Company NameParkview Residents (Eastbury Road) Limited
DirectorsJennifer Anne Pollard and Neil Attewell
Company StatusActive
Company Number01001999
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jennifer Anne Pollard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleMedicolegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameMr Benn Thompson
StatusCurrent
Appointed16 March 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Neil Attewell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(52 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameIrene Parker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months (resigned 15 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameJean Gilroy
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2003)
RoleRetired
Correspondence AddressFlat 18 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Director NameMartin Hewgill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat 7 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Director NamePauline Hewgill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 1996)
RoleAnalyst/Programmer
Correspondence AddressFlat 7 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Director NameJoyce Kirknedd
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressFlat 3 Manning Court
Watford
Hertfordshire
WD1 4PX
Director NameDavid Strong
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressFlat 17 Manning Court
Watford
Hertfordshire
WD1 4PX
Secretary NameDavid Strong
NationalityBritish
StatusResigned
Appointed23 October 1991(20 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressFlat 17 Manning Court
Watford
Hertfordshire
WD1 4PX
Director NameKeith Robert Hicks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(22 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 October 1999)
RoleSurveyor
Correspondence Address3 Manning Court
Eastbury Road
Watford
WD1 4PX
Director NameRobert Thomas O`Brien
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(22 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 September 2006)
RoleTaxi Driver
Correspondence Address4 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Director NameCarolyne Pope
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 November 1999)
RoleRetired
Correspondence AddressFlat 6 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Secretary NameIrene Parker
NationalityBritish
StatusResigned
Appointed23 October 1994(23 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Manning Court
Eastbury Road
Watford
Hertfordshire
WD19 4PX
Director NameAlfred James King
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 September 2006)
RoleRetired
Correspondence Address12 Manning Court
Eastbury Road
Watford
Hertfordshire
WD1 4PX
Director NameAmir Mahdi Alam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 9 months after company formation)
Appointment Duration17 years (resigned 22 November 2016)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address11 Manning Court
Eastbury Road
Watford
Hertfordshire
WD19 4PX
Director NameJonathan Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2006)
RolePodiatrist
Correspondence Address17 Manning Court
Eastbury Road
Oxhey
Hertfordshire
WD19 4PX
Director NameDr Melvyn Buckton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(35 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameDaniel Byrne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2010)
RoleFinancial Investigator
Country of ResidenceUnited Kingdom
Correspondence Address17 Manning Court Eastbury Road
Oxhey
Watford
Hertfordshire
WD19 4PX
Director NameMr Timothy Charles Walter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manning Court
Eastbury Rd
Watford
WD19 4PX
Director NameMiss Joanne Chaffin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameMRL Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 May 2014(43 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 November 2014)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameRed Rock Estate & Property Management Limited (Corporation)
StatusResigned
Appointed01 December 2014(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2018)
Correspondence AddressRed Rock House Oak Business Park
Wix Road
Beaumont
Essex
CO16 0AT

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20A. Niolaou
5.54%
Ordinary
1 at £20C. Foley
5.54%
Ordinary
1 at £20D. Byrne & Gallagher
5.54%
Ordinary
1 at £20D. Smith
5.54%
Ordinary
1 at £20D.h. Lee & R.l. Lee
5.54%
Ordinary
1 at £20Dr Buckton
5.54%
Ordinary
1 at £20Gail Walter & Timothy Walter
5.54%
Ordinary
1 at £20Gary Ross
5.54%
Ordinary
1 at £20I. Benezra
5.54%
Ordinary
1 at £20I. Parker
5.54%
Ordinary
1 at £20Ian Sedgwick
5.54%
Ordinary
1 at £20J.a. Pollard
5.54%
Ordinary
1 at £20J.j. Ullman & M. Ullman
5.54%
Ordinary
1 at £20Joanne Chaffin & Kevin Mcmanus
5.54%
Ordinary
1 at £20Mr A. Chatterjee & Mrs J. Chatterjee
5.54%
Ordinary
1 at £20Mr Alam & Mrs Alam
5.54%
Ordinary
1 at £20Mr Vickers & Mrs Vickers
5.54%
Ordinary
1 at £20Mr Voss & Mrs Voss
5.54%
Ordinary
3 at £0.2Shanclee LTD
0.17%
Founder
1 at £0.2June Thirkettle
0.06%
Founder
1 at £0.2Leonard Collings
0.06%
Founder

