PARK VIEW MORLEY ROAD LIMITED - SHEPTON MALLET
Company Profile | Company Filings |
Overview
PARK VIEW MORLEY ROAD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPTON MALLET ENGLAND and has the status: Active.
PARK VIEW MORLEY ROAD LIMITED was incorporated 19 years ago on 20/07/2004 and has the registered number: 05184495. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
PARK VIEW MORLEY ROAD LIMITED was incorporated 19 years ago on 20/07/2004 and has the registered number: 05184495. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
PARK VIEW MORLEY ROAD LIMITED - SHEPTON MALLET
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 |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
THE LODGE
SHEPTON MALLET
BA4 5BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MELANIE JANE HANCOCK | Secretary | 2022-07-01 | CURRENT | ||
MR LARRY NEWMAN | Jul 1984 | British | Director | 2023-01-11 | CURRENT |
MISS GRACE ELIZABETH MORLEY | Jan 1990 | British | Director | 2021-05-28 | CURRENT |
MR DANIEL CARL FRANCIS | Jun 1995 | British | Director | 2021-06-16 | CURRENT |
MR SAMUEL BENEDICT WILLIAM CURTIS | Jul 1993 | British | Director | 2016-04-29 | CURRENT |
MS SAPHIA COMFORT ABRAHAMOVITCH-VENNER | Aug 1995 | British | Director | 2023-01-11 | CURRENT |
MR DANIEL JOHN ARMSON | Aug 1981 | British | Director | 2011-08-09 UNTIL 2016-10-31 | RESIGNED |
BERNARD ALAN LAND | Feb 1942 | Secretary | 2004-07-20 UNTIL 2005-07-22 | RESIGNED | |
MRS KATHERINE VINCENT | Secretary | 2011-08-09 UNTIL 2020-05-28 | RESIGNED | ||
ANDREW MICHAEL DELONG | British | Secretary | 2007-09-24 UNTIL 2011-08-09 | RESIGNED | |
MR PETER HEDLEY VINCENT | Oct 1980 | British | Director | 2011-08-09 UNTIL 2020-05-28 | RESIGNED |
ROBERT ALLEN | Aug 1957 | British | Director | 2004-07-20 UNTIL 2007-05-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
PHILIP CHRISTOPHER AUTON | Aug 1970 | British | Director | 2007-10-22 UNTIL 2009-03-01 | RESIGNED |
ROBERT ALLEN | Aug 1957 | British | Secretary | 2005-08-24 UNTIL 2006-10-12 | RESIGNED |
BRETT BRACEY | Apr 1967 | British | Director | 2007-10-20 UNTIL 2016-04-29 | RESIGNED |
MISS JENNIFER COCKS | May 1994 | British | Director | 2021-05-28 UNTIL 2024-01-12 | RESIGNED |
MIGUEZ GALAN-DAVIS | Feb 1980 | British | Director | 2007-10-27 UNTIL 2021-03-31 | RESIGNED |
BERNARD ALAN LAND | Feb 1942 | Director | 2004-07-20 UNTIL 2005-07-22 | RESIGNED | |
JACKIE SHEPPARD | Nov 1952 | British | Director | 2007-10-20 UNTIL 2016-10-31 | RESIGNED |
BLOQ MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2016-07-04 UNTIL 2022-07-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
MR JAMES DANIEL TARR | Sep 1972 | British | Secretary | 2005-08-25 UNTIL 2007-09-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PARK VIEW MORLEY ROAD LIMITED | 2023-08-19 | 30-06-2023 | £8,841 equity |
Dormant Company Accounts - PARK VIEW MORLEY ROAD LIMITED | 2023-03-21 | 30-06-2022 | |
Dormant Company Accounts - PARK VIEW MORLEY ROAD LIMITED | 2022-01-19 | 30-06-2021 | |
Dormant Company Accounts - PARK VIEW MORLEY ROAD LIMITED | 2020-07-22 | 30-06-2020 | |
Micro-entity Accounts - PARK VIEW MORLEY ROAD LIMITED | 2020-03-19 | 30-06-2019 | |
Micro-entity Accounts - PARK VIEW MORLEY ROAD LIMITED | 2019-03-22 | 30-06-2018 | |
Micro-entity Accounts - PARK VIEW MORLEY ROAD LIMITED | 2018-04-17 | 30-06-2017 | £5,038 equity |
Park View Morley Road Limited - Period Ending 2016-06-30 | 2017-01-24 | 30-06-2016 | £7,861 Cash |
Park View Morley Road Limited - Period Ending 2015-06-30 | 2016-02-12 | 30-06-2015 | £5,401 Cash |
Park View Morley Road Limited - Period Ending 2014-06-30 | 2015-03-24 | 30-06-2014 | £4,263 Cash |