Company NamePark View (Primrose Hill) Management Limited
Company StatusActive
Company Number01008140
CategoryPrivate Limited Company
Incorporation Date16 April 1971(53 years 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

Secretary NameJoseph Gareh
NationalityBritish
StatusCurrent
Appointed11 October 1995(24 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameJoanne Elizabeth Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(27 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address62 Meadowbank Primrose Hill
London
NW3 3AY
Director NameMs Helen Jean Berry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(30 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address48 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(31 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadowbank
Ainger Road
Primrose Hill
London
NW3 3AY
Director NameMrs Frances Claire George
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(35 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor Trainer
Country of ResidenceEngland
Correspondence Address3 Meadowbank
London
NW3 3AY
Director NameMrs Christine Brace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(43 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleFeatherstone Marine Ltd - Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadowbank
London
NW3 3AY
Director NameMr Nigel Stephen Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameMr Ricahrd Alexander Hough
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1996)
RoleWriter
Correspondence Address31 Meadowbank
London
NW3 3AY
Director NameCapt Dennis Richard Neutze
Date of BirthMay 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 March 2001)
RoleNaval Officer
Correspondence Address28 Hanover House
St Johns Wood High Street
London
NW8 7DY
Director NameMrs Barbara Webb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleHousewife
Correspondence Address34 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameMr Peter Francis Cecil Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 24 June 2014)
RoleGolf Course Proprietor
Country of ResidenceEngland
Correspondence Address40 Meadowbank
Primrose Hill
London
NW3 3AY
Secretary NameFuad Joseph Kateb
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Edgeworth Crescent
London
NW4 4HA
Director NameDavid Sylvanus John Walker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadowbank
London
NW3 3AY
Director NameDr Harold Cohen
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(22 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 July 2012)
RoleRetired
Correspondence Address35 Meadowbank
Primrose Hill Road
London
NW3 3AY
Director NameRosemary Helene Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadowbank
London
NW3 3AY
Director NameLynn Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(30 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2008)
RoleUniversity Lecturer
Correspondence AddressFlat 16
99-100 Marylebone High Street
London
W1U 4RL
Director NameGavin Michael John Pomeroy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(41 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2017)
RoleInstitutional Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS

