Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
Company Information for

PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

34 MONSON ROAD, TUNBRIDGE WELLS, KENT, TN1 1LU,
Company Registration Number
03375770
Private Limited Company
Active

Company Overview

About Parkview Properties (tunbridge Wells) Ltd
PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED was founded on 1997-05-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Parkview Properties (tunbridge Wells) 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
PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
 
Legal Registered Office
34 MONSON ROAD
TUNBRIDGE WELLS
KENT
TN1 1LU
Other companies in TN4
 
Filing Information
Company Number 03375770
Company ID Number 03375770
Date formed 1997-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 13:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-11-30
RICHARD JOHN CROSFIELD
Director 2013-06-28
SAMUEL JAMES NASH
Director 2013-06-28
PATRICIA ANNE PARROCK
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BOYES
Company Secretary 2013-11-12 2015-11-30
JCM SERVICES LIMITED
Company Secretary 2007-04-01 2013-11-11
COLIN STUART BELL
Director 2000-01-12 2013-06-29
MARION DIANA WARREN
Director 2012-06-21 2013-06-29
JEANNE ROSEMARY BECKHURST
Director 2009-05-20 2012-06-21
LIONEL HUGH ROBERTS
Director 2005-05-31 2009-05-20
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2008-05-10
VALERIE TEAL
Director 2005-09-12 2006-06-26
ALLAN STANLEY DIXON
Director 1999-09-27 2006-01-24
DAVID ROBERT SOUTHWELL
Company Secretary 2003-04-30 2005-08-02
GAJI ULLAH
Company Secretary 2001-11-21 2003-04-30
LIONAL HUGH ROBERTS
Director 1999-09-27 2003-04-18
ROBERT ADRIAN LAWRENCE
Company Secretary 2000-01-18 2001-11-22
PETER JAMES WHITEWAY
Company Secretary 1998-08-04 2000-01-18
KATHLYN VIOLET BELL
Director 1999-09-27 2000-01-18
MAXWELL SILVANO
Director 1998-08-04 2000-01-18
PETER JAMES WHITEWAY
Director 1997-05-23 2000-01-18
ROBERT WILLIAM RAMAGGE
Company Secretary 1997-05-23 1998-08-06
ROBERT WILLIAM RAMAGGE
Director 1997-05-23 1998-08-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-23 1997-05-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-23 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 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
2024-05-24DIRECTOR APPOINTED MS LUCINDA FRANCIS NEWBURY
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/23
2023-05-24CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2022-05-17CH01Director's details changed for Richard John Crosfield on 2022-05-17
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-06AP03Appointment of Tw Property Block Management as company secretary on 2022-04-06
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 48 Mount Ephraim Road Tunbridge Wells Kent TN4 8AU
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 34 Monson Road Tunbridge Wells Kent TN1 1LU England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 48 Mount Ephraim Road Tunbridge Wells Kent TN4 8AU
2022-02-01Termination of appointment of Alexandre Boyes (Management) Ltd on 2022-01-31
2022-02-01Termination of appointment of Alexandre Boyes (Management) Ltd on 2022-01-31
2022-02-01TM02Termination of appointment of Alexandre Boyes (Management) Ltd on 2022-01-31
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2021-10-22CH01Director's details changed for Richard John Crosfield on 2021-10-22
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 12
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-21AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-26AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-26CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDRE BOYES (MANAGEMENT) LTD on 2016-05-26
2016-05-05AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AP04Appointment of Alexandre Boyes Management Ltd as company secretary on 2015-11-30
2015-12-03TM02Termination of appointment of Kate Boyes on 2015-11-30
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-29AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-19AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-09AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-21AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AP03Appointment of Ms Kate Boyes as company secretary
2013-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JCM SERVICES LIMITED
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM C/O Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT
2013-07-19AP01DIRECTOR APPOINTED SAMUEL JAMES NASH
2013-07-19AP01DIRECTOR APPOINTED RICHARD JOHN CROSFIELD
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION WARREN
2013-06-28AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE BECKHURST
2013-05-01AP01DIRECTOR APPOINTED MS MARION DIANA WARREN
2012-07-17AR0123/05/12 FULL LIST
2012-07-03AA28/09/11 TOTAL EXEMPTION FULL
2011-06-10AA28/09/10 TOTAL EXEMPTION FULL
2011-06-08AR0123/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE PARROCK / 01/01/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BELL / 01/01/2011
2011-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JCM SERVICES LIMITED / 01/01/2011
2010-07-06AR0123/05/10 FULL LIST
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL ROBERTS
2010-06-14AA28/09/09 TOTAL EXEMPTION FULL
2010-01-11AP01DIRECTOR APPOINTED JEANNE ROSEMARY BECKHURST
2009-07-30RES01ALTER ARTICLES 20/05/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-06-24363aRETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE LONDON NW6 4RR
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O JCM SERVICES LTD 44 BURSLEM ROAD TUNBRIDGE WELLS KENT TN2 3TT
2008-07-23363sRETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS
2008-06-30AA28/09/07 TOTAL EXEMPTION FULL
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-06-07363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-05-14288aNEW SECRETARY APPOINTED
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2006-06-02363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-22363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2004-06-24363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2003-07-12363(288)SECRETARY RESIGNED
2003-07-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-23288aNEW SECRETARY APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2002-09-09363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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

Creditors
Creditors Due Within One Year 2013-09-28 £ 10,920
Creditors Due Within One Year 2012-09-28 £ 1,273
Creditors Due Within One Year 2011-09-29 £ 1,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-28 £ 0
Called Up Share Capital 2012-09-28 £ 0
Called Up Share Capital 2011-09-29 £ 12
Cash Bank In Hand 2013-09-28 £ 23,844
Cash Bank In Hand 2012-09-28 £ 19,920
Cash Bank In Hand 2011-09-29 £ 19,920
Current Assets 2013-09-28 £ 31,635
Current Assets 2012-09-28 £ 22,690
Current Assets 2011-09-29 £ 22,690
Debtors 2013-09-28 £ 7,791
Debtors 2012-09-28 £ 2,770
Debtors 2011-09-29 £ 2,770
Shareholder Funds 2013-09-28 £ 20,715
Shareholder Funds 2012-09-28 £ 21,417
Shareholder Funds 2011-09-29 £ 21,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED
Trademarks
We have not found any records of PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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 PARKVIEW PROPERTIES (TUNBRIDGE WELLS) 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.