PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED
BAGSHOT ROAD BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 05337725
Status Active
Incorporation Date 19 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN MORTIMER PROPERTY, MANAGEMENT, BAGSHOT ROAD BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Pinky Patel as a director on 21 March 2016. The most likely internet sites of PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED are www.parkviewhouse8284highstreetresidentsmanagementcompany.co.uk, and www.park-view-house-82-84-high-street-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View House 82 84 High Street Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05337725. Park View House 82 84 High Street Residents Management Company Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Park View House 82 84 High Street Residents Management Company Limited is John Mortimer Property Management Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. PATEL, Pinky is a Director of the company. PHILLIPS, Louise Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BROWN, Jonathan Max has been resigned. Director FOLEY, Kevin Paul has been resigned. Director NICHOLSON, Tom Marshall has been resigned. Director PATEL, Himanshu has been resigned. Director SHARP, Anne Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 19 January 2005

Director
PATEL, Pinky
Appointed Date: 21 March 2016
66 years old

Director
PHILLIPS, Louise Mary
Appointed Date: 04 April 2016
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
BARRACLOUGH, Richard
Resigned: 05 September 2007
Appointed Date: 19 January 2005
70 years old

Director
BROWN, Jonathan Max
Resigned: 21 February 2014
Appointed Date: 01 October 2010
49 years old

Director
FOLEY, Kevin Paul
Resigned: 05 September 2007
Appointed Date: 19 January 2005
68 years old

Director
NICHOLSON, Tom Marshall
Resigned: 05 September 2007
Appointed Date: 19 January 2005
60 years old

Director
PATEL, Himanshu
Resigned: 05 May 2016
Appointed Date: 19 June 2008
64 years old

Director
SHARP, Anne Patricia
Resigned: 27 May 2008
Appointed Date: 06 November 2006
55 years old

PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 May 2016
Appointment of Mrs Pinky Patel as a director on 21 March 2016
05 May 2016
Termination of appointment of Himanshu Patel as a director on 5 May 2016
28 Apr 2016
Appointment of Mrs Louise Mary Phillips as a director on 4 April 2016
...
... and 30 more events
31 Jul 2006
Total exemption small company accounts made up to 31 January 2006
09 May 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
13 Feb 2006
Annual return made up to 19/01/06
27 Jan 2005
Secretary resigned
19 Jan 2005
Incorporation