Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKVIEW GREYFRIARS RESIDENTS LIMITED
Company Information for

PARKVIEW GREYFRIARS RESIDENTS LIMITED

ASHMOLE & CO, FIRST FLOOR 1 ST JOHN'S COURT, UPPER FFOREST WAY, ENTERPRISE PARK, SWANSEA, SA6 8QQ,
Company Registration Number
04564288
Private Limited Company
Active

Company Overview

About Parkview Greyfriars Residents Ltd
PARKVIEW GREYFRIARS RESIDENTS LIMITED was founded on 2002-10-16 and has its registered office in Enterprise Park. The organisation's status is listed as "Active". Parkview Greyfriars Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKVIEW GREYFRIARS RESIDENTS LIMITED
 
Legal Registered Office
ASHMOLE & CO
FIRST FLOOR 1 ST JOHN'S COURT
UPPER FFOREST WAY
ENTERPRISE PARK
SWANSEA
SA6 8QQ
Other companies in SA5
 
Filing Information
Company Number 04564288
Company ID Number 04564288
Date formed 2002-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 16:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKVIEW GREYFRIARS RESIDENTS 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 GREYFRIARS RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CREWS
Company Secretary 2016-06-24
KEVIN JOHN CREWS
Director 2016-06-24
SIMON CHRISTIAN NICHOLAS
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE DAVID KRENDEL
Company Secretary 2002-10-16 2016-06-24
MICHAEL KEATS
Director 2002-10-16 2016-06-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-16 2002-10-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTIAN NICHOLAS ALTRINCHAM IN BLOOM C.I.C. Director 2017-09-21 CURRENT 2017-09-21 Active
SIMON CHRISTIAN NICHOLAS PARK VIEW (GREYFRIARS) RESIDENTIAL LTD Director 2015-11-04 CURRENT 2015-11-04 Active
SIMON CHRISTIAN NICHOLAS SMART MOVE SOLUTIONS LTD Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
SIMON CHRISTIAN NICHOLAS HARTON COACHES LIMITED Director 2013-09-27 CURRENT 2013-06-18 Dissolved 2017-11-07
SIMON CHRISTIAN NICHOLAS BOUNDARY DEVELOPMENTS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
SIMON CHRISTIAN NICHOLAS FLEET LINK (NORTH WEST) LIMITED Director 1999-03-12 CURRENT 1999-03-12 Dissolved 2017-01-11

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-02-09Cancellation of shares. Statement of capital on 2022-01-05 GBP 37
2022-02-09Purchase of own shares
2022-02-09SH06Cancellation of shares. Statement of capital on 2022-01-05 GBP 37
2022-02-09SH03Purchase of own shares
2022-02-02CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-01-14SH0101/01/19 STATEMENT OF CAPITAL GBP 39
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN CREWS on 2018-05-15
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 38
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-05-04AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 37
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-09AP03Appointment of Mr Kevin Crews as company secretary on 2016-06-24
2016-08-09AP01DIRECTOR APPOINTED MR SIMON CHRISTIAN NICHOLAS
2016-08-04AP01DIRECTOR APPOINTED MR KEVIN JOHN CREWS
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN KEATS
2016-08-04TM02Termination of appointment of Leslie David Krendel on 2016-06-24
2016-03-14AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 37
2015-11-11AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Ashmole and Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS
2015-03-23AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 37
2014-11-10AR0116/10/14 ANNUAL RETURN FULL LIST
2014-04-14AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 36
2013-10-28AR0116/10/13 ANNUAL RETURN FULL LIST
2013-04-17AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0116/10/12 ANNUAL RETURN FULL LIST
2012-04-12AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0116/10/11 FULL LIST
2011-03-11AA24/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0116/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEATS / 01/01/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / LESLIE DAVID KRENDEL / 01/01/2010
2010-04-15AA24/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0116/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEATS / 01/10/2009
2009-03-19AA24/12/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, 2ND FLOOR SAXON HOUSE, FRIARY STREET, DERBY, DE1 1NL
2008-03-05363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2008-03-04AA24/12/07 TOTAL EXEMPTION SMALL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 24/12/06
2007-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-30363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-01-30288cSECRETARY'S PARTICULARS CHANGED
2006-08-01RES13ACCOUNTS APPROVED 18/07/06
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-05-19123NC INC ALREADY ADJUSTED 05/04/06
2006-05-19RES04£ NC 36/37 05/04/06
2006-05-1988(2)RAD 21/04/06--------- £ SI 1@1=1 £ IC 36/37
2006-02-22363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-3188(2)RAD 30/06/05--------- £ SI 34@1=34 £ IC 2/36
2004-11-12363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-13363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 74 WIMPOLE STREET, LONDON, W1G 9RR
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288bDIRECTOR RESIGNED
2003-11-17288bSECRETARY RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GREYFRIARS RESIDENTS 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 GREYFRIARS RESIDENTS 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 GREYFRIARS RESIDENTS 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 After One Year 2012-12-24 £ 41,042
Creditors Due After One Year 2012-12-24 £ 41,042
Creditors Due After One Year 2011-12-24 £ 29,661
Creditors Due Within One Year 2013-12-24 £ 5,772
Creditors Due Within One Year 2012-12-24 £ 5,455
Creditors Due Within One Year 2012-12-24 £ 5,455
Creditors Due Within One Year 2011-12-24 £ 4,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 GREYFRIARS RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-24 £ 0
Called Up Share Capital 2012-12-24 £ 0
Debtors 2013-12-24 £ 63,487
Debtors 2012-12-24 £ 43,927
Debtors 2012-12-24 £ 43,927
Debtors 2011-12-24 £ 30,572
Shareholder Funds 2013-12-24 £ 59,279
Shareholder Funds 2012-12-24 £ 0
Tangible Fixed Assets 2013-12-24 £ 1,564
Tangible Fixed Assets 2012-12-24 £ 2,607
Tangible Fixed Assets 2012-12-24 £ 2,607
Tangible Fixed Assets 2011-12-24 £ 3,650

Debtors and other cash assets

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