Park View (primrose Hill) Management Limited LONDON


Founded in 1971, Park View (primrose Hill) Management, classified under reg no. 01008140 is an active company. Currently registered at Lane House SW6 4HS, London the company has been in the business for 53 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 6 directors, namely Nigel S., Christine B. and Frances G. and others. Of them, Joanne S. has been with the company the longest, being appointed on 15 June 1998 and Nigel S. has been with the company for the least time - from 27 November 2017. At present 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 (primrose Hill) Management Limited Address / Contact

Office Address Lane House
Office Address2 24 Parsons Green Lane
Town London
Post code SW6 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008140
Date of Incorporation Fri, 16th Apr 1971
Industry Residents property management
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel S.

Position: Director

Appointed: 27 November 2017

Christine B.

Position: Director

Appointed: 24 June 2014

Frances G.

Position: Director

Appointed: 01 September 2006

Paul F.

Position: Director

Appointed: 13 June 2002

Helen B.

Position: Director

Appointed: 05 July 2001

Joanne S.

Position: Director

Appointed: 15 June 1998

Gavin P.

Position: Director

Appointed: 23 April 2012

Resigned: 29 October 2017

Lynn C.

Position: Director

Appointed: 05 July 2001

Resigned: 10 May 2008

Rosemary W.

Position: Director

Appointed: 22 May 1998

Resigned: 13 September 2001

Joseph G.

Position: Secretary

Appointed: 11 October 1995

Resigned: 21 April 2023

Harold C.

Position: Director

Appointed: 08 September 1993

Resigned: 25 July 2012

David W.

Position: Director

Appointed: 27 January 1993

Resigned: 22 May 1998

Barbara W.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1993

Fuad K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 11 October 1995

Peter G.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 2014

Ricahrd H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1996

Dennis N.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand83 56388 36392 92590 16771 37467 478
Current Assets84 91688 37594 74590 17871 374 
Debtors1 353111 82010  
Other Debtors1 351 1 521   
Other
Average Number Employees During Period  6666
Corporation Tax Payable3685816549
Creditors15 03916 06914 76312 1746 73217 023
Net Current Assets Liabilities69 87772 30579 98278 003  
Other Creditors15 00315 98414 68212 1686 72716 974
Profit Loss1 2152 4287 677-1 979-13 362 
Trade Debtors Trade Receivables21129910  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to June 30, 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements