Company NameParkview (Esher) Management Company Limited
Company StatusActive
Company Number05734194
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month 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 Michael Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceWales
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Zahid Mahmud Mughal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Shil Shah
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Lois Amanda Hennessy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Katie Sylvia Blake
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Moira Dwan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Meena Ramniklal Samani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(17 years, 5 months after company formation)
Appointment Duration8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Neil Cook
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(17 years, 5 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed30 January 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Andrew Jonathan Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Director NameMr Patrick Jeremy O Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOrestan Farmhouse Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SJ
Secretary NameNicholas David Brown
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSolicitor
Correspondence AddressThornhill Fields
Lynchborough Road, Passfield
Liphook
Hampshire
GU30 7SA
Director NameRaymond Joseph Michael Benitez
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameKeith Leslie Charrington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkview Place The Furlongs
Esher
Surrey
KT10 8BS
Director NameMr James Andrew Guy Dent
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrunswick House The Furlongs
Esher
Surrey
KT10 8BS
Director NameDr Stefania Massazza-Vanara
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 2008)
RoleB I Senior Manager
Correspondence AddressFlat 3 Parkview Place The Furlongs
Esher
Surrey
KT10 8BS
Secretary NameMr Zahid Mahmud Mughal
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Parkview Place
The Furlongs
Esher
Surrey
KT10 8BS
Director NameMiss Siya Lodhia
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(15 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 June 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed10 December 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

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

Financials

Year2013
Net Worth£10,128
Cash£4,774
Current Liabilities£804

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

29 August 2023Appointment of Mrs Meena Ramniklal Samani as a director on 23 August 2023 (2 pages)
29 August 2023Appointment of Mr Neil Cook as a director on 23 August 2023 (2 pages)
17 July 2023Appointment of Miss Moira Dwan as a director on 13 July 2023 (2 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
26 August 2021Director's details changed for Mr Michael Murphy on 26 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Zahid Mahmud Mughal on 26 August 2021 (2 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 June 2021Termination of appointment of Siya Lodhia as a director on 9 June 2021 (1 page)
28 May 2021Appointment of Miss Katie Sylvia Blake as a director on 27 May 2021 (2 pages)
24 May 2021Appointment of Mrs Lois Amanda Hennessy as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mr Shil Shah as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Miss Siya Lodhia as a director on 24 May 2021 (2 pages)
9 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
14 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
30 January 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Keith Leslie Charrington as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Raymond Joseph Michael Benitez as a director on 30 January 2018 (1 page)
30 January 2018Appointment of Hes Estate Management Ltd as a secretary on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of James Andrew Guy Dent as a director on 30 January 2018 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
(9 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
(9 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(9 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(9 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Termination of appointment of Zahid Mahmud Mughal as a secretary on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Flat 4 Parkview Place the Furlongs Esher Surrey KT10 8BS to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 December 2014 (1 page)
10 December 2014Appointment of Huggins Edwards & Sharp as a secretary on 10 December 2014 (2 pages)
10 December 2014Appointment of Huggins Edwards & Sharp as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Zahid Mahmud Mughal as a secretary on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Flat 4 Parkview Place the Furlongs Esher Surrey KT10 8BS to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 December 2014 (1 page)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8
(9 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8
(9 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8
(9 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Michael Murphy on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages)
8 June 2010Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages)
8 June 2010Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Michael Murphy on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages)
8 June 2010Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages)
8 June 2010Director's details changed for Michael Murphy on 8 March 2010 (2 pages)
2 June 2010Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Appointment terminated director patrick o brien (1 page)
24 September 2009Appointment terminated secretary nicholas brown (1 page)
24 September 2009Appointment terminated director patrick o brien (1 page)
24 September 2009Appointment terminated secretary nicholas brown (1 page)
26 March 2009Return made up to 08/03/09; full list of members; amend (8 pages)
26 March 2009Return made up to 08/03/09; full list of members; amend (8 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
17 March 2009Return made up to 08/03/09; full list of members (5 pages)
17 March 2009Return made up to 08/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Appointment terminated director stefania massazza-vanara (1 page)
15 October 2008Appointment terminated director stefania massazza-vanara (1 page)
21 August 2008Director appointed dr stefania massazza-vanara (2 pages)
21 August 2008Director appointed james andrew guy dent (2 pages)
21 August 2008Director appointed dr stefania massazza-vanara (2 pages)
21 August 2008Director and secretary appointed zahid mughal (2 pages)
21 August 2008Director appointed keith leslie charrington (2 pages)
21 August 2008Director appointed raymond joseph michael benitez (2 pages)
21 August 2008Director and secretary appointed zahid mughal (2 pages)
21 August 2008Director appointed michael murphy (2 pages)
21 August 2008Director appointed keith leslie charrington (2 pages)
21 August 2008Director appointed michael murphy (2 pages)
21 August 2008Director appointed raymond joseph michael benitez (2 pages)
21 August 2008Director appointed james andrew guy dent (2 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
8 March 2006Incorporation (21 pages)
8 March 2006Incorporation (21 pages)