Location

Registered AddressLane House
24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10A.v. Mehta & J.l. Sydenham
1.41%
Ordinary A
1 at £10Adrian Christopher Berry
1.41%
Ordinary A
1 at £10Alan Shamash & Anr
1.41%
Ordinary A
1 at £10Alexandra Sin Cheong Wu
1.41%
Ordinary A
1 at £10Alfred Lyen
1.41%
Ordinary A
1 at £10Allen Hanouka & Caroline Hanouka
1.41%
Ordinary A
1 at £10Alon Hamilton Shulman
1.41%
Ordinary A
1 at £10Amelia Diane Sterling Rose
1.41%
Ordinary A
1 at £10Amir H. Sadr
1.41%
Ordinary A
1 at £10Amit A. De
1.41%
Ordinary A
1 at £10Andrew Scott & Joanne Scott
1.41%
Ordinary A
1 at £10Antalya Holdings Limited
1.41%
Ordinary A
1 at £10Anthony Hurray & Susanti Harjanto Hurray
1.41%
Ordinary A
1 at £10Anthony Stuart Wynbourne
1.41%
Ordinary A
1 at £10B. Norman & S. Norman
1.41%
Ordinary A
1 at £10B.v. George & F.c. George
1.41%
Ordinary A
1 at £10Charlotte Bryony Lipton
1.41%
Ordinary A
1 at £10Chief Correspondent Kwangming Daily
1.41%
Ordinary A
1 at £10Co-operative International Trading Corp
1.41%
Ordinary A
1 at £10David B.d Moody
1.41%
Ordinary A
1 at £10David Kutner & Francesca Kutner
1.41%
Ordinary A
1 at £10David Sutton & Janet Elizabeth Sutton
1.41%
Ordinary A
1 at £10Deborah Azagury-slattery
1.41%
Ordinary A
1 at £10Dror Pasher & Limor Pasher
1.41%
Ordinary A
1 at £10Earl Fiduciary Ag
1.41%
Ordinary A
1 at £10Edward Louise Hope & Harriet Jane Hope
1.41%
Ordinary A
1 at £10Elyakum Sapirra
1.41%
Ordinary A
1 at £10Eurocomm Holding Limited
1.41%
Ordinary A
1 at £10Gavin Michael John Pomeroy
1.41%
Ordinary A
1 at £10Geoffrey Levine
1.41%
Ordinary B
1 at £10Grenfell Gordon Royce
1.41%
Ordinary A
1 at £10Harold Cohen & Sonia Cohen
1.41%
Ordinary A
1 at £10Heather Mae Daly & Alvaro Gomez De Membrillera Galiana
1.41%
Ordinary A
1 at £10Helen Jean Berry & Thomas Idris Roe
1.41%
Ordinary A
1 at £10Holaw (366) LTD
1.41%
Ordinary A
1 at £10J.j. Cobbett & C.m. Simpson
1.41%
Ordinary A
1 at £10James Pearson & Eileen Pearson
1.41%
Ordinary A
1 at £10Joanne Marie Liu
1.41%
Ordinary A
1 at £10John Morrice Isaacs
1.41%
Ordinary A
1 at £10Jonathan Ian Marks
1.41%
Ordinary A
1 at £10Lennox Holdings LTD
1.41%
Ordinary A
1 at £10Leone Barbara Katz
1.41%
Ordinary A
1 at £10Lesley Reich & Kenneth Reich
1.41%
Ordinary A
1 at £10Leslie Sheinman
1.41%
Ordinary A
1 at £10M.h. Chao
1.41%
Ordinary A
1 at £10M.r. Jaye & Jaye
1.41%
Ordinary A
1 at £10Maeve Natalie Maielle Feeny
1.41%
Ordinary A
1 at £10Mark Simon Hirschfield & Lauren Sarah Hirschfield
1.41%
Ordinary A
1 at £10Mary Nicoll & Nicholas Hugh Hobson
1.41%
Ordinary A
1 at £10Matthew Webster & Diane Webster
1.41%
Ordinary A
1 at £10Michael J. Brace & Christine Brace
1.41%
Ordinary A
1 at £10Monica Hanouka & Roy Hanouka
1.41%
Ordinary A
1 at £10N.s. Smith
1.41%
Ordinary A
1 at £10Naomi Selena Cambridge & Esther Serena Sharp
1.41%
Ordinary A
1 at £10Natalie Sarah Cohen & Marc Joachim Joseph Cohen & Sophie Rebecca Cohen
1.41%
Ordinary A
1 at £10P. Keller & L. Keller
1.41%
Ordinary A
1 at £10P.f.c. Gilbert & T. Gilbert
1.41%
Ordinary A
1 at £10Paul A. Filer & Wendy Filer
1.41%
Ordinary A
1 at £10Richard Alexander Hough & Julia Judy Marie Hough
1.41%
Ordinary A
1 at £10S.j. O'loughlin
1.41%
Ordinary A
1 at £10Samar Bose & Gopa Bose
1.41%
Ordinary A
1 at £10Simon Philip Isaacs
1.41%
Ordinary A
1 at £10Swan Overseas Investments Inc
1.41%
Ordinary A
1 at £10Tamara Gabbay
1.41%
Ordinary A
1 at £10Tania Bard
1.41%
Ordinary A
1 at £10Virender Mohan Khanna
1.41%
Ordinary A
1 at £10Wai Tung Ho
1.41%
Ordinary A
1 at £10Whitebank Properties LTD
1.41%
Ordinary A
1 at £10William Heath
1.41%
Ordinary B
1 at £10William Richard James Wallis
1.41%
Ordinary A
1 at £10Yui Wing Yung & Wau Chin Tai
1.41%
Ordinary A

