Company NameParkview Gravesend Limited
DirectorClaire Jessica Rosser Davies
Company StatusActive
Company Number02311426
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 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 Claire Jessica Rosser Davies
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(21 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkview Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameRichard Alan Wimms
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years after company formation)
Appointment Duration1 week, 4 days (resigned 12 November 1992)
RoleChartered Accountant
Correspondence Address14 Sopwell Lane
St Albans
Hertfordshire
AL1 1RR
Director NameJerry Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 1996)
RoleManagement Surveyor
Correspondence Address36 Salisbury Road
Batford
Harpenden
Herts
AL5 5AY
Director NameMr Andrew Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(4 years after company formation)
Appointment Duration1 week, 4 days (resigned 12 November 1992)
RoleProperty Developer
Correspondence Address49 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5EU
Director NameShelley Janet Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1997)
RoleAssistant Accountant
Correspondence Address1 Parkview Court Dashwood Road
Gravesend
Kent
DA11 7LY
Director NamePatricia Mavis Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1999)
RoleTraffic Warden
Correspondence Address14 Parkview Court Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameSarah Manley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2001)
RoleSecretary
Correspondence Address16 Parkview Court Dashwood Road
Gravesend
Kent
DA11 7LY
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed24 April 1996(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2002)
RoleSecretary
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameBernard Matthew Molloy
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Knole
Istead Rise
Northfleet
Kent
DA13 9DJ
Director NameDavid Pearson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 July 1998)
RoleBank Clerk
Correspondence Address11 Parkview Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameLucie Williamson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2000)
RolePersonal Assistant
Correspondence AddressFlat 13 Park View Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameMonika Eves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2006)
RoleSales Administrator
Correspondence Address20 Parkview Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameDavid Redshaw
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2006)
RoleGardener
Correspondence Address19 Park View Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameAndrew Lowman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2006(17 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 December 2006)
RolePostman
Correspondence Address7 All Saints Road
Northfleet
Kent
DA11 8RW
Director NameSusan Jane Hooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2006)
RoleHousewife
Correspondence AddressBelvidere Oast
165 Waterinebury Road
West Malling
Kent
ME19 6JE
Director NameDavid Thomas Trevor Browne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2021)
RoleHoliday Site Assistant
Correspondence Address16 Park View Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameMatthew Stewart Topliffe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2009)
RoleBaker
Correspondence Address2 Parkview Court
Dashwood Road
Gravesend
Kent
DA11 7LY
Director NameEmma Louise Garrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 2014)
RoleMortgage Broker
Correspondence Address216 Old Road West
Gravesend
Kent
DA11 0LY
Director NameJacqueline Hawkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 February 2017)
RoleExecutive Officer
Correspondence AddressRosedale
Risbury
Herefordshire
HR6 0NQ
Wales
Director NameMrs Janice Margaret Harrison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMiss Anna Louise Dower
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1992(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 1996)
Correspondence Address112-114 Brent Street
London
NW4 2AY

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£200

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
7 October 2019Second filing of Confirmation Statement dated 01/11/2018 (8 pages)
10 September 2019Second filing of Confirmation Statement dated 01/11/2017 (6 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 07/10/2019.
(6 pages)
6 July 2018Appointment of Miss Anna Louise Dower as a director on 15 January 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Appointment of Mrs Janice Margaret Harrison as a director on 27 October 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/09/2019
(6 pages)
3 November 2017Termination of appointment of Jacqueline Hawkins as a director on 10 February 2017 (1 page)
3 November 2017Termination of appointment of Jacqueline Hawkins as a director on 10 February 2017 (1 page)
24 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
24 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(8 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(8 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(8 pages)
25 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
25 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(9 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(9 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(9 pages)
14 November 2014Termination of appointment of Emma Louise Garrett as a director on 11 November 2014 (1 page)
14 November 2014Termination of appointment of Emma Louise Garrett as a director on 11 November 2014 (1 page)
28 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(9 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(9 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(9 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
24 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
10 November 2011Registered office address changed from 49/50 Windmill St Gravesend Kent DA12 1BG on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 49/50 Windmill St Gravesend Kent DA12 1BG on 10 November 2011 (1 page)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
21 October 2010Appointment of Ms Claire Jessica Rosser Davies as a director (2 pages)
21 October 2010Appointment of Ms Claire Jessica Rosser Davies as a director (2 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
29 September 2009Appointment terminated director matthew topliffe (1 page)
29 September 2009Director's change of particulars / emma garrett / 28/09/2009 (1 page)
29 September 2009Appointment terminated director matthew topliffe (1 page)
29 September 2009Director's change of particulars / emma garrett / 28/09/2009 (1 page)
28 September 2009Director's change of particulars / emma cooper / 08/05/2009 (1 page)
28 September 2009Director's change of particulars / emma cooper / 08/05/2009 (1 page)
28 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 November 2008Return made up to 01/11/08; full list of members (11 pages)
10 November 2008Return made up to 01/11/08; full list of members (11 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 November 2007Return made up to 01/11/07; full list of members (10 pages)
7 November 2007Return made up to 01/11/07; full list of members (10 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
5 December 2006Return made up to 01/11/06; full list of members (12 pages)
5 December 2006Return made up to 01/11/06; full list of members (12 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (2 pages)
22 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
22 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 November 2005Return made up to 01/11/05; full list of members (10 pages)
21 November 2005Return made up to 01/11/05; full list of members (10 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 November 2004Return made up to 01/11/04; full list of members (9 pages)
29 November 2004Return made up to 01/11/04; full list of members (9 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 November 2003Return made up to 01/11/03; full list of members (9 pages)
26 November 2003Director resigned (1 page)
26 November 2003Return made up to 01/11/03; full list of members (9 pages)
26 November 2003New director appointed (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (1 page)
21 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 November 2002Return made up to 01/11/02; full list of members (10 pages)
13 November 2002Return made up to 01/11/02; full list of members (10 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (2 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (2 pages)
30 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
30 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
27 November 2001Return made up to 01/11/01; full list of members (9 pages)
27 November 2001Return made up to 01/11/01; full list of members (9 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
27 June 2001Accounts made up to 30 September 2000 (6 pages)
27 June 2001Accounts made up to 30 September 2000 (6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
28 February 2001Return made up to 01/11/00; full list of members (16 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 01/11/00; full list of members (16 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
27 July 2000Accounts made up to 30 September 1999 (7 pages)
27 July 2000Accounts made up to 30 September 1999 (7 pages)
23 January 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
23 January 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
17 June 1999Accounts made up to 30 September 1998 (6 pages)
17 June 1999Accounts made up to 30 September 1998 (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
7 December 1998Return made up to 01/11/98; change of members (6 pages)
7 December 1998Return made up to 01/11/98; change of members (6 pages)
17 July 1998Accounts made up to 30 September 1997 (6 pages)
17 July 1998Accounts made up to 30 September 1997 (6 pages)
14 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
19 August 1997Accounts made up to 30 September 1996 (6 pages)
19 August 1997Accounts made up to 30 September 1996 (6 pages)
30 December 1996Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
30 December 1996Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (1 page)
8 February 1996New director appointed (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
29 November 1995Accounts made up to 30 September 1995 (6 pages)
29 November 1995Accounts made up to 30 September 1995 (6 pages)
9 November 1995Return made up to 01/11/95; change of members (6 pages)
9 November 1995Return made up to 01/11/95; change of members (6 pages)
5 September 1989Memorandum and Articles of Association (10 pages)
5 September 1989Memorandum and Articles of Association (10 pages)