PARK VIEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

17/05/2517 May 2025 Termination of appointment of Maureen Elizabeth Anstey as a director on 2024-12-27

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/05/246 May 2024 Appointment of Mrs Marilyn Maria D'sa as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of John D'sa as a director on 2024-05-01

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Registered office address changed from 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom to 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 2023-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS PAULA CARBERRY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TREVETT

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 17 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH ANSTEY / 01/01/2015

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 SAIL ADDRESS CHANGED FROM: 16 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 16 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 4 MAYO RISE BEXHILL-ON-SEA EAST SUSSEX TN39 5DB

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR JOHN D'SA

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MRS JENNIFER DALE TREVETT

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH BURSTOW / 01/01/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RALPH BURSTOW / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH ANSTEY / 01/01/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANSTEY / 01/01/2009

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BURSTOW / 01/01/2009

View Document

17/11/0817 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0826 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 4 MAYO RISE BEXHILL ON SEA EAST SUSSEX TN39 5DB

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 21 PARK ROAD BEXHILL ON SEA EAST SUSSEX TN39 3HZ

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 21 PARK ROAD BEXHILL ON SEA EAST SUSSEX TN39 3HZ

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 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