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.

# Name Status
1 Highgate Block 2 Rtm Company Limited
Mutual People: Paul Carter
Active
2 Highgate Block 4 Rtm Company Limited
Mutual People: Paul Carter
Active
3 Well Strand (Management) Limited
Mutual People: Paul Carter
Active
4 Whinney Park Management Company Limited
Mutual People: Paul Carter
Active
5 Ochre Yards Eleven Limited
Mutual People: Paul Carter
Active
6 St George'S Mews (Jesmond) Management Limited
Mutual People: Paul Carter
Active
7 Gibside View Management Company Limited
Mutual People: Paul Carter
Active
8 Hazel Court Management Company (Haswell) Limited
Mutual People: Paul Carter
Active
9 The Rookery Limited
Mutual People: Paul Carter
Active
10 Bedale Meadows Management Company Limited
Mutual People: Paul Carter
Active
11 Bishops Court (Durham) Management Company Limited
Mutual People: Paul Carter
Active
12 Bishops Park (Management) Limited
Mutual People: Paul Carter
Active
13 Chichester Mews (Westoe) Management Company Limited
Mutual People: Paul Carter
Active
14 Eastfields Residents Company Limited
Mutual People: Paul Carter
Active
15 Fairview Gardens (Stockton) Management Limited
Mutual People: Paul Carter
Active
16 Coquetdale Apartments Management Company Limited
Mutual People: Paul Carter
Active
17 East Shore Village Management Limited
Mutual People: Paul Carter
Active
18 Red Hall Estate Management Company Limited
Mutual People: Paul Carter
Active
19 Mains Place (Management) Limited
Mutual People: Paul Carter
Active
20 Adderstone 17 Management Company Limited
Mutual People: Paul Carter
Active
21 Boston Court Management Company Limited
Mutual People: Paul Carter
Active
22 Forest Green Block 2 Management Limited
Mutual People: Paul Carter
Active
23 Glebe Farm Court Residents Association Company Limited
Mutual People: Paul Carter
Active
24 Greystoke Management Company Limited
Mutual People: Paul Carter
Active
25 Hackwood Glade (Hexham) Management Company Limited
Mutual People: Paul Carter
Active
26 Rupert Court (Newburn) Management Company Limited
Mutual People: Paul Carter
Active
27 The Westerdale Court (Middlesbrough Road) Management Company Limited
Mutual People: Paul Carter
Active
28 Wiltshire Gardens Management Company Limited
Mutual People: Paul Carter
Active
29 1 - 12 Pennyroyal Road Rtm Company Limited
Mutual People: Paul Carter
Active
30 Chainlocker Residents Management Company Limited
Mutual People: Paul Carter
dissolved
31 Bromarsh Court Limited
Mutual People: Paul Carter
Active
32 Brookside House (Sunderland) Management Limited
Mutual People: Paul Carter
Active
33 West Park "B" Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
34 Broadwater Property Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
35 Wylam Manor (Wylam) Management Company Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active