Financials

Year2014
Net Worth£66,198
Cash£76,031
Current Liabilities£10,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (11 pages)
24 November 2020Director's details changed for Joanne Elizabeth Scott on 24 November 2020 (2 pages)
17 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (11 pages)
30 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (11 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (11 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (11 pages)
19 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
19 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
7 December 2017Appointment of Mr Nigel Stephen Smith as a director on 27 November 2017 (2 pages)
7 December 2017Appointment of Mr Nigel Stephen Smith as a director on 27 November 2017 (2 pages)
3 November 2017Termination of appointment of Gavin Michael John Pomeroy as a director on 29 October 2017 (1 page)
3 November 2017Termination of appointment of Gavin Michael John Pomeroy as a director on 29 October 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
19 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
19 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 710
(15 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 710
(15 pages)
2 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 710
(14 pages)
26 January 2015Appointment of Christine Brace as a director on 24 June 2014 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 710
(14 pages)
26 January 2015Appointment of Christine Brace as a director on 24 June 2014 (3 pages)
2 December 2014Termination of appointment of Peter Francis Cecil Gilbert as a director on 24 June 2014 (1 page)
2 December 2014Termination of appointment of Peter Francis Cecil Gilbert as a director on 24 June 2014 (1 page)
12 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 710
(14 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 710
(14 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
29 January 2013Appointment of Gavin Michael John Pomeroy as a director (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
29 January 2013Appointment of Gavin Michael John Pomeroy as a director (3 pages)
7 January 2013Termination of appointment of Harold Cohen as a director (1 page)
7 January 2013Termination of appointment of Harold Cohen as a director (1 page)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
23 January 2012Full accounts made up to 30 June 2011 (8 pages)
23 January 2012Full accounts made up to 30 June 2011 (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (25 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (25 pages)
16 November 2010Full accounts made up to 30 June 2010 (8 pages)
16 November 2010Full accounts made up to 30 June 2010 (8 pages)
31 March 2010Full accounts made up to 30 June 2009 (8 pages)
31 March 2010Full accounts made up to 30 June 2009 (8 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
29 January 2009Return made up to 31/12/08; full list of members (18 pages)
29 January 2009Return made up to 31/12/08; full list of members (18 pages)
12 December 2008Full accounts made up to 30 June 2008 (8 pages)
12 December 2008Full accounts made up to 30 June 2008 (8 pages)
8 December 2008Appointment terminated director lynn clark (1 page)
8 December 2008Appointment terminated director lynn clark (1 page)
3 February 2008Return made up to 31/12/07; change of members (13 pages)
3 February 2008Return made up to 31/12/07; change of members (13 pages)
15 November 2007Full accounts made up to 30 June 2007 (8 pages)
15 November 2007Full accounts made up to 30 June 2007 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (30 pages)
18 January 2007Return made up to 31/12/06; full list of members (30 pages)
5 October 2006Full accounts made up to 30 June 2006 (8 pages)
5 October 2006Full accounts made up to 30 June 2006 (8 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
8 March 2006Full accounts made up to 30 June 2005 (8 pages)
8 March 2006Full accounts made up to 30 June 2005 (8 pages)
16 January 2006Return made up to 31/12/05; change of members (12 pages)
16 January 2006Return made up to 31/12/05; change of members (12 pages)
2 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
4 November 2004Full accounts made up to 30 June 2004 (8 pages)
4 November 2004Full accounts made up to 30 June 2004 (8 pages)
16 April 2004Memorandum and Articles of Association (4 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Memorandum and Articles of Association (4 pages)
25 January 2004Return made up to 31/12/03; full list of members (39 pages)
25 January 2004Return made up to 31/12/03; full list of members (39 pages)
15 October 2003Full accounts made up to 30 June 2003 (8 pages)
15 October 2003Full accounts made up to 30 June 2003 (8 pages)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2003Memorandum and Articles of Association (8 pages)
10 May 2003Memorandum and Articles of Association (8 pages)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Full accounts made up to 30 June 2002 (8 pages)
13 January 2003Full accounts made up to 30 June 2002 (8 pages)
24 June 2002New director appointed (6 pages)
24 June 2002New director appointed (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (12 pages)
12 March 2002Return made up to 31/12/01; full list of members (12 pages)
1 October 2001Full accounts made up to 30 June 2001 (8 pages)
1 October 2001Full accounts made up to 30 June 2001 (8 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; no change of members (7 pages)
12 January 2001Return made up to 31/12/00; no change of members (7 pages)
13 December 2000Full accounts made up to 30 June 2000 (9 pages)
13 December 2000Full accounts made up to 30 June 2000 (9 pages)
19 January 2000Return made up to 31/12/99; change of members (6 pages)
19 January 2000Return made up to 31/12/99; change of members (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 January 1999Return made up to 31/12/98; full list of members (13 pages)
6 January 1999Return made up to 31/12/98; full list of members (13 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
20 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
21 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 1997Director resigned (1 page)
11 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 January 1996Return made up to 31/12/95; full list of members (9 pages)
11 January 1996Return made up to 31/12/95; full list of members (9 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)