Company NamePark View (Sutton) Management Limited
DirectorRobert John Maginnis
Company StatusActive
Company Number04423873
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 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 NameMr Robert John Maginnis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameDenis Francis McCarthy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar View
Reading Road South
Church Crookham
Hampshire
GU52 6AD
Director NameWilliam O'Halloran
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWalton Manor Farm
Queens Close
Tadworth
Surrey
KT20 7ST
Secretary NameDenis Francis McCarthy
NationalityIrish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar View
Reading Road South
Church Crookham
Hampshire
GU52 6AD
Director NameMr Richard John Head
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Secretary NameMr Richard John Head
NationalityBritish
StatusResigned
Appointed24 March 2003(11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameIan Stuart Dunning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2005)
RoleFacilities Manager
Correspondence Address3 Halcroft Court
Lavender Road
Sutton
Surrey
SM1 3RJ
Director NameRachel Mackett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2006)
RoleEditor
Correspondence Address4 Halcroft Court
Sutton
Surrey
SM1 3RJ
Director NameAlexander Morris
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year after company formation)
Appointment Duration1 year (resigned 15 May 2004)
RoleRetired
Correspondence Address12 Virginia Close
Bideford
North Devon
EX39 5XW
Secretary NameIan Stuart Dunning
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2004)
RoleFacilities Manager
Correspondence Address3 Halcroft Court
Lavender Road
Sutton
Surrey
SM1 3RJ
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadows
Orpington
Kent
BR6 6HS
Director NameMichael Strawbridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2006)
RoleSales Manager
Correspondence Address3 Halcroft Court
Lavender Road
Sutton
Surrey
SM1 3RJ
Director NameSarah Anne Hughes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleTeacher
Correspondence Address13 Birch Close
Banstead
Surrey
SM7 1NR
Director NameMr Ian Bruce Hallam
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Halford Court
Lavender Road
Sutton
Surrey
SM1 3RJ
Director NameMr Jamie Paul McGuire
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address6 Halcroft Court
1a Lavender Road
Sutton
Surrey
SM1 3RJ

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Lovely & Narmina Lovely
12.50%
Ordinary
1 at £1Francesca Dunnett
12.50%
Ordinary
1 at £1Jamie Mcguire & Leanne Mcguire
12.50%
Ordinary
1 at £1Mr Ahmet Ouzoun
12.50%
Ordinary
1 at £1Mr Richard Norcliffe
12.50%
Ordinary
1 at £1R. Maginnis
12.50%
Ordinary
1 at £1Ronald George Pegrum & Andrea Carol Pegrum
12.50%
Ordinary
1 at £1Steven Allen
12.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
2 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
2 May 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
(4 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 8
(5 pages)
31 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 8
(5 pages)
8 May 2015Termination of appointment of Jamie Paul Mcguire as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Jamie Paul Mcguire as a director on 25 April 2015 (1 page)
29 January 2015Appointment of Mr Jamie Paul Mcguire as a director on 30 November 2014 (2 pages)
29 January 2015Appointment of Mr Jamie Paul Mcguire as a director on 30 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(4 pages)
4 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 August 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page)
24 July 2013Termination of appointment of Kevin Howard as a secretary (1 page)
24 July 2013Termination of appointment of Kevin Howard as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Ian Hallam as a director (1 page)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Ian Hallam as a director (1 page)
28 February 2012Appointment of Mr Robert Maginnis as a director (2 pages)
28 February 2012Appointment of Mr Robert Maginnis as a director (2 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 April 2010Director's details changed for Mr Ian Bruce Hallam on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mr Ian Bruce Hallam on 24 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (7 pages)
27 April 2009Return made up to 24/04/09; full list of members (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 November 2008Return made up to 24/04/08; full list of members (8 pages)
5 November 2008Return made up to 24/04/08; full list of members (8 pages)
5 November 2008Appointment terminated director sarah hughes (1 page)
5 November 2008Director appointed mr ian bruce hallam (1 page)
5 November 2008Director appointed mr ian bruce hallam (1 page)
5 November 2008Appointment terminated director sarah hughes (1 page)
1 December 2007Return made up to 24/04/07; full list of members (7 pages)
1 December 2007Return made up to 24/04/07; full list of members (7 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 June 2006Return made up to 24/04/06; full list of members (9 pages)
14 June 2006Return made up to 24/04/06; full list of members (9 pages)
24 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
6 September 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 September 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
22 July 2004Registered office changed on 22/07/04 from: regency management services LIMITED chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
22 July 2004Registered office changed on 22/07/04 from: regency management services LIMITED chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
10 May 2004Registered office changed on 10/05/04 from: 3 halcroft court lavender road sutton surrey SM1 3RJ (1 page)
10 May 2004Registered office changed on 10/05/04 from: 3 halcroft court lavender road sutton surrey SM1 3RJ (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: madison house 1 church street reigate surrey RH2 0AA (1 page)
23 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Ad 14/05/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: madison house 1 church street reigate surrey RH2 0AA (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Ad 14/05/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
13 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Registered office changed on 10/04/03 from: halbren house 192 garth road morden surrey SM4 4LU (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: halbren house 192 garth road morden surrey SM4 4LU (1 page)
24 April 2002Incorporation (34 pages)
24 April 2002Incorporation (34 pages)