Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 PARK VIEW MANAGEMENT LTD
Company Information for

21 PARK VIEW MANAGEMENT LTD

FLAT 1, 21 PARK VIEW, HARROGATE, NORTH YORKSHIRE, HG1 5LY,
Company Registration Number
04094609
Private Limited Company
Active

Company Overview

About 21 Park View Management Ltd
21 PARK VIEW MANAGEMENT LTD was founded on 2000-10-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". 21 Park View Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
21 PARK VIEW MANAGEMENT LTD
 
Legal Registered Office
FLAT 1
21 PARK VIEW
HARROGATE
NORTH YORKSHIRE
HG1 5LY
Other companies in HG1
 
Filing Information
Company Number 04094609
Company ID Number 04094609
Date formed 2000-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 PARK VIEW MANAGEMENT LTD
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 21 PARK VIEW MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
JOANNA RUTH PRIESTNALL
Company Secretary 2015-08-20
KAEOTA JELFS
Director 2013-10-30
LAURA CATHERINE THOMPSON MITCHELL
Director 2016-09-29
JOANNA RUTH PRIESTNALL
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET FABBI
Director 2010-04-14 2017-05-12
ALEXANDER IVAN KOVACEVIC
Director 2015-08-21 2016-09-29
PATRICK DAVID KINNELL
Company Secretary 2000-12-06 2015-08-20
PATRICK DAVID KINNELL
Director 2000-12-06 2015-08-20
DEAN ANDREW JELFS
Director 2008-09-05 2013-10-30
CLARE MERRELL
Director 2000-12-01 2010-03-12
JEAN ELIZABETH KNIGHT
Director 2000-10-23 2008-09-04
JEAN ELIZABETH KNIGHT
Company Secretary 2000-10-23 2003-12-10
DANIEL KNIGHT
Company Secretary 2003-04-23 2003-11-19
IVAN GIOVANNI MINUCCI
Director 2000-12-14 2003-04-04
PHILLIP JOHN KNIGHT
Director 2000-10-23 2001-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-10-23 2000-10-23
COMBINED NOMINEES LIMITED
Nominated Director 2000-10-23 2000-10-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-10-23 2000-10-23

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
2024-05-01DIRECTOR APPOINTED MS GEMMA AKEROYD MAZURKE
2023-10-14CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-14CH01Director's details changed for Mr Mark Jon Shuttleworth on 2021-10-14
2021-04-10AP01DIRECTOR APPOINTED MR MARK JON SHUTTLEWORTH
2020-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WYNDHAM BUSH
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-08-20AP01DIRECTOR APPOINTED MR SIMON WYNDHAM BUSH
2017-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIET FABBI
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-16AP01DIRECTOR APPOINTED MISS LAURA CATHERINE THOMPSON MITCHELL
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER IVAN KOVACEVIC
2015-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-23AP03Appointment of Miss Joanna Ruth Priestnall as company secretary on 2015-08-20
2015-10-23AP01DIRECTOR APPOINTED MR ALEXANDER IVAN KOVACEVIC
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID KINNELL
2015-10-23TM02Termination of appointment of Patrick David Kinnell on 2015-08-20
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-24AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-06AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MRS KAEOTA JELFS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JELFS
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-26AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RUTH PRIESTNALL / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID KINNELL / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW JELFS / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET FABBI / 25/10/2012
2011-11-22AR0123/10/11 NO CHANGES
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AR0123/10/10 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED JULIET FABBI
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MERRELL
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11AR0123/10/09 FULL LIST
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 23/10/08; CHANGE OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN KNIGHT
2008-10-27288aDIRECTOR APPOINTED DEAN ANDREW JELFS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-05363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-05288aNEW DIRECTOR APPOINTED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288bDIRECTOR RESIGNED
2003-12-18288bSECRETARY RESIGNED
2003-12-18363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-12-04288bSECRETARY RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2002-11-02363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-11-04288bDIRECTOR RESIGNED
2001-10-04225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-02-13288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-19288aNEW DIRECTOR APPOINTED
2000-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-10288aNEW SECRETARY APPOINTED
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-10-25122£ NC 8/4 23/10/00
2000-10-25SRES05NC DEC ALREADY ADJUSTED 23/10/00
2000-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 21 PARK VIEW MANAGEMENT LTD 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 21 PARK VIEW MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 PARK VIEW MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 21 PARK VIEW MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of 21 PARK VIEW MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 21 PARK VIEW MANAGEMENT LTD
Trademarks
We have not found any records of 21 PARK VIEW MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 PARK VIEW MANAGEMENT LTD. 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 (68320 - Management of real estate on a fee or contract basis) as 21 PARK VIEW MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 21 PARK VIEW MANAGEMENT LTD 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 21 PARK VIEW MANAGEMENT LTD 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 21 PARK VIEW MANAGEMENT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1