Company NameParkview Estates Management Limited
Company StatusActive
Company Number06661308
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Previous NamePrecis (2760) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMeta Sophia Beemer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed22 August 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVijzelstraat 72b Floor 7b
Amsterdam
Netherlands
Director NameMr Michael William Diana
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameNicholas Scott Dryden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 2009(9 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chemin Des Rasses
Veyrier
Geneva 1255
Switzerland
Director NameBenjamin Marshall Ward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 08 May 2009)
RoleSolicitor
Correspondence Address3 Princelet Street
London
E1 6QH
Director NameMr Massimiliano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address219 Baker Street
London
NW1 6XE
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address219 Baker Street
London
NW1 6XE
Director NameMr Raja Jahan Zabe Sohail Ahmed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address219 Baker Street
London
NW1 6XE
Director NamePeregrine Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 72244918
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£670,737
Gross Profit£216,430
Net Worth-£599,150
Cash£2,231,678
Current Liabilities£3,922,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
16 December 2022Director's details changed for Michael William Diana on 22 August 2022 (2 pages)
16 December 2022Director's details changed for Michael William Diana on 22 August 2022 (2 pages)
16 December 2022Director's details changed for Mr Thomas John Rowley on 22 August 2022 (2 pages)
27 September 2022Change of details for Farmont Baker Street Limited as a person with significant control on 24 August 2022 (3 pages)
21 September 2022Confirmation statement made on 31 July 2022 with updates (3 pages)
23 August 2022Appointment of Meta Sophia Beemer as a director on 22 August 2022 (2 pages)
23 August 2022Termination of appointment of Raja Jahan Zabe Sohail Ahmed as a director on 22 August 2022 (1 page)
23 August 2022Appointment of Mr Thomas John Rowley as a director on 22 August 2022 (2 pages)
23 August 2022Appointment of Michael William Diana as a director on 22 August 2022 (2 pages)
23 August 2022Registered office address changed from 219 Baker Street London NW1 6XE to 23 Savile Row London W1S 2ET on 23 August 2022 (1 page)
25 July 2022Accounts for a small company made up to 31 December 2021 (16 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Martin Robert Orrell as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Raja Jahan Zabe Sohail Ahmed as a director on 21 February 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 October 2019Appointment of Mr Martin Robert Orrell as a director on 30 September 2019 (2 pages)
7 October 2019Termination of appointment of Massimiliano Dall'osso as a director on 30 September 2019 (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 December 2015 (12 pages)
18 December 2016Full accounts made up to 31 December 2015 (12 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
18 November 2014Full accounts made up to 31 December 2013 (12 pages)
18 November 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages)
22 August 2011Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Massimiliano Dall'osso on 1 April 2011 (2 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Termination of appointment of Nicholas Dryden as a director (2 pages)
19 April 2010Termination of appointment of Nicholas Dryden as a director (2 pages)
19 April 2010Appointment of Massimiliano Dall'osso as a director (3 pages)
19 April 2010Appointment of Massimiliano Dall'osso as a director (3 pages)
27 September 2009Return made up to 31/07/09; full list of members (5 pages)
27 September 2009Return made up to 31/07/09; full list of members (5 pages)
6 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
17 June 2009Registered office changed on 17/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page)
5 June 2009Appointment terminated director ben ward (1 page)
5 June 2009Director appointed ben ward (2 pages)
5 June 2009Director appointed nicholas scott dryden (3 pages)
5 June 2009Appointment terminated director peregrine secretarial services LTD (1 page)
5 June 2009Appointment terminate, director clare alice logged form (1 page)
5 June 2009Appointment terminated director peregrine secretarial services LTD (1 page)
5 June 2009Appointment terminate, director and secretary office organization & services LTD logged form (1 page)
5 June 2009Director appointed nicholas scott dryden (3 pages)
5 June 2009Director appointed ben ward (2 pages)
5 June 2009Appointment terminate, director clare alice logged form (1 page)
5 June 2009Appointment terminate, director and secretary office organization & services LTD logged form (1 page)
5 June 2009Appointment terminated director ben ward (1 page)
28 May 2009Memorandum and Articles of Association (28 pages)
28 May 2009Memorandum and Articles of Association (28 pages)
27 May 2009Company name changed precis (2760) LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed precis (2760) LIMITED\certificate issued on 27/05/09 (2 pages)
31 July 2008Incorporation (17 pages)
31 July 2008Incorporation (17 pages)