Parkview Estates Management Limited LONDON


Founded in 2008, Parkview Estates Management, classified under reg no. 06661308 is an active company. Currently registered at 23 Savile Row W1S 2ET, London the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 27th May 2009 Parkview Estates Management Limited is no longer carrying the name Precis (2760).

The firm has 3 directors, namely Michael D., Meta B. and Thomas R.. Of them, Michael D., Meta B., Thomas R. have been with the company the longest, being appointed on 22 August 2022. As of 24 April 2024, there were 5 ex directors - Raja A., Martin O. and others listed below. There were no ex secretaries.

Parkview Estates Management Limited Address / Contact

Office Address 23 Savile Row
Town London
Post code W1S 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661308
Date of Incorporation Thu, 31st Jul 2008
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Michael D.

Position: Director

Appointed: 22 August 2022

Meta B.

Position: Director

Appointed: 22 August 2022

Thomas R.

Position: Director

Appointed: 22 August 2022

Raja A.

Position: Director

Appointed: 21 February 2020

Resigned: 22 August 2022

Martin O.

Position: Director

Appointed: 30 September 2019

Resigned: 24 February 2020

Massimiliano D.

Position: Director

Appointed: 17 March 2010

Resigned: 30 September 2019

Nicholas D.

Position: Director

Appointed: 08 May 2009

Resigned: 31 January 2010

Benjamin W.

Position: Director

Appointed: 08 May 2009

Resigned: 08 May 2009

Peregrine Secretarial Services Ltd

Position: Corporate Director

Appointed: 31 July 2008

Resigned: 08 May 2009

Office Organization & Services Ltd

Position: Corporate Secretary

Appointed: 31 July 2008

Resigned: 08 May 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Baker Street Residential Ii Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baker Street Residential Ii Limited

23 Savile Row, London, W1S 2ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05453405
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precis (2760) May 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 930 49064474879 967
Current Assets7 313 9765 354 4385 353 6995 069 695
Debtors5 383 4865 353 7945 352 9514 989 728
Other Debtors13 28318 46731 28817 142
Property Plant Equipment13 5535 571558254
Other
Audit Fees Expenses9 0009 00010 50010 000
Accumulated Depreciation Impairment Property Plant Equipment25 24033 22238 235963
Administrative Expenses375 612324 60855 07626 592
Amounts Owed By Group Undertakings4 483 4424 579 5444 748 4424 866 049
Amounts Owed To Group Undertakings8 909 6527 003 1976 888 4816 590 545
Average Number Employees During Period1111
Cost Sales713 672580 475324 49557 712
Creditors9 132 4527 154 7657 059 7196 660 574
Current Tax For Period5026 96022 12127 042
Depreciation Expense Property Plant Equipment9 1957 9825 013304
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 576
Disposals Property Plant Equipment   37 576
Gross Profit Loss357 125340 517166 494168 512
Increase From Depreciation Charge For Year Property Plant Equipment 7 9825 013304
Interest Payable Similar Charges Finance Costs 3341
Net Current Assets Liabilities-1 818 476-1 800 327-1 706 020-1 590 879
Number Shares Issued Fully Paid 222
Operating Profit Loss-18 48715 909111 418141 920
Other Creditors48 78040 22049 34518 335
Other Interest Receivable Similar Income Finance Income6741 221  
Other Taxation Social Security Payable135 961106 817104 41430 184
Par Value Share 222
Profit Loss-18 31510 16789 294114 837
Profit Loss On Ordinary Activities Before Tax-17 81317 127111 415141 879
Property Plant Equipment Gross Cost38 79338 79338 7931 217
Tax Tax Credit On Profit Or Loss On Ordinary Activities5026 96022 12127 042
Total Assets Less Current Liabilities-1 804 923-1 794 756-1 705 462-1 590 625
Trade Creditors Trade Payables38 0594 53017 47921 510
Trade Debtors Trade Receivables886 761755 783573 221106 537
Turnover Revenue1 070 797920 992490 989226 224

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, February 2024
Free Download (9 pages)

Company search