Parkvalley Limited GREAT MISSENDEN


Parkvalley started in year 1982 as Private Limited Company with registration number 01607987. The Parkvalley company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Great Missenden at Wrights House. Postal code: HP16 0BE.

At the moment there are 2 directors in the the company, namely Stacey B. and Andrew S.. In addition one secretary - Andrew R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkvalley Limited Address / Contact

Office Address Wrights House
Office Address2 102-104high Street
Town Great Missenden
Post code HP16 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607987
Date of Incorporation Fri, 15th Jan 1982
Industry Residents property management
End of financial Year 25th March
Company age 42 years old
Account next due date Mon, 25th Dec 2023 (144 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Stacey B.

Position: Director

Appointed: 13 June 2023

Andrew R.

Position: Secretary

Appointed: 09 January 2019

Andrew S.

Position: Director

Appointed: 01 October 2018

Antony D.

Position: Director

Appointed: 01 October 2018

Resigned: 22 March 2020

Sarah B.

Position: Director

Appointed: 19 December 2010

Resigned: 01 October 2018

D & N Management Limited

Position: Corporate Secretary

Appointed: 16 September 2009

Resigned: 01 July 2017

Gary A.

Position: Director

Appointed: 31 March 2009

Resigned: 27 April 2010

Michael M.

Position: Secretary

Appointed: 20 January 2002

Resigned: 16 September 2009

Michael M.

Position: Director

Appointed: 21 August 1998

Resigned: 28 October 2010

Paul H.

Position: Director

Appointed: 22 October 1997

Resigned: 13 June 2001

Simon C.

Position: Director

Appointed: 22 October 1997

Resigned: 13 June 2001

Paul P.

Position: Director

Appointed: 22 October 1997

Resigned: 12 November 2010

Gregory T.

Position: Director

Appointed: 22 October 1997

Resigned: 10 June 2005

John M.

Position: Director

Appointed: 12 November 1996

Resigned: 19 October 1997

Stanley C.

Position: Director

Appointed: 12 November 1996

Resigned: 23 October 1997

Susan M.

Position: Secretary

Appointed: 12 November 1996

Resigned: 07 October 1997

Michael S.

Position: Director

Appointed: 12 August 1992

Resigned: 31 May 1998

Michele D.

Position: Secretary

Appointed: 26 July 1992

Resigned: 21 August 1998

Richard T.

Position: Director

Appointed: 26 July 1992

Resigned: 12 November 1996

Graham P.

Position: Director

Appointed: 25 June 1991

Resigned: 26 March 1993

Phillip B.

Position: Director

Appointed: 25 June 1991

Resigned: 26 July 1992

Christine M.

Position: Secretary

Appointed: 25 June 1991

Resigned: 26 July 1992

Peter S.

Position: Director

Appointed: 20 June 1991

Resigned: 05 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth15 5427 253       
Balance Sheet
Cash Bank On Hand 2 4221 0974 1109 6423 5496 99910 2597 682
Current Assets10 4762 5891 9444 82612 4334 3217 34910 3599 132
Debtors1671678477162 7917723501001 450
Property Plant Equipment 6 0006 0006 0006 0006 0006 0006 000 
Cash Bank In Hand10 3092 422       
Net Assets Liabilities Including Pension Asset Liability15 5427 253       
Tangible Fixed Assets6 0006 000       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve15 5307 241       
Shareholder Funds15 5427 253       
Other
Accrued Income 1678477162 7917723501001 300
Accrued Liabilities 366932344793475864786740
Creditors 1 3361 8558361 2272 1922 2851 4331 617
Net Current Assets Liabilities9 5421 253893 99011 2062 1295 0648 9267 515
Other Creditors  417417417417417417417
Prepayments        150
Property Plant Equipment Gross Cost 6 0006 0006 0006 0006 0006 0006 000 
Total Assets Less Current Liabilities15 5427 2536 0899 99017 2068 12911 06414 92613 515
Trade Creditors Trade Payables      1 004230230
Creditors Due Within One Year9341 336       
Fixed Assets6 0006 000       
Tangible Fixed Assets Cost Or Valuation6 0006 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-25
filed on: 22nd, December 2023
Free Download (7 pages)

Company search