Park View Estate (woking) Limited HARROW


Founded in 1982, Park View Estate (woking), classified under reg no. 01635437 is an active company. Currently registered at C/o Jfm Block & Estate Management Llp Middlesex House HA1 1BQ, Harrow the company has been in the business for fourty two years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely Peter B., Fiona S. and Peter S. and others. Of them, Gavin G. has been with the company the longest, being appointed on 26 November 2015 and Peter B. has been with the company for the least time - from 12 April 2023. 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.

Park View Estate (woking) Limited Address / Contact

Office Address C/o Jfm Block & Estate Management Llp Middlesex House
Office Address2 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01635437
Date of Incorporation Thu, 13th May 1982
Industry Residents property management
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Peter B.

Position: Director

Appointed: 12 April 2023

Fiona S.

Position: Director

Appointed: 16 April 2018

Peter S.

Position: Director

Appointed: 16 April 2018

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 01 August 2017

Gavin G.

Position: Director

Appointed: 26 November 2015

Alexander B.

Position: Director

Appointed: 26 November 2015

Resigned: 16 January 2018

Anthony B.

Position: Director

Appointed: 26 November 2015

Resigned: 30 June 2020

Robert A.

Position: Director

Appointed: 26 November 2015

Resigned: 05 May 2017

Liam W.

Position: Director

Appointed: 24 February 2015

Resigned: 04 April 2023

Angus P.

Position: Director

Appointed: 10 November 2011

Resigned: 02 February 2017

Nichol M.

Position: Director

Appointed: 20 November 2008

Resigned: 02 February 2017

Peter B.

Position: Director

Appointed: 24 November 2005

Resigned: 12 April 2018

Jennifer K.

Position: Director

Appointed: 09 April 2001

Resigned: 13 September 2002

Jonathan N.

Position: Director

Appointed: 26 November 1998

Resigned: 24 November 2005

Terence S.

Position: Director

Appointed: 04 December 1996

Resigned: 03 October 1997

David R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 August 2017

Anne S.

Position: Director

Appointed: 08 January 1996

Resigned: 26 November 1998

John J.

Position: Director

Appointed: 27 October 1994

Resigned: 20 December 2000

David P.

Position: Director

Appointed: 02 October 1994

Resigned: 02 February 2017

David R.

Position: Secretary

Appointed: 26 September 1994

Resigned: 08 September 1995

Leslie W.

Position: Director

Appointed: 17 January 1994

Resigned: 25 September 1994

Malcolm C.

Position: Director

Appointed: 22 November 1993

Resigned: 07 April 2017

Stephen S.

Position: Secretary

Appointed: 25 November 1992

Resigned: 17 January 1994

Geraint D.

Position: Director

Appointed: 25 November 1992

Resigned: 10 May 1996

Dudley B.

Position: Director

Appointed: 25 November 1992

Resigned: 27 October 1994

Anthony R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 2011

Catriona B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 September 1994

Marion E.

Position: Director

Appointed: 31 December 1991

Resigned: 24 August 1998

Judith G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

Mary L.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

Angelo M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 1997

Katherine A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

Anne S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

Caroline C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 September 1992

Victor F.

Position: Director

Appointed: 31 December 1991

Resigned: 07 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth75 75635 467      
Balance Sheet
Cash Bank On Hand 90909090 00
Net Assets Liabilities 90909090909090
Cash Bank In Hand74 91434 201      
Current Assets77 14436 463      
Debtors2 2302 262      
Net Assets Liabilities Including Pension Asset Liability75 75635 467      
Reserves/Capital
Called Up Share Capital9090      
Profit Loss Account Reserve75 66635 377      
Shareholder Funds75 75635 467      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    90909090
Number Shares Allotted  909090909090
Par Value Share  111111
Creditors Due Within One Year1 389997      
Fixed Assets11      
Net Current Assets Liabilities75 75535 466      
Total Assets Less Current Liabilities75 75635 467      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements