PARKWOOD & VIVIAN COURT MANAGEMENT LTD. - BECKENHAM


Company Profile Company Filings

Overview

PARKWOOD & VIVIAN COURT MANAGEMENT LTD. is a Private Limited Company from BECKENHAM ENGLAND and has the status: Active.
PARKWOOD & VIVIAN COURT MANAGEMENT LTD. was incorporated 27 years ago on 21/03/1997 and has the registered number: 03337902. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

PARKWOOD & VIVIAN COURT MANAGEMENT LTD. - BECKENHAM

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 PARKWOOD
BECKENHAM
BR3 1TR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS VICTORIA PRYDE Secretary 2017-07-12 CURRENT
GEMMA JEAN SILVESTROS Mar 1980 British Director 2007-07-25 CURRENT
MRS JACQUELINE MARY SCHALBURG Jun 1950 British Director 2001-07-25 CURRENT
CHLOE JANE ROSS Jul 1977 British Director 2007-07-25 CURRENT
MRS PATRICIA O'BRIEN Mar 1952 British Director 2019-03-29 CURRENT
ANN LUMLEY Jul 1938 British Director 1997-04-09 CURRENT
MR MATTHEW SHERWIN HERBERT Mar 1972 British Director 2002-07-17 CURRENT
BRIAN HAROLD GREENBERG Jan 1937 British Director 1999-02-11 CURRENT
MRS BELINDA KATHERINE GRAHAM Aug 1977 British Director 2002-07-17 CURRENT
MS SALLY ASHCROFT Jul 1940 British Director 2011-04-01 CURRENT
JOHN WHITLOCK Mar 1944 British Director 2002-07-17 CURRENT
MISS HANNAH VOGT Feb 1991 British Director 2022-09-09 CURRENT
LUCI CLAIRE HUNT Dec 1973 Secretary 2003-07-16 UNTIL 2005-02-24 RESIGNED
RAYMOND THOMPSON Jan 1960 British Director 1999-02-11 UNTIL 2022-04-20 RESIGNED
MRS BELINDA KATHERINE GRAHAM Aug 1977 British Secretary 2002-07-17 UNTIL 2003-07-16 RESIGNED
MISS MELISSA ROBINSON Secretary 2013-07-10 UNTIL 2017-07-12 RESIGNED
GEOFFREY JOHN BOND Mar 1937 Director 1997-04-09 UNTIL 1999-02-11 RESIGNED
STEPHANIE ANNE WARTON Jun 1952 British Director 1999-02-11 UNTIL 2001-06-20 RESIGNED
GAYNOR DIANNE KAYE Apr 1977 British Director 2005-04-06 UNTIL 2011-11-28 RESIGNED
GAYNOR DIANNE KAYE Apr 1977 British Secretary 2005-04-06 UNTIL 2007-08-24 RESIGNED
ANN LUMLEY Jul 1938 British Secretary 2004-02-02 UNTIL 2010-07-14 RESIGNED
ANN LUMLEY Jul 1938 British Secretary 1999-02-11 UNTIL 2002-07-17 RESIGNED
MISS GEMMA JEAN NEWMAN Secretary 2011-10-09 UNTIL 2013-07-10 RESIGNED
LAURA ANN TROUGHTON Secretary 2010-07-14 UNTIL 2011-10-18 RESIGNED
GEOFFREY JOHN BOND Mar 1937 Secretary 1997-04-09 UNTIL 1999-02-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1997-03-21 UNTIL 1997-04-09 RESIGNED
BERENICE JEAN ROETHELI Oct 1951 British Director 2007-07-25 UNTIL 2009-04-20 RESIGNED
MISS MELISSA ROBINSON Oct 1985 British Director 2013-07-10 UNTIL 2013-07-10 RESIGNED
HARRY WILLIAM PARSONS Sep 1944 British Director 1999-02-11 UNTIL 2007-01-26 RESIGNED
PATRICIA PALLISTER Mar 1943 British Director 2001-07-25 UNTIL 2007-04-19 RESIGNED
MICHAEL ROMAN KOWAL May 1985 British Director 2010-07-14 UNTIL 2011-12-22 RESIGNED
ELIZABETH ANN WATSON Dec 1930 British Director 2010-03-15 UNTIL 2022-11-11 RESIGNED
LUCI CLAIRE HUNT Dec 1973 Director 2003-07-16 UNTIL 2005-02-24 RESIGNED
KEVIN CAINE GRAY Jul 1970 British Director 2001-08-02 UNTIL 2007-01-29 RESIGNED
MARGARET GRACE FRAZER Jan 1965 British Director 1999-02-11 UNTIL 2001-06-01 RESIGNED
SUSAN KATHLEEN MARY DICKINSON Apr 1955 British Director 2001-08-01 UNTIL 2004-11-02 RESIGNED
MR JASON PHILIP BLACK Jan 1971 British Director 2007-07-25 UNTIL 2013-01-18 RESIGNED
JEANETTE MARION APPLETON Jan 1923 British Director 1997-04-09 UNTIL 2018-07-10 RESIGNED
PHILIP HENRY ASHCROFT Jul 1940 British Director 2003-08-05 UNTIL 2011-03-30 RESIGNED
ELIZABETH ANN WATSON Dec 1930 British Director 1999-02-11 UNTIL 2002-07-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-03-21 UNTIL 1997-04-09 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-03-21 UNTIL 1997-04-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTMINSTER (BECKENHAM) MANAGEMENT LIMITED SIDCUP ENGLAND Active MICRO ENTITY 98000 - Residents property management
PALGRAVE ESTATE LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
81 ALBEMARLE ROAD LIMITED SIDCUP ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CARDIOASSIST LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
MATTHEW WOOD ARCHITECTS LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
G&H SERVICES LIMITED COVENTRY UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2023-12-14 31-03-2023 £38,770 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2022-12-28 31-03-2022 £34,549 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2021-11-30 31-03-2021 £28,487 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2021-03-27 31-03-2020 £23,974 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2019-12-24 31-03-2019 £16,355 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2019-01-22 31-03-2018 £13,967 equity
Micro-entity Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2017-12-07 31-03-2017 £5,208 Cash £4,520 equity
Abbreviated Company Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2016-11-29 31-03-2016 £7,438 Cash £6,705 equity
Abbreviated Company Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2016-01-05 31-03-2015 £15,350 Cash £14,388 equity
Abbreviated Company Accounts - PARKWOOD & VIVIAN COURT MANAGEMENT LTD. 2014-12-30 31-03-2014 £10,402 Cash £10,074 equity