Parkview Treasury Services (UK) Limited ASHFORD


Founded in 2007, Parkview Treasury Services (UK), classified under reg no. 06405459 is an active company. Currently registered at 1st Floor Ash House TW15 1TZ, Ashford the company has been in the business for 17 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2021.

The firm has 3 directors, namely Simon B., John R. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 13 August 2021 and Simon B. and John R. have been with the company for the least time - from 15 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynn B. who worked with the the firm until 3 April 2020.

Parkview Treasury Services (UK) Limited Address / Contact

Office Address 1st Floor Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06405459
Date of Incorporation Mon, 22nd Oct 2007
Industry Activities of head offices
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 15 February 2023

John R.

Position: Director

Appointed: 15 February 2023

Neil G.

Position: Director

Appointed: 13 August 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Barend V.

Position: Director

Appointed: 05 May 2020

Resigned: 30 October 2023

Emma L.

Position: Director

Appointed: 05 May 2020

Resigned: 03 January 2022

Gabriela S.

Position: Director

Appointed: 03 February 2020

Resigned: 05 May 2020

Patricia M.

Position: Director

Appointed: 21 May 2018

Resigned: 05 May 2020

Peter R.

Position: Director

Appointed: 15 January 2018

Resigned: 03 February 2020

Christian I.

Position: Director

Appointed: 15 January 2018

Resigned: 07 February 2023

Louise T.

Position: Director

Appointed: 15 January 2018

Resigned: 15 May 2019

Stuart B.

Position: Director

Appointed: 10 December 2015

Resigned: 15 January 2018

Lynn B.

Position: Secretary

Appointed: 12 June 2012

Resigned: 03 April 2020

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 13 August 2021

Christopher V.

Position: Director

Appointed: 22 October 2007

Resigned: 10 January 2018

Rm Nominees Limited

Position: Corporate Director

Appointed: 22 October 2007

Resigned: 22 October 2007

Rajinder K.

Position: Director

Appointed: 22 October 2007

Resigned: 25 April 2017

Gregory S.

Position: Director

Appointed: 22 October 2007

Resigned: 27 September 2010

Evan S.

Position: Director

Appointed: 22 October 2007

Resigned: 06 May 2016

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 22 October 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Matlock Holdings Ltd from Ashford, England. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is United Technologies Holdings Limited that entered Colnbrook, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Ltd

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

Mathisen Way Poyle Road, Colnbrook, SL3 0HB, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00785105
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 6th, December 2023
Free Download (25 pages)

Company search

Advertisements