PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED - WATFORD
Company Profile | Company Filings |
Overview
PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED is a Private Limited Company from WATFORD and has the status: Active.
PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED was incorporated 31 years ago on 05/11/1992 and has the registered number: 02762372. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED was incorporated 31 years ago on 05/11/1992 and has the registered number: 02762372. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED - WATFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HILLIER HOPKINS LLP
FIRST FLOOR RADIUS HOUSE
WATFORD
HERTFORDSHIRE
WD17 1HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
HILLIER HOPKINS LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHRISTINE AVIS | Oct 1959 | British | Director | 2022-02-09 | CURRENT |
MS AMY VICTORIA WELLS | Dec 1989 | British | Director | 2023-03-16 | CURRENT |
MR MR TERENCE GEORGE NEWMAN | Aug 1954 | British | Director | 2022-02-09 | CURRENT |
MR COLIN BENNETT | Aug 1970 | British | Director | 2011-04-26 UNTIL 2012-04-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-11-05 UNTIL 1992-10-05 | RESIGNED | ||
CATHERINE MARSDEN | Jul 1958 | British | Secretary | 2005-02-21 UNTIL 2023-01-20 | RESIGNED |
IRENE ALLEN OGILVIE | Mar 1947 | British | Director | 1998-09-17 UNTIL 2005-01-18 | RESIGNED |
MR DAVID KENNETH MARSDEN | Dec 1956 | British | Director | 2022-01-07 UNTIL 2023-01-20 | RESIGNED |
CATHERINE MARSDEN | Jul 1958 | British | Director | 2005-02-21 UNTIL 2023-01-20 | RESIGNED |
ERIC STUART LANSDOWN | Apr 1919 | British | Director | 1993-12-07 UNTIL 1997-07-31 | RESIGNED |
JOHN PHILIP COOK | Apr 1956 | British | Director | 2008-07-07 UNTIL 2010-12-18 | RESIGNED |
BRYAN RICHARD DRAKE | Sep 1940 | British | Director | 1993-12-07 UNTIL 1995-12-12 | RESIGNED |
RACHEL CONSTANCE COSTELLO | Jun 1972 | British | Director | 2001-03-01 UNTIL 2005-02-21 | RESIGNED |
MRS KAREN LESLEY BEVAN | Sep 1962 | British | Director | 2017-02-21 UNTIL 2022-01-05 | RESIGNED |
MR COLIN BENNETT | Aug 1970 | British | Director | 2005-02-21 UNTIL 2007-06-05 | RESIGNED |
PHILIPPA PEARCE | Jan 1966 | British | Director | 1998-09-17 UNTIL 2004-09-14 | RESIGNED |
KAY CHRISTINA ROSE | Jun 1947 | British | Director | 1993-12-07 UNTIL 1998-09-17 | RESIGNED |
MRS PAMELA ANNE BRYDEN WILKIE | Apr 1951 | British | Director | 1993-12-07 UNTIL 1997-09-26 | RESIGNED |
KEITH MICHAEL JOHNSON | Jan 1953 | British | Director | 1993-12-07 UNTIL 2005-02-21 | RESIGNED |
MRS PAMELA ANNE BRYDEN WILKIE | Apr 1951 | British | Secretary | 1993-12-07 UNTIL 1997-09-26 | RESIGNED |
MARY ARMITAGE | Dec 1935 | British | Director | 2005-02-21 UNTIL 2016-12-22 | RESIGNED |
KEITH MICHAEL JOHNSON | Jan 1953 | British | Secretary | 1997-09-26 UNTIL 2005-02-21 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-11-05 UNTIL 1993-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Catherine Marsden | 2016-04-06 - 2023-01-20 | 7/1958 | Berkhamsted Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-13 | 31-12-2023 | 13,628 equity |
ACCOUNTS - Final Accounts | 2023-04-05 | 31-12-2022 | 13,628 equity |
ACCOUNTS - Final Accounts | 2022-02-16 | 31-12-2021 | 13,628 equity |
ACCOUNTS - Final Accounts | 2021-02-24 | 31-12-2020 | 13,628 equity |
ACCOUNTS - Final Accounts | 2020-03-25 | 31-12-2019 | 13,628 equity |