PARK VIEW (SEVENOAKS) MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 03748556
Status Active
Incorporation Date 8 April 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR, SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2014; Annual return made up to 5 April 2016 no member list; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARK VIEW (SEVENOAKS) MANAGEMENT LIMITED are www.parkviewsevenoaksmanagement.co.uk, and www.park-view-sevenoaks-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Park View Sevenoaks Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03748556. Park View Sevenoaks Management Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Park View Sevenoaks Management Limited is 3rd Floor Suffolk House George Street Croydon Surrey Cr0 0yn. The company`s financial liabilities are £1.27k. It is £-0.31k against last year. And the total assets are £1.27k, which is £-0.31k against last year. CHESHIRE, Donald Geoffrey Murray is a Secretary of the company. CHESHIRE, Donald Geoffrey Murray is a Director of the company. CLARK, Anne is a Director of the company. GREIFF, Brian David is a Director of the company. THOMPSETT, Maurice Edward is a Director of the company. WEDDLE, Keith Charles is a Director of the company. Secretary MACLAREN, Ian Nesbitt has been resigned. Secretary REYNOLDS, Charles has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WALKER, Brian Colin has been resigned. Secretary PEVEREL MANAGEMENT SERVICES LTD has been resigned. Director BEATTIE, James Elliot has been resigned. Director BEATTIE, James Elliot has been resigned. Director BLOWERS, Kim Margaret has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director DAVIS, Richard Lionel Lance has been resigned. Director DOWSETT, Maureen has been resigned. Director FASEY, Anthony Henry has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director MATHIAS, Gabrielle Louise Foley has been resigned. Director READ, George Thirkell Llewellyn has been resigned. Director SMITH, Anthony has been resigned. Director WALKER, Brian Colin has been resigned. Director WALKER, Bruce Gordon has been resigned. The company operates in "Residents property management".


park view (sevenoaks) management Key Finiance

LIABILITIES £1.27k
-20%
CASH n/a
TOTAL ASSETS £1.27k
-20%
All Financial Figures

Current Directors

Secretary
CHESHIRE, Donald Geoffrey Murray
Appointed Date: 06 April 2009

Director
CHESHIRE, Donald Geoffrey Murray
Appointed Date: 24 April 2007
95 years old

Director
CLARK, Anne
Appointed Date: 28 August 2012
85 years old

Director
GREIFF, Brian David
Appointed Date: 16 May 2013
80 years old

Director
THOMPSETT, Maurice Edward
Appointed Date: 06 May 2011
93 years old

Director
WEDDLE, Keith Charles
Appointed Date: 29 May 2008
86 years old

Resigned Directors

Secretary
MACLAREN, Ian Nesbitt
Resigned: 01 January 2004
Appointed Date: 21 June 2000

Secretary
REYNOLDS, Charles
Resigned: 10 November 2005
Appointed Date: 01 January 2004

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 21 June 2000
Appointed Date: 08 April 1999

Secretary
WALKER, Brian Colin
Resigned: 06 April 2009
Appointed Date: 10 November 2005

Secretary
PEVEREL MANAGEMENT SERVICES LTD
Resigned: 30 April 2005
Appointed Date: 15 August 2003

Director
BEATTIE, James Elliot
Resigned: 28 August 2012
Appointed Date: 16 March 2010
97 years old

Director
BEATTIE, James Elliot
Resigned: 30 April 2005
Appointed Date: 21 June 2000
97 years old

Director
BLOWERS, Kim Margaret
Resigned: 06 December 1999
Appointed Date: 08 April 1999
65 years old

Director
BYRNE, Eileen Winifred
Resigned: 06 December 1999
Appointed Date: 08 April 1999
81 years old

Director
DAVIS, Richard Lionel Lance
Resigned: 05 April 2009
Appointed Date: 21 June 2000
98 years old

Director
DOWSETT, Maureen
Resigned: 06 December 1999
Appointed Date: 08 April 1999
74 years old

Director
FASEY, Anthony Henry
Resigned: 16 March 2010
Appointed Date: 30 August 2001
101 years old

Director
HALSEY, Anthony Michael James
Resigned: 21 June 2000
Appointed Date: 08 April 1999
90 years old

Director
MATHIAS, Gabrielle Louise Foley
Resigned: 06 December 1999
Appointed Date: 08 April 1999
81 years old

Director
READ, George Thirkell Llewellyn
Resigned: 26 April 2001
Appointed Date: 21 June 2000
92 years old

Director
SMITH, Anthony
Resigned: 16 May 2013
Appointed Date: 16 March 2010
79 years old

Director
WALKER, Brian Colin
Resigned: 18 October 2006
Appointed Date: 14 December 2004
97 years old

Director
WALKER, Bruce Gordon
Resigned: 21 June 2000
Appointed Date: 08 April 1999
69 years old

PARK VIEW (SEVENOAKS) MANAGEMENT LIMITED Events

21 Apr 2016
Amended total exemption small company accounts made up to 31 December 2014
21 Apr 2016
Annual return made up to 5 April 2016 no member list
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 5 April 2015 no member list
...
... and 70 more events
13 Dec 1999
Director resigned
13 Dec 1999
Director resigned
13 Dec 1999
Director resigned
13 Dec 1999
Director resigned
08 Apr 1999
Incorporation