Parkview (hampstead) Limited LONDON


Founded in 2005, Parkview (hampstead), classified under reg no. 05500475 is an active company. Currently registered at Elmwood NW3 7HE, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Rosemarie S., Marco P. and Robert G.. In addition one secretary - Yee F. - is with the firm. As of 11 May 2024, there were 6 ex directors - Robert E., Robert E. and others listed below. There were no ex secretaries.

Parkview (hampstead) Limited Address / Contact

Office Address Elmwood
Office Address2 North End Way
Town London
Post code NW3 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500475
Date of Incorporation Wed, 6th Jul 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Rosemarie S.

Position: Director

Appointed: 20 September 2020

Marco P.

Position: Director

Appointed: 20 January 2015

Yee F.

Position: Secretary

Appointed: 16 August 2007

Robert G.

Position: Director

Appointed: 16 August 2007

Robert E.

Position: Director

Appointed: 30 July 2014

Resigned: 24 October 2014

Robert E.

Position: Director

Appointed: 23 June 2011

Resigned: 06 December 2013

Marc E.

Position: Director

Appointed: 30 August 2007

Resigned: 05 July 2010

Rosemary S.

Position: Director

Appointed: 06 July 2005

Resigned: 09 April 2016

Chung F.

Position: Director

Appointed: 06 July 2005

Resigned: 30 July 2008

Jason R.

Position: Director

Appointed: 06 July 2005

Resigned: 20 August 2007

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2005

Resigned: 22 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 July 2005

Resigned: 06 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 July 2005

Resigned: 06 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2005

Resigned: 06 July 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Robert G. This PSC has significiant influence or control over the company,.

Robert G.

Notified on 26 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets1 1521 2101 2831 399
Net Assets Liabilities  1 2831 399
Other
Creditors1 1521 210  
Net Current Assets Liabilities  1 2831 399
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 152   
Provisions For Liabilities Balance Sheet Subtotal  1 399 
Total Assets Less Current Liabilities  1 3991 399
Creditors Due Within One Year    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements