Parkview Homes Limited LONDON


Founded in 1999, Parkview Homes, classified under reg no. 03849379 is an active company. Currently registered at C/o Chamberlains Uk Llp W1T 6QR, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 11, 2001 Parkview Homes Limited is no longer carrying the name Eversfield Developments.

At present there are 4 directors in the the company, namely Shivani L., Anup P. and Chandrika P. and others. In addition one secretary - Rajendra P. - is with the firm. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Parkview Homes Limited Address / Contact

Office Address C/o Chamberlains Uk Llp
Office Address2 173 Cleveland Street
Town London
Post code W1T 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849379
Date of Incorporation Tue, 28th Sep 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Shivani L.

Position: Director

Appointed: 01 March 2021

Anup P.

Position: Director

Appointed: 01 March 2021

Chandrika P.

Position: Director

Appointed: 18 November 1999

Rajendra P.

Position: Director

Appointed: 18 November 1999

Rajendra P.

Position: Secretary

Appointed: 18 November 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 18 November 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 18 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Parkview Uk Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rajendra P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Chandrika P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Parkview Uk Holdings Ltd

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13174494
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajendra P.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Chandrika P.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eversfield Developments June 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 596362 12312 542234 552451 3641 304 83010 492
Current Assets8 239 09511 706 84811 211 50410 086 5099 591 3749 102 40311 964 973
Debtors2 600 8773 579 0363 690 7184 814 9634 809 7687 797 57311 954 481
Net Assets Liabilities6 038 2056 062 8576 162 1016 553 4356 150 2755 194 0137 225 446
Other Debtors369 144295 64827 629151 754342 1664 800 7383 309 010
Total Inventories5 596 6227 765 6897 508 2445 036 9944 330 242  
Other
Amounts Owed By Group Undertakings Participating Interests2 231 7333 253 3883 633 0894 661 7984 466 7222 996 8358 645 471
Amounts Owed To Group Undertakings Participating Interests   42 072 509 3144 313
Amounts Owed To Other Related Parties Other Than Directors703 7662 020 6001 260 006    
Average Number Employees During Period    2  
Balances Amounts Owed By Related Parties 1 269 6552 035 733    
Bank Borrowings Overdrafts896 7221 739 0001 739 0001 800 000450 000  
Corporation Tax Payable35 900  30 251  644
Creditors1 497 1741 884 5412 050 5472 744 6472 652 5103 908 6904 739 927
Investments50150150450450300400
Investments Fixed Assets50150150450450300400
Investments In Associates Joint Ventures Participating Interests5050505050  
Investments In Group Undertakings 100100400400300400
Net Current Assets Liabilities6 741 9219 822 3079 160 9577 341 8626 938 8645 193 7137 225 046
Other Creditors387 3051 883 5642 023 696778 2952 174 1373 399 3764 734 970
Other Remaining Borrowings  1 260 006    
Other Taxation Social Security Payable  157    
Total Assets Less Current Liabilities6 741 9719 822 4579 161 1077 342 3126 939 3145 194 0137 225 446
Trade Creditors Trade Payables177 24797726 69494 02928 373  
Trade Debtors Trade Receivables 30 00030 0001 411880  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search