Company NamePark View Management (Alexandra Park Road) Limited
DirectorsMichael John Field and Richard Hartog
Company StatusActive
Company Number03497055
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Field
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameMr Richard Hartog
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Secretary NameMr Michael John Field
StatusCurrent
Appointed02 May 2017(19 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address4 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameCallum Laing Nuttall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Secretary NameKeri Edward Rees
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Harts Green Road
Harborne
Birmingham
West Midlands
B17 9TZ
Director NameCharles Gerard Sweeney
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2004)
RoleMortgage Broker
Correspondence Address5 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameMr Paul Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 5 months after company formation)
Appointment Duration17 years (resigned 22 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Secretary NameMr Paul Edwards
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameMary Julia Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Secretary NameMrs Mary Julia Edwards
StatusResigned
Appointed20 June 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleCompany Director
Correspondence Address13 Saint Saviours Court
Alexandra Park Road Muswell Hill
London
N22 7AZ
Secretary NameMr Paul Edwards
StatusResigned
Appointed11 December 2015(17 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2016)
RoleCompany Director
Correspondence Address13 Saint Saviours Court
Alexandra Park Road Muswell Hill
London
N22 7AZ

Contact

Telephone020 83769799
Telephone regionLondon

Location

Registered Address4 St Saviours Court
Alexandra Park Road
London
N22 7AZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1Andrew James Burgin & Katherine Jane Hudson
5.56%
Ordinary
1 at £1Gert Fredrik Andreas Tallner & Michelle Frances Tallner
5.56%
Ordinary
1 at £1Kim Yin Wolf & Martin Paul Karl Wolf
5.56%
Ordinary
1 at £1Margaret Mary Hartog & Richard Barthold Hartog
5.56%
Ordinary
1 at £1Mary Joanna Crimes
5.56%
Ordinary
1 at £1Mr A. Prichard & Ms L. Karageorvitch
5.56%
Ordinary
1 at £1Mr D.j. Morton & Mrs L.k.m. Morton
5.56%
Ordinary
1 at £1Mr G.a. Thomas & Mrs J.m. Thomas
5.56%
Ordinary
1 at £1Mr L. Hirsch
5.56%
Ordinary
1 at £1Mr M.j. Field & Mrs C. Field
5.56%
Ordinary
1 at £1Mr P. Edwards & Mrs M.j. Edwards
5.56%
Ordinary
1 at £1Mr S.a. Farquhar & Mrs J. Farquhar
5.56%
Ordinary
1 at £1Mrs Bonita Adele Regan & Mr Andrew Neil Regan
5.56%
Ordinary
1 at £1Mrs Dominique Frankel-pollen & Mr Simon Frankel-pollen
5.56%
Ordinary
1 at £1Mrs J.d. Falconer & Mr B.h. Falconer
5.56%
Ordinary
1 at £1Mrs M. Daily
5.56%
Ordinary
1 at £1Ms L.m. Gouldbourne
5.56%
Ordinary
1 at £1Raisa Kondrateva & Mr G.s. Clarke
5.56%
Ordinary

Financials

Year2014
Net Worth£18
Cash£561

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
2 May 2017Appointment of Mr Michael John Field as a secretary on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Michael John Field as a secretary on 2 May 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Registered office address changed from 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ to 4 st Saviours Court Alexandra Park Road London N22 7AZ on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 13 Saint Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ to 4 st Saviours Court Alexandra Park Road London N22 7AZ on 26 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Edwards as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Edwards as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Edwards as a secretary on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Edwards as a secretary on 22 July 2016 (1 page)
14 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 18
(7 pages)
14 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 18
(7 pages)
11 December 2015Appointment of Mr Richard Hartog as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Michael John Field as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Paul Edwards as a secretary on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Paul Edwards on 29 August 2015 (2 pages)
11 December 2015Appointment of Mr Richard Hartog as a director on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Paul Edwards on 29 August 2015 (2 pages)
11 December 2015Termination of appointment of Mary Julia Edwards as a secretary on 11 December 2015 (1 page)
11 December 2015Appointment of Mr Michael John Field as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Paul Edwards as a secretary on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Mary Julia Edwards as a secretary on 11 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 18
(5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 18
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Termination of appointment of Mary Edwards as a director (1 page)
23 June 2014Appointment of Mrs Mary Julia Edwards as a secretary (2 pages)
23 June 2014Termination of appointment of Paul Edwards as a secretary (1 page)
23 June 2014Termination of appointment of Mary Edwards as a director (1 page)
23 June 2014Appointment of Mrs Mary Julia Edwards as a secretary (2 pages)
23 June 2014Termination of appointment of Paul Edwards as a secretary (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 18
(7 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 18
(7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
8 February 2010Director's details changed for Paul Edwards on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Paul Edwards on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Mary Julia Edwards on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Mary Julia Edwards on 16 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
3 February 2009Return made up to 16/01/09; full list of members (14 pages)
3 February 2009Return made up to 16/01/09; full list of members (14 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
13 August 2008Return made up to 16/01/08; change of members; amend (7 pages)
13 August 2008Return made up to 16/01/08; change of members; amend (7 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 February 2008Return made up to 16/01/08; full list of members (9 pages)
11 February 2008Return made up to 16/01/08; full list of members (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
21 February 2007Return made up to 16/01/07; full list of members (9 pages)
21 February 2007Return made up to 16/01/07; full list of members (9 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
15 February 2006Return made up to 16/01/06; change of members (7 pages)
15 February 2006Return made up to 16/01/06; change of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
25 February 2005Return made up to 16/01/05; full list of members (12 pages)
25 February 2005Return made up to 16/01/05; full list of members (12 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
23 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
16 February 2004Return made up to 16/01/04; change of members (7 pages)
16 February 2004Return made up to 16/01/04; change of members (7 pages)
2 March 2003Return made up to 16/01/03; full list of members (10 pages)
2 March 2003Return made up to 16/01/03; full list of members (10 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
26 January 2002Return made up to 16/01/02; change of members (6 pages)
26 January 2002Return made up to 16/01/02; change of members (6 pages)
25 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
25 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
26 April 2001Full accounts made up to 30 June 2000 (5 pages)
26 April 2001Full accounts made up to 30 June 2000 (5 pages)
15 February 2001Return made up to 16/01/01; full list of members (11 pages)
15 February 2001Return made up to 16/01/01; full list of members (11 pages)
8 February 2000Return made up to 16/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 February 2000Return made up to 16/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 August 1999Ad 09/07/99--------- £ si 16@1=16 £ ic 2/18 (4 pages)
6 August 1999Ad 09/07/99--------- £ si 16@1=16 £ ic 2/18 (4 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 115 colmore row birmingham B3 3AL (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 115 colmore row birmingham B3 3AL (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
9 February 1999Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
15 January 1999Return made up to 16/01/99; full list of members (6 pages)
15 January 1999Return made up to 16/01/99; full list of members (6 pages)
31 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
31 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1998Incorporation (22 pages)
16 January 1998Incorporation (22 pages)