Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK VIEW ESTATE (WOKING) LIMITED
Company Information for

PARK VIEW ESTATE (WOKING) LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT LLP MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
01635437
Private Limited Company
Active

Company Overview

About Park View Estate (woking) Ltd
PARK VIEW ESTATE (WOKING) LIMITED was founded on 1982-05-13 and has its registered office in Harrow. The organisation's status is listed as "Active". Park View Estate (woking) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARK VIEW ESTATE (WOKING) LIMITED
 
Legal Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT LLP MIDDLESEX HOUSE
130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in CR9
 
Filing Information
Company Number 01635437
Company ID Number 01635437
Date formed 1982-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK VIEW ESTATE (WOKING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK VIEW ESTATE (WOKING) LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2017-08-01
ANTHONY JAMES BARNES
Director 2015-11-26
GAVIN GOODCHILD
Director 2015-11-26
FIONA MARGARET STAFFORD
Director 2018-04-16
PETER THOMAS STAFFORD
Director 2018-04-16
LIAM GUY WALKER
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES BENNETT
Director 2005-11-24 2018-04-12
ALEXANDER JOHN BROOMER
Director 2015-11-26 2018-01-16
DAVID CHRISTOPHER DENHAM ROSS
Company Secretary 1996-03-01 2017-08-01
ROBERT ALEXANDER
Director 2015-11-26 2017-05-05
MALCOLM IAN CONSTANTINE
Director 1993-11-22 2017-04-07
NICHOL DOUGLAS MURRAY
Director 2008-11-20 2017-02-02
ANGUS SIMON CHARLES PATON
Director 2011-11-10 2017-02-02
DAVID PRESTON
Director 1994-10-02 2017-02-02
VICTOR MARCUS FREENEY
Director 1991-12-31 2014-03-07
ANTHONY JOHN RIST
Director 1991-12-31 2011-07-01
JONATHAN MARK NEWSOME
Director 1998-11-26 2005-11-24
JENNIFER RITA KEANE
Director 2001-04-09 2002-09-13
JOHN JONES
Director 1994-10-27 2000-12-20
ANNE CHRISTINE STORY
Director 1996-01-08 1998-11-26
MARION ADA EARNSHAW
Director 1991-12-31 1998-08-24
JOHN FRANCIS POLLARD
Director 1991-12-31 1997-11-06
TERENCE NEIL SELFE
Director 1996-12-04 1997-10-03
GERAINT KEITH DAVIES
Director 1992-11-25 1996-05-10
DAVID CHRISTOPHER DENHAM ROSS
Company Secretary 1994-09-26 1995-09-08
DUDLEY BRADFIELD
Director 1992-11-25 1994-10-27
LESLIE WHITTAKER
Director 1994-01-17 1994-09-25
CATRIONA ELIZABETH BALL
Director 1991-12-31 1994-09-22
STEPHEN EDWARD SHANLEY
Company Secretary 1992-11-25 1994-01-17
KATHERINE ALICE ADLER
Director 1991-12-31 1992-11-25
JUDITH MARY GLENISTER GREEN
Director 1991-12-31 1992-11-25
MARY LAMBDEN
Director 1991-12-31 1992-11-25
ANGELO GIOVANNI MACCO
Director 1991-12-31 1992-11-25
ANNE CHRISTINE STORY
Director 1991-12-31 1992-11-25
CAROLINE SUSAN CHRISTOPHER
Company Secretary 1991-12-31 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET STAFFORD HOUSE 7 KIPLING TERRACE LIMITED Director 2015-09-28 CURRENT 2014-09-18 Active
FIONA MARGARET STAFFORD HOUSE SEVEN - KIPLING TERRACE RTM COMPANY LIMITED Director 2007-04-01 CURRENT 2003-09-26 Active
FIONA MARGARET STAFFORD HOPKILN (FARNHAM) LIMITED Director 2006-06-10 CURRENT 1994-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15DIRECTOR APPOINTED MR GAVIN POWELL
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-28APPOINTMENT TERMINATED, DIRECTOR LIAM GUY WALKER
2023-04-28DIRECTOR APPOINTED MR PETER BENNETT
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-26
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-28CH01Director's details changed for Liam Guy Walker on 2020-08-28
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BARNES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-28CH01Director's details changed for Anthony James Barnes on 2019-03-28
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-01AP01DIRECTOR APPOINTED MRS FIONA MARGARET STAFFORD
2018-05-01AP01DIRECTOR APPOINTED MR PETER THOMAS STAFFORD
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BENNETT
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BROOMER
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-05TM02Termination of appointment of David Christopher Denham Ross on 2017-08-01
2017-08-05AP04Appointment of Jfm Block & Estate Management Llp as company secretary on 2017-08-01
2017-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/17 FROM The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONSTANTINE
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOL MURRAY
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS PATON
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-16AP01DIRECTOR APPOINTED ROBERT ALEXANDER
2016-02-29AP01DIRECTOR APPOINTED ANTHONY JAMES BARNES
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AP01DIRECTOR APPOINTED GAVIN GOODCHILD
2016-01-14AP01DIRECTOR APPOINTED ALEXANDER JOHN BROOMER
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED LIAM GUY WALKER
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-12AR0131/12/14 FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FREENEY
2014-12-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-21AR0131/12/13 FULL LIST
2013-11-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER DENHAM ROSS / 01/09/2012
2012-12-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-02AP01DIRECTOR APPOINTED ANGUS SIMON CHARLES PATON
2012-01-05AR0131/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIST
2011-11-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-12-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIST / 12/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON / 12/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOL DOUGLAS MURRAY / 12/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MARCUS FREENEY / 12/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN CONSTANTINE / 12/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BENNETT / 12/01/2010
2009-12-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19288aDIRECTOR APPOINTED NICHOL DOUGLAS MURRAY
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-07363(288)DIRECTOR RESIGNED
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-24363(288)DIRECTOR RESIGNED
2003-03-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/02
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: PROPERTY MANAGEMENT DIRECT LTD 9A BURNBURY ROAD LONDON SW12 0EQ
2001-05-02288aNEW DIRECTOR APPOINTED
2001-01-31363(288)DIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/00
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-12288aNEW DIRECTOR APPOINTED
1998-09-02288bDIRECTOR RESIGNED
1998-02-02363(288)DIRECTOR RESIGNED
1998-02-02363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-21288bDIRECTOR RESIGNED
1997-03-18288aNEW DIRECTOR APPOINTED
1997-01-16363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: C/O PROPERTY MANAGEMENT DIRECT 26 ORMELEY ROAD LONDON SW12 9QE
1996-09-18363bRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-09-18288DIRECTOR RESIGNED
1996-07-19288NEW DIRECTOR APPOINTED
1996-06-10288DIRECTOR RESIGNED
1996-04-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-19288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARK VIEW ESTATE (WOKING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK VIEW ESTATE (WOKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK VIEW ESTATE (WOKING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK VIEW ESTATE (WOKING) LIMITED

Intangible Assets
Patents
We have not found any records of PARK VIEW ESTATE (WOKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK VIEW ESTATE (WOKING) LIMITED
Trademarks
We have not found any records of PARK VIEW ESTATE (WOKING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK VIEW ESTATE (WOKING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARK VIEW ESTATE (WOKING) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARK VIEW ESTATE (WOKING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK VIEW ESTATE (WOKING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK VIEW ESTATE (WOKING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.