Parish View Right To Manage Company Limited
- Active
- Incorporated on 16 Jan 2003
Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER
Previous Names:
Parish View Management Company Limited - 23 Mar 2010
Parish View Management Company Limited - 16 Jan 2003
Company Classifications:
99999 - Dormant Company
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Parish View Right To Manage Company Limited" is a ltd and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. Parish View Right To Manage Company Limited is currently in active status and it was incorporated on 16 Jan 2003 (21 years 8 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Parish View Right To Manage Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tamsin Olivia Robson | Director | 3 Oct 2023 | British | Active |
2 | Paul Carter | Director | 12 Nov 2020 | British | Resigned 1 Mar 2023 |
3 | Paul Carter | Director | 12 Nov 2020 | British | Active |
4 | Alexander Crak Birnie | Director | 29 Sep 2015 | British | Resigned 16 Feb 2017 |
5 | Karen Ann Denholm | Director | 30 Sep 2013 | British | Active |
6 | Karen Ann Denholm | Director | 30 Sep 2013 | British | Active |
7 | Neil James Parry | Director | 23 Sep 2013 | British | Resigned 25 Sep 2015 |
8 | Tom Braley | Director | 17 Aug 2012 | British | Resigned 23 Sep 2013 |
9 | Maureen Iris Jones | Director | 25 Jan 2012 | British | Resigned 16 Jan 2013 |
10 | Sondra Hopkins | Director | 20 Dec 2011 | British | Resigned 9 Mar 2016 |
11 | Jacqueline Ann Stoker | Director | 29 Sep 2010 | British | Resigned 17 Aug 2012 |
12 | KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 1 Oct 2009 | - | Active |
13 | Nerod Scales | Director | 8 Sep 2008 | British | Resigned 25 Sep 2010 |
14 | Karen Ann Denholm | Director | 8 Sep 2008 | British | Resigned 20 Dec 2011 |
15 | Karen Ann Denholm | Director | 8 Sep 2008 | British | Resigned 20 Dec 2011 |
16 | Sondra Hopkins | Secretary | 7 Sep 2008 | British | Resigned 1 Oct 2009 |
17 | Sondra Hopkins | Director | 7 Sep 2008 | British | Resigned 25 Sep 2010 |
18 | Iain Stuart Wallace | Director | 31 Jul 2008 | - | Resigned 15 Jan 2009 |
19 | Iain Stuart Wallace | Director | 30 Apr 2008 | - | Resigned 15 Jan 2009 |
20 | Iain Stuart Wallace | Secretary | 30 Apr 2008 | - | Resigned 7 Sep 2008 |
21 | Maureen Lackie | Secretary | 9 May 2003 | - | Resigned 30 Apr 2008 |
22 | Maureen Lackie | Director | 9 May 2003 | - | Resigned 30 Apr 2008 |
23 | Heather Hamilton | Secretary | 16 Jan 2003 | - | Resigned 9 May 2003 |
24 | Andrew James Hiett | Secretary | 16 Jan 2003 | - | Resigned 16 Jan 2003 |
25 | Leslie Bradshaw | Director | 16 Jan 2003 | British | Resigned 7 Sep 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 16 Jan 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Parish View Right To Manage Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2023 | Download PDF |
2 | Confirmation Statement - Updates | 16 Jan 2023 | Download PDF 7 Pages |
3 | Accounts - Micro Entity | 28 Sep 2022 | Download PDF 3 Pages |
4 | Confirmation Statement - Updates | 14 Jan 2021 | Download PDF 4 Pages |
5 | Accounts - Micro Entity | 15 Dec 2020 | Download PDF 5 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
7 | Confirmation Statement - Updates | 14 Jan 2020 | Download PDF 6 Pages |
8 | Accounts - Micro Entity | 30 Sep 2019 | Download PDF 5 Pages |
9 | Confirmation Statement - Updates | 14 Jan 2019 | Download PDF 6 Pages |
10 | Accounts - Micro Entity | 11 Oct 2018 | Download PDF 5 Pages |
11 | Confirmation Statement - Updates | 18 Jan 2018 | Download PDF 7 Pages |
12 | Accounts - Total Exemption Full | 28 Sep 2017 | Download PDF 6 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2017 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 8 Pages |
15 | Accounts - Total Exemption Small | 20 Jul 2016 | Download PDF 3 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2016 | Download PDF 1 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2016 | Download PDF 8 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2015 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 3 Oct 2015 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2015 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 8 Pages |
22 | Address - Change Registered Office Company With Date Old New | 16 Jan 2015 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Small | 9 Sep 2014 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2014 | Download PDF 7 Pages |
26 | Address - Change Registered Office Company With Date Old | 30 Jan 2014 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 16 Dec 2013 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 16 Oct 2013 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name | 24 Sep 2013 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 22 Feb 2013 | Download PDF 3 Pages |
31 | Officers - Termination Director Company With Name | 16 Jan 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2013 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 5 Oct 2012 | Download PDF 5 Pages |
34 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Sep 2012 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 13 Sep 2012 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 31 Jan 2012 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2012 | Download PDF 7 Pages |
38 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 29 Dec 2011 | Download PDF 1 Pages |
40 | Accounts - Dormant | 7 Dec 2011 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2011 | Download PDF 8 Pages |
42 | Address - Move Registers To Registered Office Company | 19 Jan 2011 | Download PDF 1 Pages |
43 | Address - Change Sail Company With Old | 19 Jan 2011 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old | 19 Jan 2011 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 9 Nov 2010 | Download PDF 6 Pages |
46 | Officers - Appoint Person Director Company With Name | 3 Nov 2010 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name | 29 Sep 2010 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 29 Sep 2010 | Download PDF 1 Pages |
49 | Address - Change Registered Office Company With Date Old | 14 Sep 2010 | Download PDF 2 Pages |
50 | Officers - Appoint Corporate Secretary Company With Name | 13 Sep 2010 | Download PDF 2 Pages |
51 | Officers - Termination Secretary Company With Name | 13 Sep 2010 | Download PDF 1 Pages |
52 | Incorporation - Memorandum Articles | 29 Mar 2010 | Download PDF 14 Pages |
53 | Change Of Name - Certificate Company | 23 Mar 2010 | Download PDF 3 Pages |
54 | Change Of Name - Notice | 23 Feb 2010 | Download PDF 2 Pages |
55 | Resolution | 18 Feb 2010 | Download PDF 1 Pages |
56 | Address - Move Registers To Sail Company | 25 Jan 2010 | Download PDF 1 Pages |
57 | Address - Change Sail Company | 25 Jan 2010 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2010 | Download PDF 18 Pages |
59 | Officers - Change Person Director Company With Change Date | 24 Jan 2010 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 24 Jan 2010 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Jan 2010 | Download PDF 2 Pages |
62 | Accounts - Total Exemption Full | 30 Dec 2009 | Download PDF 7 Pages |
63 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 27 Aug 2009 | Download PDF 2 Pages |
65 | Address - Legacy | 25 Aug 2009 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 13 Feb 2009 | Download PDF 15 Pages |
67 | Officers - Legacy | 13 Feb 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 7 Feb 2009 | Download PDF 1 Pages |
69 | Accounts - Amended Made Up Date | 27 Oct 2008 | Download PDF 7 Pages |
70 | Officers - Legacy | 22 Oct 2008 | Download PDF 2 Pages |
71 | Officers - Legacy | 9 Oct 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 12 Sep 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 26 Aug 2008 | Download PDF 3 Pages |
74 | Address - Legacy | 26 Aug 2008 | Download PDF 1 Pages |
75 | Accounts - Total Exemption Full | 16 Jul 2008 | Download PDF 7 Pages |
76 | Officers - Legacy | 6 May 2008 | Download PDF 2 Pages |
77 | Address - Legacy | 1 May 2008 | Download PDF 1 Pages |
78 | Officers - Legacy | 1 May 2008 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 29 Jan 2008 | Download PDF 9 Pages |
80 | Accounts - Total Exemption Small | 14 Nov 2007 | Download PDF 4 Pages |
81 | Annual Return - Legacy | 7 Mar 2007 | Download PDF 8 Pages |
82 | Accounts - Total Exemption Small | 28 Dec 2006 | Download PDF 5 Pages |
83 | Annual Return - Legacy | 23 Jan 2006 | Download PDF 8 Pages |
84 | Accounts - Total Exemption Small | 21 Dec 2005 | Download PDF 4 Pages |
85 | Address - Legacy | 24 Jun 2005 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 19 Jan 2005 | Download PDF 7 Pages |
87 | Address - Legacy | 4 Nov 2004 | Download PDF 1 Pages |
88 | Accounts - Total Exemption Full | 2 Nov 2004 | Download PDF 9 Pages |
89 | Annual Return - Legacy | 1 Mar 2004 | Download PDF 11 Pages |
90 | Accounts - Legacy | 8 Jan 2004 | Download PDF 1 Pages |
91 | Officers - Legacy | 26 Jul 2003 | Download PDF 2 Pages |
92 | Officers - Legacy | 28 May 2003 | Download PDF 1 Pages |
93 | Officers - Legacy | 7 Feb 2003 | Download PDF 2 Pages |
94 | Officers - Legacy | 7 Feb 2003 | Download PDF 1 Pages |
95 | Incorporation - Company | 16 Jan 2003 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.