LUTON PARK VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

08/07/248 July 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

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Anne Louise Freeman as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Secretary's details changed for Neil Douglas Block Management Ltd on 2022-09-21

View Document

27/09/2227 September 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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 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

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MRS CLARE LOUISE ELEVIQUE

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM HART HOUSE BUSINESS CENTRE KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0LA ENGLAND

View Document

10/03/2010 March 2020 CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE FREEMAN / 21/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O JULAPAE PROPERTY SERVICES BASEPOINT 110 BUTTERFIELD BUSINESS PARK GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS ANNE LOUISE FREEMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR WANDY MORGAN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR VINU KATECHIA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 11/06/16 NO MEMBER LIST

View Document

13/07/1613 July 2016 SAIL ADDRESS CHANGED FROM: UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE SMALL

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 11/06/15 NO MEMBER LIST

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MEENA KENT

View Document

13/06/1413 June 2014 11/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS WANDY MORGAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 11/06/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 11/06/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MEENA KUMARI / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAJID PARRAR / 12/06/2012

View Document

19/01/1219 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 19/01/2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HURSMAN / 11/06/2011

View Document

13/06/1113 June 2011 11/06/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ UNITED KINGDOM

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ

View Document

24/11/1024 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 24/11/2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED VINU KATECHIA

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEENA KENT / 26/08/2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 11/06/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LIMITED / 11/06/2010

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HURSMAN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ANN SMALL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ANN SMALL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEENA KENT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAJID PARRAR / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAMEEAM MANNAN / 15/10/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

21/07/0921 July 2009 SECRETARY APPOINTED UNITED COMPANY SECRETARIES LIMITED

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ASHOK SHAH

View Document

15/12/0815 December 2008 SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ANN FAITHFUL

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 11/06/05

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 11/06/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company