Parkview (perivale) Management Co. Limited GREENFORD


Founded in 1966, Parkview (perivale) Management, classified under reg no. 00881644 is an active company. Currently registered at 10 Parkview Old Church Lane UB6 8TU, Greenford the company has been in the business for 58 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Rohail A., Tibor M.. Of them, Tibor M. has been with the company the longest, being appointed on 4 June 2017 and Rohail A. has been with the company for the least time - from 1 December 2019. 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.

Parkview (perivale) Management Co. Limited Address / Contact

Office Address 10 Parkview Old Church Lane
Office Address2 Perivale
Town Greenford
Post code UB6 8TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881644
Date of Incorporation Thu, 16th Jun 1966
Industry Residents property management
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Rohail A.

Position: Director

Appointed: 01 December 2019

Tibor M.

Position: Director

Appointed: 04 June 2017

Denis H.

Position: Secretary

Resigned: 26 March 1992

David L.

Position: Director

Appointed: 01 October 2011

Resigned: 04 June 2017

Helen Y.

Position: Secretary

Appointed: 05 December 2006

Resigned: 01 November 2013

Alan C.

Position: Director

Appointed: 05 December 2006

Resigned: 01 December 2019

Helen Y.

Position: Director

Appointed: 05 December 2006

Resigned: 01 November 2013

John O.

Position: Director

Appointed: 05 December 2006

Resigned: 15 October 2011

Michael D.

Position: Director

Appointed: 05 March 2006

Resigned: 05 December 2006

Minaxi P.

Position: Secretary

Appointed: 28 March 2004

Resigned: 05 December 2006

Minaxi P.

Position: Director

Appointed: 28 March 2004

Resigned: 05 December 2006

Anthony D.

Position: Director

Appointed: 23 April 2003

Resigned: 28 April 2004

Colin C.

Position: Director

Appointed: 23 April 2003

Resigned: 28 November 2007

Julian S.

Position: Director

Appointed: 27 April 2000

Resigned: 14 December 2000

Stewart P.

Position: Director

Appointed: 27 April 2000

Resigned: 10 January 2003

Nancy N.

Position: Director

Appointed: 13 April 1999

Resigned: 28 November 2007

Mukesh S.

Position: Secretary

Appointed: 28 August 1997

Resigned: 28 April 2004

Jean B.

Position: Director

Appointed: 01 August 1997

Resigned: 28 April 2004

Sallyann O.

Position: Director

Appointed: 31 March 1993

Resigned: 09 May 2000

Anthony F.

Position: Secretary

Appointed: 26 March 1992

Resigned: 16 August 1997

Mukesh S.

Position: Director

Appointed: 07 March 1991

Resigned: 28 April 2004

Carolyn F.

Position: Director

Appointed: 07 March 1991

Resigned: 11 August 1997

Colin A.

Position: Director

Appointed: 13 February 1991

Resigned: 12 January 2006

Denis H.

Position: Director

Appointed: 13 February 1991

Resigned: 17 October 1994

Anthony F.

Position: Director

Appointed: 13 February 1991

Resigned: 16 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets59 41373 33688 45096 703115 510
Net Assets Liabilities67 24881 06396 208105 256120 220
Other
Creditors2 0202 1002 2952 1512 290
Fixed Assets7 0007 0007 0007 0007 000
Net Current Assets Liabilities60 24874 06389 208100 408113 220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8552 8273 0533 705 
Total Assets Less Current Liabilities67 24881 06398 503107 408120 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search