PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1ER

Company number 09460742
Status Active
Incorporation Date 26 February 2015
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DUNCAN PHILLIPS, 19 SUN STREET, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN United Kingdom to C/O Duncan Phillips 19 Sun Street Waltham Abbey Essex EN9 1ER on 2 August 2016. The most likely internet sites of PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED are www.parkviewsidcupmanagementcompany.co.uk, and www.park-view-sidcup-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Park View Sidcup Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09460742. Park View Sidcup Management Company Limited has been working since 26 February 2015. The present status of the company is Active. The registered address of Park View Sidcup Management Company Limited is Duncan Phillips 19 Sun Street Waltham Abbey Essex England En9 1er. . BARNETT, James Lawrence is a Director of the company. CONSTANTINO, Dino is a Director of the company. DYNNYK, Olena is a Director of the company. FLISHER, Jacqueline Anne is a Director of the company. SALATHIEL, Emily Claire is a Director of the company. SANCHEZ, Linda Ann is a Director of the company. THOMPSON, Rebecca Kate is a Director of the company. Director HALL, Robert has been resigned. Director HILL, Andrew Richard has been resigned. Director HILL, Andrew Richard has been resigned. Director MILLER, Amanda has been resigned. Director PARKER, Anthony Charles has been resigned. Director ROGERS, Jeremy has been resigned. Director WILLIAMS, Neil Stuart has been resigned. Director WILLIAMS, Neil Stuart has been resigned. Director WOODMAN, Anthony John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARNETT, James Lawrence
Appointed Date: 02 June 2016
37 years old

Director
CONSTANTINO, Dino
Appointed Date: 02 June 2016
37 years old

Director
DYNNYK, Olena
Appointed Date: 02 June 2016
39 years old

Director
FLISHER, Jacqueline Anne
Appointed Date: 02 June 2016
54 years old

Director
SALATHIEL, Emily Claire
Appointed Date: 02 June 2016
36 years old

Director
SANCHEZ, Linda Ann
Appointed Date: 02 June 2016
70 years old

Director
THOMPSON, Rebecca Kate
Appointed Date: 16 November 2015
42 years old

Resigned Directors

Director
HALL, Robert
Resigned: 02 August 2016
Appointed Date: 26 February 2015
58 years old

Director
HILL, Andrew Richard
Resigned: 02 August 2016
Appointed Date: 21 September 2015
66 years old

Director
HILL, Andrew Richard
Resigned: 21 September 2015
Appointed Date: 04 August 2015
66 years old

Director
MILLER, Amanda
Resigned: 02 August 2016
Appointed Date: 26 February 2015
61 years old

Director
PARKER, Anthony Charles
Resigned: 02 August 2016
Appointed Date: 26 February 2015
53 years old

Director
ROGERS, Jeremy
Resigned: 26 February 2015
Appointed Date: 26 February 2015
51 years old

Director
WILLIAMS, Neil Stuart
Resigned: 02 August 2016
Appointed Date: 21 September 2015
64 years old

Director
WILLIAMS, Neil Stuart
Resigned: 21 September 2015
Appointed Date: 04 August 2015
64 years old

Director
WOODMAN, Anthony John
Resigned: 02 August 2016
Appointed Date: 26 February 2015
65 years old

Persons With Significant Control

Mr Howard Duncan Phillip Green
Notified on: 1 February 2017
66 years old
Nature of control: Has significant influence or control

PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 26 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 28 February 2016
02 Aug 2016
Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN United Kingdom to C/O Duncan Phillips 19 Sun Street Waltham Abbey Essex EN9 1ER on 2 August 2016
02 Aug 2016
Termination of appointment of Amanda Miller as a director on 2 August 2016
02 Aug 2016
Termination of appointment of Andrew Richard Hill as a director on 2 August 2016
...
... and 21 more events
19 Aug 2015
Appointment of Mr Robert Hall as a director on 26 February 2015
19 Aug 2015
Termination of appointment of Jeremy Rogers as a director on 26 February 2015
19 Aug 2015
Appointment of Mr Anthony Charles Parker as a director on 26 February 2015
27 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Feb 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)