2005
53
Parkar, Sajid
Director
23/04/2007 - Present
16
Mannan, Shameeam
Director
23/04/2007 - Present
2
Horsman, William
Director
23/04/2007 - Present
3

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 LUTON PARK VIEW MANAGEMENT LIMITED

LUTON PARK VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON PARK VIEW MANAGEMENT LIMITED?

toggle

LUTON PARK VIEW MANAGEMENT LIMITED is currently Active. It was registered on 11/06/2003 .

Where is LUTON PARK VIEW MANAGEMENT LIMITED located?

toggle

LUTON PARK VIEW MANAGEMENT LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does LUTON PARK VIEW MANAGEMENT LIMITED do?

toggle

LUTON PARK VIEW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUTON PARK VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-12-31.