Company NamePleasantview Property Management Limited
Company StatusActive
Company Number01734598
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 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 NameMs Nava Arieli Jahans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameMs Nava Jessica Arieli
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameMs Mandy Denton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressFlat 1, 23 Hampstead Lane
London
N6 4RT
Director NameMs Janice Bowmer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, 23 Hampstead Lane
London
N6 4RT
Director NameMr Jonathan Kobina Aihun
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameNicholas John Allen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleJournalist
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameGeoffrey Prescott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2002)
RoleInterior Designer
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameMr Ronald Bruce Maclean
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Secretary NameMr Ronald Bruce Maclean
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameLeslie Dean
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(14 years after company formation)
Appointment Duration18 years, 5 months (resigned 08 December 2015)
RoleComputer Graphics
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Director NameMr Farzan Ramezani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2004)
RoleRetail Management
Country of ResidenceEngland
Correspondence AddressFlat 2 72 Cecile Park
London
N8 9AU
Director NamePaul Thomas Larkey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(20 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 October 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 23 Hampstead Lane
Highgate
London
N6 4RT
Director NameMiss Charlotte Emma Hopkins
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Hampstead Lane
Highgate
London
N6 4RT
Secretary NameMs Nava Jessica Arieli
StatusResigned
Appointed31 July 2015(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressFlat 4, 23 Hampstead Lane
London
N6 4RT
Director NameMs Mandy Gordon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 April 2024)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressFlat 1, 23 Hampstead Lane
London
N6 4RT

Location

Registered Address23 Hampstead Lane
Highgate
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Emma Hopkins
25.00%
Ordinary
1 at £1Leslie Dean
25.00%
Ordinary
1 at £1N. Arieli
25.00%
Ordinary
1 at £1R.b. Maclean
25.00%
Ordinary

Financials

Year2014
Turnover£7,704
Net Worth£12,353
Cash£9,450

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (3 weeks, 1 day ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 July 2023Director's details changed for Ms Mandy Denton on 13 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
11 April 2023Director's details changed for Ms Nava Arieli Jahans on 11 April 2023 (2 pages)
21 September 2022Termination of appointment of Nava Jessica Arieli as a secretary on 21 September 2022 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
22 March 2019Termination of appointment of Charlotte Emma Hopkins as a director on 17 April 2018 (1 page)
22 March 2019Appointment of Mr Jonathan Kobina Aihun as a director on 4 May 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(8 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(8 pages)
8 December 2015Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages)
8 December 2015Termination of appointment of Ronald Bruce Maclean as a secretary on 31 July 2015 (1 page)
8 December 2015Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Nava Jessica Arieli as a secretary on 31 July 2015 (2 pages)
8 December 2015Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages)
8 December 2015Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Ms Janice Bowmer as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Ronald Bruce Maclean as a director on 31 July 2015 (1 page)
8 December 2015Termination of appointment of Ronald Bruce Maclean as a director on 31 July 2015 (1 page)
8 December 2015Appointment of Ms Nava Jessica Arieli as a secretary on 31 July 2015 (2 pages)
8 December 2015Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Ms Mandy Denton as a director on 1 August 2015 (2 pages)
8 December 2015Termination of appointment of Ronald Bruce Maclean as a secretary on 31 July 2015 (1 page)
8 December 2015Termination of appointment of Leslie Dean as a director on 8 December 2015 (1 page)
5 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(7 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Appointment of Ms Charlotte Emma Hopkins as a director (2 pages)
1 April 2014Termination of appointment of Paul Larkey as a director (1 page)
1 April 2014Appointment of Ms Charlotte Emma Hopkins as a director (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(7 pages)
1 April 2014Termination of appointment of Paul Larkey as a director (1 page)
16 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 May 2013Amended accounts made up to 31 December 2011 (12 pages)
20 May 2013Amended accounts made up to 31 December 2011 (12 pages)
9 May 2013Amended accounts made up to 31 December 2010 (12 pages)
9 May 2013Amended accounts made up to 31 December 2009 (12 pages)
9 May 2013Amended accounts made up to 31 December 2010 (12 pages)
9 May 2013Amended accounts made up to 31 December 2009 (12 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 April 2010Director's details changed for Mr Ronald Bruce Maclean on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Ms Nava Arieli Jahans on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Leslie Dean on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Thomas Larkey on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Leslie Dean on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Paul Thomas Larkey on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Ms Nava Arieli Jahans on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald Bruce Maclean on 30 March 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 30/03/08; full list of members (5 pages)
31 March 2008Return made up to 30/03/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 30/03/06; full list of members (3 pages)
31 March 2006Return made up to 30/03/06; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (9 pages)
6 April 2004Return made up to 30/03/04; full list of members (9 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2003New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
16 April 2002Return made up to 30/03/02; full list of members (8 pages)
16 April 2002Return made up to 30/03/02; full list of members (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 30/03/01; full list of members (8 pages)
9 April 2001Return made up to 30/03/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 April 1999Return made up to 30/03/99; full list of members (8 pages)
26 April 1999Return made up to 30/03/99; full list of members (8 pages)
18 November 1998Full accounts made up to 31 December 1997 (5 pages)
18 November 1998Full accounts made up to 31 December 1997 (5 pages)
23 April 1998Return made up to 30/03/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (5 pages)
16 October 1997Full accounts made up to 31 December 1996 (5 pages)
4 April 1997Return made up to 30/03/97; no change of members (4 pages)
4 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 April 1996Return made up to 30/03/96; no change of members (4 pages)
7 April 1996Return made up to 30/03/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 March 1995Return made up to 30/03/95; full list of members (6 pages)
29 March 1995Return made up to 30/03/95; full list of members (6 pages)
27 June 1983Incorporation (15 pages)
27 June 1983Incorporation (15 pages)