Financials

Year2014
Net Worth£361

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

13 October 2020Termination of appointment of Joanne Chaffin as a director on 13 October 2020 (1 page)
16 March 2020Micro company accounts made up to 23 June 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Melvyn Buckton as a director on 2 August 2019 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Micro company accounts made up to 23 June 2018 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 March 2018Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Odeon House 146 College Road Harrow HA1 1BH on 16 March 2018 (1 page)
16 March 2018Appointment of Mr Benn Thompson as a secretary on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Jennifer Anne Pollard on 16 March 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
16 March 2018Director's details changed for Miss Joanne Chaffin on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Dr Melvyn Buckton on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Irene Parker on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 16 March 2018 (1 page)
21 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Timothy Charles Walter as a director on 10 April 2017 (1 page)
14 August 2017Termination of appointment of Timothy Charles Walter as a director on 10 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
23 November 2016Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016 (1 page)
18 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 361
(11 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 361
(11 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
23 February 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
23 February 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
23 February 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
23 February 2015Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014 (1 page)
23 February 2015Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014 (1 page)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 361
(11 pages)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 361
(11 pages)
9 October 2014Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014 (2 pages)
9 October 2014Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014 (2 pages)
19 September 2014Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014 (1 page)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 361
(10 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 361
(10 pages)
10 September 2013Appointment of Miss Joanne Chaffin as a director (2 pages)
10 September 2013Appointment of Mr Timothy Walter as a director (2 pages)
10 September 2013Appointment of Miss Joanne Chaffin as a director (2 pages)
10 September 2013Appointment of Mr Timothy Walter as a director (2 pages)
5 September 2013Total exemption full accounts made up to 23 June 2013 (17 pages)
5 September 2013Termination of appointment of Irene Parker as a secretary (1 page)
5 September 2013Total exemption full accounts made up to 23 June 2013 (17 pages)
5 September 2013Termination of appointment of Irene Parker as a secretary (1 page)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
13 September 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
14 October 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
4 October 2010Appointment of Mrs Jennifer Anne Pollard as a director (2 pages)
4 October 2010Appointment of Mrs Jennifer Anne Pollard as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 23 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 23 June 2010 (6 pages)
15 April 2010Termination of appointment of Daniel Byrne as a director (1 page)
15 April 2010Termination of appointment of Daniel Byrne as a director (1 page)
20 November 2009Director's details changed for Amir Mahdi Alam on 23 October 2009 (2 pages)
20 November 2009Director's details changed for Amir Mahdi Alam on 23 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
20 November 2009Director's details changed for Daniel Byrne on 23 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Melvyn Buckton on 23 October 2009 (2 pages)
20 November 2009Director's details changed for Daniel Byrne on 23 October 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
20 November 2009Director's details changed for Irene Parker on 23 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Melvyn Buckton on 23 October 2009 (2 pages)
20 November 2009Director's details changed for Irene Parker on 23 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 23 June 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 23 June 2009 (6 pages)
24 November 2008Return made up to 23/10/08; full list of members (12 pages)
24 November 2008Return made up to 23/10/08; full list of members (12 pages)
16 October 2008Director appointed daniel byrne (2 pages)
16 October 2008Director appointed daniel byrne (2 pages)
2 October 2008Total exemption small company accounts made up to 23 June 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 23 June 2008 (5 pages)
13 November 2007Return made up to 23/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2007Return made up to 23/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Total exemption small company accounts made up to 23 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 23 June 2007 (5 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
30 November 2006Return made up to 23/10/06; full list of members (10 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Return made up to 23/10/06; full list of members (10 pages)
30 November 2006New director appointed (2 pages)
17 October 2006Total exemption full accounts made up to 23 June 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 23 June 2006 (9 pages)
17 November 2005Return made up to 23/10/05; change of members (8 pages)
17 November 2005Return made up to 23/10/05; change of members (8 pages)
30 September 2005Total exemption small company accounts made up to 23 June 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 23 June 2005 (5 pages)
8 November 2004Return made up to 23/10/04; full list of members (10 pages)
8 November 2004Return made up to 23/10/04; full list of members (10 pages)
11 October 2004Total exemption small company accounts made up to 23 June 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 23 June 2004 (5 pages)
17 November 2003Return made up to 23/10/03; change of members (8 pages)
17 November 2003Return made up to 23/10/03; change of members (8 pages)
27 October 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
22 November 2002Return made up to 23/10/02; full list of members (14 pages)
22 November 2002Return made up to 23/10/02; full list of members (14 pages)
30 October 2002Total exemption full accounts made up to 23 June 2002 (9 pages)
30 October 2002Total exemption full accounts made up to 23 June 2002 (9 pages)
25 October 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
25 October 2001Return made up to 23/10/01; no change of members (7 pages)
25 October 2001Return made up to 23/10/01; no change of members (7 pages)
25 October 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
1 November 2000Return made up to 23/10/00; change of members (7 pages)
1 November 2000Return made up to 23/10/00; change of members (7 pages)
1 November 2000Full accounts made up to 23 June 2000 (10 pages)
1 November 2000Full accounts made up to 23 June 2000 (10 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Return made up to 23/10/99; full list of members (13 pages)
29 October 1999Director resigned (1 page)
29 October 1999Return made up to 23/10/99; full list of members (13 pages)
29 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 23 June 1999 (8 pages)
5 October 1999Full accounts made up to 23 June 1999 (8 pages)
23 October 1998Return made up to 23/10/98; change of members (8 pages)
23 October 1998Full accounts made up to 23 June 1998 (8 pages)
23 October 1998Return made up to 23/10/98; change of members (8 pages)
23 October 1998Full accounts made up to 23 June 1998 (8 pages)
23 October 1997Return made up to 23/10/97; no change of members (6 pages)
23 October 1997Return made up to 23/10/97; no change of members (6 pages)
15 October 1997Full accounts made up to 23 June 1997 (9 pages)
15 October 1997Full accounts made up to 23 June 1997 (9 pages)
11 April 1997Registered office changed on 11/04/97 from: 24 high street rickmansworth herts WD3 1ER (1 page)
11 April 1997Registered office changed on 11/04/97 from: 24 high street rickmansworth herts WD3 1ER (1 page)
26 October 1996Return made up to 23/10/96; full list of members (8 pages)
26 October 1996Full accounts made up to 23 June 1996 (9 pages)
26 October 1996Return made up to 23/10/96; full list of members (8 pages)
26 October 1996Full accounts made up to 23 June 1996 (9 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
15 November 1995Full accounts made up to 23 June 1995 (9 pages)
15 November 1995Full accounts made up to 23 June 1995 (9 pages)
15 November 1995Return made up to 23/10/95; change of members (8 pages)
15 November 1995Return made up to 23/10/95; change of members (8 pages)