Park View House Management Company Limited BECKENHAM


Founded in 2001, Park View House Management Company, classified under reg no. 04171337 is an active company. Currently registered at Park View House BR3 5DF, Beckenham the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Samuel S., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 11 February 2002 and Samuel S. has been with the company for the least time - from 4 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park View House Management Company Limited Address / Contact

Office Address Park View House
Office Address2 Westgate Road
Town Beckenham
Post code BR3 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171337
Date of Incorporation Fri, 2nd Mar 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Samuel S.

Position: Director

Appointed: 04 November 2022

Susan B.

Position: Director

Appointed: 11 February 2002

Peter S.

Position: Director

Appointed: 14 May 2017

Resigned: 05 November 2019

Alan D.

Position: Secretary

Appointed: 29 April 2017

Resigned: 13 March 2023

Adrian S.

Position: Director

Appointed: 29 April 2017

Resigned: 04 November 2022

Alan D.

Position: Director

Appointed: 30 January 2004

Resigned: 13 March 2023

Sylvia R.

Position: Secretary

Appointed: 11 February 2002

Resigned: 29 April 2017

Howard S.

Position: Secretary

Appointed: 02 March 2001

Resigned: 11 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

Howard S.

Position: Director

Appointed: 02 March 2001

Resigned: 11 February 2002

Sylvia R.

Position: Director

Appointed: 02 March 2001

Resigned: 03 September 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 02 March 2001

Peter R.

Position: Director

Appointed: 02 March 2001

Resigned: 30 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0304 071   
Current Assets3 0304 0652 876488958
Net Assets Liabilities66666
Other
Cost Sales3 8403 840   
Net Current Assets Liabilities3 0304 0652 876488958
Provisions For Liabilities Balance Sheet Subtotal3 0244 0652 876488958
Total Assets Less Current Liabilities3 0304 0716494964
Turnover Revenue3 8403 840   
Called Up Share Capital Not Paid Not Expressed As Current Asset 6666
Creditors  2 876488 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements